- Company Overview for ACORNS IN ADEL LIMITED (06238673)
- Filing history for ACORNS IN ADEL LIMITED (06238673)
- People for ACORNS IN ADEL LIMITED (06238673)
- More for ACORNS IN ADEL LIMITED (06238673)
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) |
---|---|---|---|
21 May 2019 | CH01 | Director's details changed for Mrs Jacqueline Ann Johnson on 17 April 2019 | |
10 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
22 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
19 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Sep 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
19 May 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
11 Feb 2016 | TM01 | Termination of appointment of Vincent Alfred Thomas Smith as a director on 5 February 2016 | |
11 Feb 2016 | TM01 | Termination of appointment of Helin Gertrude Smith as a director on 5 February 2016 | |
11 Feb 2016 | TM02 | Termination of appointment of Vincent Alfred Thomas Smith as a secretary on 5 February 2016 | |
11 Feb 2016 | AD01 | Registered office address changed from 2 Wordsworth Way Eldwick Bingley West Yorkshire BD16 4SB to Ridgway House Progress Way Denton Manchester M34 2GP on 11 February 2016 | |
22 Jan 2016 | AP01 | Appointment of Mr David William Johnson as a director on 20 January 2016 | |
22 Jan 2016 | AP01 | Appointment of Mrs Jacqueline Ann Johnson as a director on 20 January 2016 | |
21 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 May 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
09 Apr 2013 | CH03 | Secretary's details changed for Vincent Alfred Thomas Smith on 2 November 2012 | |
09 Apr 2013 | CH01 | Director's details changed for Vincent Alfred Thomas Smith on 2 November 2012 | |
09 Apr 2013 | CH01 | Director's details changed for Helin Gertrude Smith on 2 November 2012 | |
08 Apr 2013 | AD01 | Registered office address changed from 23 Southlands Avenue Bingley West Yorkshire BD16 1EB on 8 April 2013 | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |