(AP03) On Tue, 23rd Jan 2024, company appointed a new person to the position of a secretary
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(10 pages)
|
(CERTNM) Company name changed acorn holdings (north west) LIMITEDcertificate issued on 20/12/21
filed on: 20th, December 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Turton House 5 Wellington Road Turton Bolton Lancashire BL7 0EG on Fri, 13th Nov 2020 to 191 Dewhirst Road Rochdale OL12 9TW
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2016
filed on: 15th, August 2017
| accounts
|
Free Download
(10 pages)
|
(TM02) Secretary's appointment terminated on Mon, 22nd May 2017
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 22nd May 2017
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 60 / Bedford House Chorley New Road Bolton BL1 4DA.
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 28th Feb 2017 director's details were changed
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 7th Jun 2016: 1998.00 GBP
filed on: 9th, March 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(9 pages)
|
(AP01) On Tue, 7th Jun 2016 new director was appointed.
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: 60 / Bedford House Chorley New Road Bolton BL1 4DA.
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 1st Mar 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 13th Apr 2016: 1332.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 1st Mar 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 1st Mar 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Oct 2013
filed on: 1st, October 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 1st Mar 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 1st Mar 2012
filed on: 5th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 8th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 1st Mar 2011
filed on: 16th, March 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 1st Mar 2010
filed on: 26th, March 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 19th, November 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Sat, 4th Apr 2009 with complete member list
filed on: 4th, April 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2008
filed on: 12th, February 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 24/12/2008 from bolton business centre 44-46 lower bridgeman street bolton lancashire BL2 1DG
filed on: 24th, December 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Wed, 23rd Apr 2008 with complete member list
filed on: 23rd, April 2008
| annual return
|
Free Download
(6 pages)
|
(288c) Director and secretary's change of particulars
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 10th, April 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2007
filed on: 23rd, January 2008
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2007
filed on: 23rd, January 2008
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 31/03/08 to 30/09/07
filed on: 27th, November 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/08 to 30/09/07
filed on: 27th, November 2007
| accounts
|
Free Download
(1 page)
|
(SA) Affairs statement
filed on: 17th, October 2007
| miscellaneous
|
Free Download
(8 pages)
|
(SA) Affairs statement
filed on: 17th, October 2007
| miscellaneous
|
Free Download
(8 pages)
|
(88(2)R) Alloted 666 shares on Fri, 9th Mar 2007. Value of each share 1 £, total number of shares: 1332.
filed on: 17th, October 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 666 shares on Fri, 9th Mar 2007. Value of each share 1 £, total number of shares: 1332.
filed on: 17th, October 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Sat, 24th Mar 2007 New secretary appointed;new director appointed
filed on: 24th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Sat, 24th Mar 2007 New director appointed
filed on: 24th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Sat, 24th Mar 2007 Director resigned
filed on: 24th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Sat, 24th Mar 2007 Director resigned
filed on: 24th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Sat, 24th Mar 2007 Secretary resigned
filed on: 24th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Sat, 24th Mar 2007 New secretary appointed;new director appointed
filed on: 24th, March 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 665 shares on Thu, 1st Mar 2007. Value of each share 1 £, total number of shares: 666.
filed on: 24th, March 2007
| capital
|
Free Download
(2 pages)
|
(288b) On Sat, 24th Mar 2007 Secretary resigned
filed on: 24th, March 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 665 shares on Thu, 1st Mar 2007. Value of each share 1 £, total number of shares: 666.
filed on: 24th, March 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 24/03/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 24th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/03/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 24th, March 2007
| address
|
Free Download
(1 page)
|
(288a) On Sat, 24th Mar 2007 New director appointed
filed on: 24th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2007
| incorporation
|
Free Download
(17 pages)
|