ORRELL FILTRATION LIMITED - STALYBRIDGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-01-20 View Report
Accounts. Accounts type unaudited abridged. 2023-10-22 View Report
Confirmation statement. Statement with no updates. 2023-01-08 View Report
Accounts. Accounts type unaudited abridged. 2022-10-26 View Report
Confirmation statement. Statement with no updates. 2022-01-18 View Report
Accounts. Accounts type unaudited abridged. 2021-10-16 View Report
Confirmation statement. Statement with no updates. 2021-01-08 View Report
Accounts. Accounts type unaudited abridged. 2020-11-28 View Report
Confirmation statement. Statement with no updates. 2020-01-03 View Report
Accounts. Accounts type unaudited abridged. 2019-10-28 View Report
Confirmation statement. Statement with no updates. 2019-01-16 View Report
Accounts. Accounts type unaudited abridged. 2018-10-20 View Report
Mortgage. Charge number: 050053690002. Charge creation date: 2018-05-30. 2018-06-05 View Report
Confirmation statement. Statement with updates. 2018-01-11 View Report
Address. Old address: Clocktower Works, Grovesnor St Stalybridge Cheshire SK15 1SE. Change date: 2018-01-10. New address: Clocktower Works Grovesnor St Stalybridge SK15 1SD. 2018-01-10 View Report
Accounts. Accounts type micro entity. 2017-10-28 View Report
Confirmation statement. Statement with updates. 2017-01-16 View Report
Accounts. Accounts type total exemption full. 2016-10-07 View Report
Annual return. With made up date full list shareholders. 2016-01-11 View Report
Accounts. Accounts type total exemption full. 2015-05-08 View Report
Annual return. With made up date full list shareholders. 2015-03-02 View Report
Accounts. Accounts type total exemption small. 2014-10-24 View Report
Annual return. With made up date full list shareholders. 2014-01-20 View Report
Accounts. Accounts type total exemption small. 2013-03-08 View Report
Annual return. With made up date full list shareholders. 2013-01-08 View Report
Accounts. Accounts type total exemption small. 2012-10-16 View Report
Annual return. With made up date full list shareholders. 2012-02-22 View Report
Accounts. Accounts type total exemption small. 2011-06-27 View Report
Annual return. With made up date full list shareholders. 2011-02-02 View Report
Officers. Change date: 2010-03-26. Officer name: Owen Bayn Connah. 2011-02-02 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2010-12-22 View Report
Accounts. Accounts type total exemption small. 2010-10-18 View Report
Annual return. With made up date full list shareholders. 2010-02-04 View Report
Officers. Change date: 2009-10-01. Officer name: Owen Bayn Connah. 2010-02-04 View Report
Officers. Officer name: Clive William Orrell. Change date: 2009-10-01. 2010-02-04 View Report
Accounts. Accounts type total exemption small. 2009-11-18 View Report
Annual return. Legacy. 2009-02-02 View Report
Accounts. Accounts type total exemption small. 2008-11-27 View Report
Annual return. Legacy. 2008-01-14 View Report
Accounts. Accounts type total exemption small. 2007-11-22 View Report
Annual return. Legacy. 2007-01-31 View Report
Accounts. Accounts type total exemption small. 2006-12-04 View Report
Annual return. Legacy. 2006-01-31 View Report
Address. Description: Registered office changed on 31/01/06 from: unit 2B caroline house high street stalybridge cheshire SK15 1SE. 2006-01-31 View Report
Accounts. Accounts type total exemption small. 2005-11-25 View Report
Annual return. Legacy. 2005-01-25 View Report
Address. Description: Registered office changed on 18/05/04 from: 87 torkington road hazel grove stockport cheshire SK7 6NR. 2004-05-18 View Report
Capital. Description: Ad 27/01/04--------- £ si 98@1=98 £ ic 2/100. 2004-02-05 View Report
Incorporation. Incorporation company. 2004-01-05 View Report