Advanced company searchLink opens in new window

ACACIA FOODS LIMITED

Company number 01230671

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Oct 2017 AA Accounts for a small company made up to 31 December 2016
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
22 Aug 2016 AA Accounts for a small company made up to 31 December 2015
26 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 315,000
25 Sep 2015 AA Accounts for a small company made up to 31 December 2014
24 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 315,000
24 Sep 2014 AA Accounts for a medium company made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 315,000
28 Apr 2014 CH01 Director's details changed for Mr Jonathan Gordon Braide on 13 May 2013
28 Apr 2014 AD01 Registered office address changed from C/O Prosper De Mulder Ltd Ings Road Doncaster South Yorkshire DN5 9SW on 28 April 2014
26 Sep 2013 AA Accounts for a medium company made up to 31 December 2012
09 Jul 2013 TM01 Termination of appointment of Richard De Mulder as a director
25 Jun 2013 AP01 Appointment of Mr Jonathan Gordon Braide as a director
23 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
03 Jan 2013 AA Accounts for a medium company made up to 31 March 2012
18 Oct 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
24 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
31 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
31 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
31 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
31 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
31 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
23 Dec 2011 AA Accounts for a medium company made up to 31 March 2011
19 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
27 Jan 2011 AA Accounts for a medium company made up to 31 March 2010