- Company Overview for ACORN UPHOLSTERY LIMITED (06478775)
- Filing history for ACORN UPHOLSTERY LIMITED (06478775)
- People for ACORN UPHOLSTERY LIMITED (06478775)
- More for ACORN UPHOLSTERY LIMITED (06478775)
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) |
---|---|---|---|
12 Apr 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
23 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
07 Sep 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
15 Oct 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
10 Jul 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
19 Aug 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
25 Jul 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
03 Jul 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
15 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
23 Jan 2015 | AD01 | Registered office address changed from Thornbury House, 16 Woodlands Gerrards Cross Bucks SL9 8DD to Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL on 23 January 2015 | |
22 Jan 2015 | CH01 | Director's details changed for Robert Fraser Douglas on 10 January 2015 | |
22 Jan 2015 | CH03 | Secretary's details changed for Mr Richard William Lane on 11 January 2015 | |
09 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|