(AD01) Change of registered address from Cedar House Farm Main Street Dorrington Lincoln LN4 3QA on Mon, 17th Dec 2018 to C/O Bridgestones 125-127 Union Street Oldham OL1 1TE
filed on: 17th, December 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Jun 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Jun 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On Fri, 8th Jul 2016 director's details were changed
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 11th Jun 2016
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 4th Jul 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) On Mon, 14th Sep 2015 new director was appointed.
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 11th Jun 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 24th Aug 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On Fri, 1st Aug 2014 director's details were changed
filed on: 6th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Aug 2014
filed on: 5th, September 2014
| officers
|
Free Download
(1 page)
|
(CH03) On Fri, 1st Aug 2014 secretary's details were changed
filed on: 5th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 11th Jun 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Crossways Farm Ruskington Fen Billinghay Lincolnshire LN4 4DS Uk on Fri, 25th Jul 2014 to Cedar House Farm Main Street Dorrington Lincoln LN4 3QA
filed on: 25th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 11th Jun 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed acorn joinery products LTDcertificate issued on 15/11/12
filed on: 15th, November 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Mon, 11th Jun 2012
filed on: 25th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 15th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 11th Jun 2011
filed on: 26th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 25th, March 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Jun 2010
filed on: 26th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sun, 6th Jun 2010 director's details were changed
filed on: 24th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 10th, March 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Tue, 7th Jul 2009 with complete member list
filed on: 7th, July 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On Fri, 8th May 2009 Appointment terminated director
filed on: 8th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 23rd Oct 2008 Director appointed
filed on: 23rd, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 30th Jul 2008 Director appointed
filed on: 30th, July 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 23rd Jul 2008 Appointment terminated director
filed on: 23rd, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 23rd Jul 2008 Appointment terminated director
filed on: 23rd, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 23rd Jul 2008 Appointment terminated director
filed on: 23rd, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 19th Jun 2008 Director appointed
filed on: 19th, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 19th Jun 2008 Director appointed
filed on: 19th, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 19th Jun 2008 Director and secretary appointed
filed on: 19th, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 18th Jun 2008 Director appointed
filed on: 18th, June 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2008
| incorporation
|
Free Download
(13 pages)
|
(288b) On Wed, 11th Jun 2008 Appointment terminated director
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|