- Company Overview for ACORN ALUMINIUM LIMITED (02721441)
- Filing history for ACORN ALUMINIUM LIMITED (02721441)
- People for ACORN ALUMINIUM LIMITED (02721441)
- Charges for ACORN ALUMINIUM LIMITED (02721441)
- More for ACORN ALUMINIUM LIMITED (02721441)
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) |
---|---|---|---|
14 Feb 2017 | MR04 | Satisfaction of charge 027214410005 in full | |
11 Jan 2017 | MR04 | Satisfaction of charge 3 in full | |
11 Jan 2017 | MR04 | Satisfaction of charge 027214410006 in full | |
01 Nov 2016 | AA | Accounts for a small company made up to 30 April 2016 | |
24 Oct 2016 | MR01 | Registration of charge 027214410007, created on 24 October 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
13 Oct 2015 | AA | Accounts for a small company made up to 30 April 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
11 Nov 2014 | AA | Accounts for a small company made up to 30 April 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
16 Jan 2014 | MR05 | All of the property or undertaking has been released from charge 3 | |
13 Jan 2014 | AA | Accounts for a small company made up to 30 April 2013 | |
10 Jan 2014 | MR01 | Registration of charge 027214410006 | |
20 Nov 2013 | MR01 | Registration of charge 027214410005 | |
10 Jun 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
10 Jan 2013 | AA | Accounts for a small company made up to 30 April 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
11 Jun 2012 | CH01 | Director's details changed for Mr Philip John Brown on 1 June 2012 | |
05 Oct 2011 | AA | Accounts for a small company made up to 30 April 2011 | |
13 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
09 Jun 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
18 Apr 2011 | MISC | Auditors resignation | |
26 Jan 2011 | AA | Accounts for a small company made up to 30 April 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
16 Jun 2010 | CH03 | Secretary's details changed for Philip John Brown on 9 June 2010 |