- Company Overview for ACORN STORAGE EQUIPMENT LIMITED (02081324)
- Filing history for ACORN STORAGE EQUIPMENT LIMITED (02081324)
- People for ACORN STORAGE EQUIPMENT LIMITED (02081324)
- Charges for ACORN STORAGE EQUIPMENT LIMITED (02081324)
- More for ACORN STORAGE EQUIPMENT LIMITED (02081324)
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) |
---|---|---|---|
31 Mar 2015 | AD02 | Register inspection address has been changed to 3 Beaufort Court Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FB | |
10 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
31 Mar 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
11 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
26 Mar 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
14 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
16 Feb 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
01 Sep 2010 | AD01 | Registered office address changed from Acorn Storage Equipment Ltd Gas Road Sittingbourne Kent ME10 2QB England on 1 September 2010 | |
02 Aug 2010 | TM01 | Termination of appointment of Patrick Watts as a director | |
02 Aug 2010 | TM01 | Termination of appointment of Pamela Watts as a director | |
02 Aug 2010 | TM02 | Termination of appointment of Pamela Watts as a secretary | |
02 Aug 2010 | AP03 | Appointment of Miss Alison Jane Eldridge as a secretary | |
02 Aug 2010 | AP01 | Appointment of Miss Alison Jane Eldridge as a director | |
02 Aug 2010 | AP01 | Appointment of Mr Shane Wood as a director | |
02 Aug 2010 | AP01 | Appointment of Mr Neil Martin Wood as a director | |
30 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
30 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
30 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Mar 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
30 Mar 2010 | AD01 | Registered office address changed from Acorn Storage Equipment Ltd Gas Road Sittingbourne Kent ME10 2QD on 30 March 2010 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
27 May 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
06 Apr 2009 | 363a | Return made up to 30/03/09; full list of members |