ORTHODESIGN LIMITED

04822661
BOURTON ON THE WATER INDUSTRIAL PARK BOURTON ON THE WATER CHELTENHAM GLOUCESTERSHIRE GL54 2HQ

Documents

Documents
Date Category Description Pages
13 Dec 2024 accounts Annual Accounts 6 Buy now
03 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2024 accounts Annual Accounts 6 Buy now
08 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2022 accounts Annual Accounts 6 Buy now
23 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 6 Buy now
09 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2021 accounts Annual Accounts 5 Buy now
18 Dec 2020 officers Termination of appointment of secretary (Alastair John Mckay) 1 Buy now
04 Aug 2020 officers Appointment of director (Mr Christopher Paul Lee) 2 Buy now
07 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2020 officers Termination of appointment of director (Daniel John Bee) 1 Buy now
12 Dec 2019 accounts Annual Accounts 5 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 5 Buy now
11 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2018 resolution Resolution 14 Buy now
12 Dec 2017 accounts Annual Accounts 5 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2016 accounts Annual Accounts 5 Buy now
14 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Nov 2015 accounts Annual Accounts 5 Buy now
28 Jul 2015 annual-return Annual Return 4 Buy now
14 Oct 2014 accounts Annual Accounts 5 Buy now
18 Aug 2014 annual-return Annual Return 4 Buy now
09 Jul 2014 officers Termination of appointment of director (Frank Collins) 1 Buy now
09 Oct 2013 officers Appointment of director (Mr Daniel John Bee) 2 Buy now
30 Jul 2013 annual-return Annual Return 4 Buy now
20 Jun 2013 officers Appointment of director (Mr Alec John Simpson) 2 Buy now
20 Jun 2013 officers Change of particulars for director (Mr Frank Collins) 2 Buy now
20 Jun 2013 officers Change of particulars for secretary (Mr Alastair John Mckay) 1 Buy now
17 May 2013 accounts Annual Accounts 5 Buy now
13 Mar 2013 accounts Annual Accounts 5 Buy now
07 Dec 2012 officers Termination of appointment of director (Darren Gates) 1 Buy now
01 Aug 2012 annual-return Annual Return 5 Buy now
04 Jan 2012 accounts Annual Accounts 5 Buy now
28 Dec 2011 officers Change of particulars for director (Mr Frank Collins) 2 Buy now
27 Jul 2011 annual-return Annual Return 5 Buy now
30 Dec 2010 accounts Annual Accounts 5 Buy now
20 Jul 2010 annual-return Annual Return 5 Buy now
15 Dec 2009 officers Change of particulars for director (Frank Collins) 2 Buy now
01 Dec 2009 accounts Annual Accounts 5 Buy now
04 Aug 2009 annual-return Return made up to 06/07/09; full list of members 3 Buy now
25 Jun 2009 officers Secretary appointed alastair john mckay 2 Buy now
25 Jun 2009 officers Appointment terminated secretary darren gates 1 Buy now
08 Dec 2008 accounts Annual Accounts 6 Buy now
08 Jul 2008 annual-return Return made up to 06/07/08; full list of members 3 Buy now
28 Feb 2008 accounts Annual Accounts 6 Buy now
14 Sep 2007 annual-return Return made up to 06/07/07; no change of members 7 Buy now
02 Feb 2007 accounts Annual Accounts 6 Buy now
20 Jul 2006 annual-return Return made up to 06/07/06; full list of members 7 Buy now
26 Jan 2006 accounts Annual Accounts 6 Buy now
18 Jul 2005 annual-return Return made up to 06/07/05; full list of members 7 Buy now
02 Nov 2004 accounts Annual Accounts 4 Buy now
04 Aug 2004 annual-return Return made up to 06/07/04; full list of members 7 Buy now
21 May 2004 accounts Accounting reference date shortened from 31/07/04 to 31/03/04 1 Buy now
19 Sep 2003 address Registered office changed on 19/09/03 from: c/o bpe solicitors first floor saint james house, saint james squar, cheltenham gloucestershire GL50 3PR 1 Buy now
15 Sep 2003 change-of-name Certificate Change Of Name Company 2 Buy now
15 Sep 2003 officers Director resigned 1 Buy now
15 Sep 2003 officers Secretary resigned 1 Buy now
15 Sep 2003 officers New secretary appointed;new director appointed 2 Buy now
15 Sep 2003 officers New director appointed 2 Buy now
01 Sep 2003 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jul 2003 incorporation Incorporation Company 18 Buy now