About

Registered Number: 06056421
Date of Incorporation: 17/01/2007 (18 years and 3 months ago)
Company Status: Active
Registered Address: 1 Princes Road, Bromham, Bedford, MK43 8QD,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Vincent 17 January 2007 - 1
SMITH, Valerie 17 January 2007 31 March 2012 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.