Established in 2007, Orchard View Restorations Ltd have registered office in Bedford, it's status is listed as "Active". Smith, Vincent, Smith, Valerie are listed as the directors of the organisation. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Vincent | 17 January 2007 | - | 1 |
SMITH, Valerie | 17 January 2007 | 31 March 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 March 2020 | |
AA - Annual Accounts | 07 November 2019 | |
CH01 - Change of particulars for director | 15 August 2019 | |
PSC04 - N/A | 15 August 2019 | |
AD01 - Change of registered office address | 15 August 2019 | |
CS01 - N/A | 19 February 2019 | |
CH01 - Change of particulars for director | 02 November 2018 | |
PSC04 - N/A | 02 November 2018 | |
AD01 - Change of registered office address | 02 November 2018 | |
AA - Annual Accounts | 23 October 2018 | |
CS01 - N/A | 22 February 2018 | |
AA - Annual Accounts | 26 November 2017 | |
CS01 - N/A | 31 January 2017 | |
AA - Annual Accounts | 16 December 2016 | |
AR01 - Annual Return | 12 February 2016 | |
AA - Annual Accounts | 07 December 2015 | |
CH01 - Change of particulars for director | 02 July 2015 | |
AD01 - Change of registered office address | 02 July 2015 | |
DISS40 - Notice of striking-off action discontinued | 06 June 2015 | |
AR01 - Annual Return | 03 June 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 May 2015 | |
CH01 - Change of particulars for director | 09 January 2015 | |
AD01 - Change of registered office address | 09 January 2015 | |
AA - Annual Accounts | 13 October 2014 | |
AD01 - Change of registered office address | 09 April 2014 | |
AR01 - Annual Return | 10 February 2014 | |
AA - Annual Accounts | 09 December 2013 | |
CH01 - Change of particulars for director | 09 December 2013 | |
AD01 - Change of registered office address | 09 December 2013 | |
AD01 - Change of registered office address | 19 March 2013 | |
CH01 - Change of particulars for director | 19 March 2013 | |
AR01 - Annual Return | 13 February 2013 | |
AA - Annual Accounts | 10 October 2012 | |
AD01 - Change of registered office address | 04 April 2012 | |
CH01 - Change of particulars for director | 04 April 2012 | |
TM01 - Termination of appointment of director | 04 April 2012 | |
TM02 - Termination of appointment of secretary | 04 April 2012 | |
AR01 - Annual Return | 13 February 2012 | |
AA - Annual Accounts | 02 November 2011 | |
AR01 - Annual Return | 08 March 2011 | |
AA - Annual Accounts | 16 August 2010 | |
AR01 - Annual Return | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
AA - Annual Accounts | 10 August 2009 | |
363a - Annual Return | 01 March 2009 | |
AA - Annual Accounts | 25 July 2008 | |
363a - Annual Return | 12 February 2008 | |
225 - Change of Accounting Reference Date | 07 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 February 2007 | |
RESOLUTIONS - N/A | 30 January 2007 | |
288b - Notice of resignation of directors or secretaries | 18 January 2007 | |
NEWINC - New incorporation documents | 17 January 2007 |