ORSAM TRAILERS - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-14 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES
2023-01-02 delete finance_emails ac..@orsamtrailers.co.uk
2023-01-02 delete address Birch Tree House, 266 Cromford Road, Aldercar Langley Mill, NG16 4HB
2023-01-02 delete email ac..@orsamtrailers.co.uk
2023-01-02 delete person Caroline Johnson
2023-01-02 insert address Fernhook Avenue Derby Commercial Park Derby DE217HW
2023-01-02 update primary_contact Birch Tree House 266 Cromford Road Aldercar Langley Mill NG16 4HB => Fernhook Avenue Derby Commercial Park Derby DE217HW
2022-10-27 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-31 update statutory_documents ARTICLES OF ASSOCIATION
2022-08-31 update statutory_documents ADOPT ARTICLES 21/03/2022
2022-07-07 delete address BIRCHTREE HOUSE 266 CROMFORD ROAD ALDERCAR LANGLEY MILL NOTTINGHAMSHIRE ENGLAND NG16 4HB
2022-07-07 insert address FERNHOOK AVENUE DERBY COMMERCIAL PARK DERBY DERBYSHIRE ENGLAND DE21 7HW
2022-07-07 update registered_address
2022-07-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / ORCHARD TRAILERS LIMITED / 30/06/2022
2022-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2022 FROM BIRCHTREE HOUSE 266 CROMFORD ROAD ALDERCAR LANGLEY MILL NOTTINGHAMSHIRE NG16 4HB ENGLAND
2022-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER ORCHARD / 30/06/2022
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-28 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBEKAH ORCHARD
2022-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2022-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS REBEKAH ORCHARD / 07/02/2022
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-15 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-29 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES
2019-01-07 update num_mort_outstanding 4 => 3
2019-01-07 update num_mort_satisfied 1 => 2
2018-12-07 update num_mort_outstanding 5 => 4
2018-12-07 update num_mort_satisfied 0 => 1
2018-12-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089192970001
2018-11-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089192970002
2018-10-26 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER ORCHARD / 26/10/2018
2018-10-07 delete address 5 LAKE AVENUE LOSCOE HEANOR DERBYSHIRE ENGLAND DE75 7LJ
2018-10-07 insert address BIRCHTREE HOUSE 266 CROMFORD ROAD ALDERCAR LANGLEY MILL NOTTINGHAMSHIRE ENGLAND NG16 4HB
2018-10-07 update num_mort_charges 2 => 5
2018-10-07 update num_mort_outstanding 2 => 5
2018-10-07 update registered_address
2018-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 5 LAKE AVENUE LOSCOE HEANOR DERBYSHIRE DE75 7LJ ENGLAND
2018-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER ORCHARD / 26/09/2018
2018-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS REBEKAH ORCHARD / 26/09/2018
2018-09-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / ORCHARD TRAILERS LIMITED / 26/09/2018
2018-09-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / ORCHARD TRAILERS LIMITED / 26/09/2018
2018-09-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089192970005
2018-08-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089192970004
2018-08-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089192970003
2018-06-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORCHARD TRAILERS LIMITED
2018-06-08 update statutory_documents CESSATION OF ORCHARD TRAILERS LIMITED AS A PSC
2018-06-08 update statutory_documents CESSATION OF STEPHEN PETER ORCHARD AS A PSC
2018-04-27 update statutory_documents DIRECTOR APPOINTED MRS REBEKAH ORCHARD
2018-04-07 delete address 20 BURNS STREET ILKESTON DERBYSHIRE ENGLAND DE7 8AA
2018-04-07 insert address 5 LAKE AVENUE LOSCOE HEANOR DERBYSHIRE ENGLAND DE75 7LJ
2018-04-07 update registered_address
2018-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 20 BURNS STREET ILKESTON DERBYSHIRE DE7 8AA ENGLAND
2018-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER ORCHARD / 14/03/2018
2018-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES
2018-01-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORCHARD TRAILERS LIMITED
2018-01-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAMWAYS
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-04 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-07-07 update num_mort_charges 1 => 2
2017-07-07 update num_mort_outstanding 1 => 2
2017-06-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089192970002
2017-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-09-07 delete address 112 CHURCH HILL STREET BURTON-ON-TRENT STAFFORDSHIRE DE15 0HT
2016-09-07 insert address 20 BURNS STREET ILKESTON DERBYSHIRE ENGLAND DE7 8AA
2016-09-07 update registered_address
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 112 CHURCH HILL STREET BURTON-ON-TRENT STAFFORDSHIRE DE15 0HT
2016-07-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-03-03 => 2016-03-03
2016-06-08 update returns_next_due_date 2016-03-31 => 2017-03-31
2016-05-12 update statutory_documents 03/03/16 FULL LIST
2015-12-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-12-08 update accounts_last_madeup_date null => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-03 => 2016-12-31
2015-11-28 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-11 update num_mort_charges 0 => 1
2015-08-11 update num_mort_outstanding 0 => 1
2015-07-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089192970001
2015-05-07 update returns_last_madeup_date null => 2015-03-03
2015-04-07 delete address 112 CHURCH HILL STREET BURTON-ON-TRENT STAFFORDSHIRE UNITED KINGDOM DE15 0HT
2015-04-07 insert address 112 CHURCH HILL STREET BURTON-ON-TRENT STAFFORDSHIRE DE15 0HT
2015-04-07 insert sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-31 => 2016-03-31
2015-03-31 update statutory_documents 03/03/15 FULL LIST
2015-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGINA SAMWAYS
2014-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA GEORGINA SAMWAYS / 02/04/2014
2014-03-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION