About

Registered Number: 01772270
Date of Incorporation: 23/11/1983 (40 years and 5 months ago)
Company Status: Active
Registered Address: 1 Upper St. Marys Road, Smethwick, West Midlands, B67 5JR,

 

Orwin & Bruce Associates Ltd was registered on 23 November 1983, it's status at Companies House is "Active". The organisation has 2 directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORWIN, Michael N/A 17 October 2016 1
Secretary Name Appointed Resigned Total Appointments
BRUCE, Linda N/A 17 January 2004 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 11 January 2019
CH01 - Change of particulars for director 13 February 2018
CH03 - Change of particulars for secretary 13 February 2018
PSC04 - N/A 13 February 2018
CS01 - N/A 01 February 2018
PSC07 - N/A 11 January 2018
AA - Annual Accounts 27 December 2017
RESOLUTIONS - N/A 02 August 2017
SH06 - Notice of cancellation of shares 02 August 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 04 December 2016
TM01 - Termination of appointment of director 26 October 2016
AR01 - Annual Return 11 February 2016
CH01 - Change of particulars for director 01 January 2016
CH03 - Change of particulars for secretary 01 January 2016
AA - Annual Accounts 13 December 2015
AD01 - Change of registered office address 15 August 2015
AR01 - Annual Return 16 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 February 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 24 January 2014
CH01 - Change of particulars for director 24 January 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 26 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 05 January 2007
395 - Particulars of a mortgage or charge 30 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2006
363s - Annual Return 02 March 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 15 November 2005
AA - Annual Accounts 21 December 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 25 October 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 19 January 2001
395 - Particulars of a mortgage or charge 29 September 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 24 February 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 03 February 1998
AA - Annual Accounts 20 January 1998
AA - Annual Accounts 02 June 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 17 May 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 01 February 1995
363s - Annual Return 17 January 1995
287 - Change in situation or address of Registered Office 11 August 1994
AA - Annual Accounts 02 February 1994
363s - Annual Return 26 January 1994
363s - Annual Return 11 March 1993
AA - Annual Accounts 01 July 1992
363s - Annual Return 28 January 1992
288 - N/A 11 April 1991
363a - Annual Return 11 April 1991
AA - Annual Accounts 04 January 1991
AA - Annual Accounts 07 August 1990
395 - Particulars of a mortgage or charge 06 August 1990
363 - Annual Return 22 February 1990
AA - Annual Accounts 12 July 1989
363 - Annual Return 12 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 1988
AA - Annual Accounts 18 April 1988
363 - Annual Return 18 April 1988
395 - Particulars of a mortgage or charge 29 December 1987
363 - Annual Return 03 June 1987
AA - Annual Accounts 26 July 1986
AA - Annual Accounts 26 July 1986
363 - Annual Return 26 July 1986
363 - Annual Return 26 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 December 2006 Outstanding

N/A

Legal charge 27 September 2000 Fully Satisfied

N/A

Debenture 27 July 1990 Fully Satisfied

N/A

Legal charge 11 December 1987 Fully Satisfied

N/A

Legal mortgage 20 February 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.