- Company Overview for ACORN FABRICS (CUMBRIA) LIMITED (00958005)
- Filing history for ACORN FABRICS (CUMBRIA) LIMITED (00958005)
- People for ACORN FABRICS (CUMBRIA) LIMITED (00958005)
- Charges for ACORN FABRICS (CUMBRIA) LIMITED (00958005)
- More for ACORN FABRICS (CUMBRIA) LIMITED (00958005)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
07 Aug 2024 | CH01 | Director's details changed for Mr James Richard Chatburn on 7 August 2024 | |
07 Aug 2024 | CH03 | Secretary's details changed for Mrs Margaret Chatburn on 7 August 2024 | |
07 Aug 2024 | MR04 | Satisfaction of charge 4 in full | |
07 Aug 2024 | MR04 | Satisfaction of charge 3 in full | |
07 Aug 2024 | MR04 | Satisfaction of charge 2 in full | |
07 Aug 2024 | MR04 | Satisfaction of charge 1 in full | |
29 Jul 2024 | AA | Total exemption full accounts made up to 30 July 2023 | |
14 Jun 2024 | AD01 | Registered office address changed from 13 Kenyon Road Lomeshaye Estate Brierfield Nelson Lancashire BB9 5SP United Kingdom to Suite 218 Unit 2 Northlight House Pendle Road, Brierfield Nelson Lancashire BB9 5FL on 14 June 2024 | |
12 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 30 July 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 30 July 2021 | |
28 Jul 2022 | AA01 | Previous accounting period shortened from 31 July 2021 to 30 July 2021 | |
14 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
27 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
17 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
06 Jan 2020 | PSC04 | Change of details for Mr John Richard Chatburn as a person with significant control on 6 January 2020 | |
06 Jan 2020 | CH01 | Director's details changed for Christopher Sephton Chatburn on 6 January 2020 | |
06 Jan 2020 | PSC04 | Change of details for Mrs Margaret Chatburn as a person with significant control on 6 January 2020 | |
06 Jan 2020 | CH01 | Director's details changed for Mr John Richard Chatburn on 6 January 2020 | |
06 Jan 2020 | CH01 | Director's details changed for James Richard Chatburn on 6 January 2020 | |
06 Jan 2020 | CH01 | Director's details changed for Mrs Margaret Chatburn on 6 January 2020 |