About

Registered Number: 04631268
Date of Incorporation: 08/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 14 Elstow Road, Bedford, Bedfordshire, MK42 9LA

 

Orchard Heating Ltd was established in 2003. Currently we aren't aware of the number of employees at the the business. The current directors of the company are Lehal, Jaswinder Kaur, Lehal, Sesa Singh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEHAL, Sesa Singh 08 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
LEHAL, Jaswinder Kaur 08 January 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 27 August 2008
287 - Change in situation or address of Registered Office 27 August 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 17 November 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
363a - Annual Return 17 February 2006
AA - Annual Accounts 31 August 2005
287 - Change in situation or address of Registered Office 14 April 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 19 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2004
225 - Change of Accounting Reference Date 21 March 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
NEWINC - New incorporation documents 08 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.