ACORN ARABLE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

31/03/2531 March 2025 Notification of Acorn Arable Holdings Ltd as a person with significant control on 2025-02-28

View Document

31/03/2531 March 2025 Cessation of Samantha Rose Meredith as a person with significant control on 2025-02-04

View Document

31/03/2531 March 2025 Cessation of Bromley Kim Wells as a person with significant control on 2025-02-28

View Document

19/11/2419 November 2024 Termination of appointment of Samantha Rose Meredith as a director on 2024-07-11

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

08/10/248 October 2024 Registration of charge 028907850002, created on 2024-10-03

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

25/03/2325 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/10/2214 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/05/2125 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES

View Document

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA ROSE MEREDITH / 12/11/2019

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MR BROMLEY KIM WELLS / 12/11/2019

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 1 ASTON COURT BROMSGROVE TECHNOLOGY PARK BROMSGROVE WORCESTERSHIRE B60 3AL UNITED KINGDOM

View Document

11/11/1911 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA ROSE MEREDITH / 23/07/2019

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BROMLEY KIM WELLS / 23/07/2019

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA ROSE MEREDITH / 23/07/2019

View Document

12/09/1912 September 2019 31/01/19 AUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

10/07/1810 July 2018 31/01/18 AUDITED ABRIDGED

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

25/10/1725 October 2017 31/01/17 AUDITED ABRIDGED

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ROSE MEREDITH / 06/10/2016

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 9-11 NEW ROAD BROMSGROVE WORCESTERSHIRE B60 2JF

View Document

30/11/1630 November 2016 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA ROSE MEREDITH / 06/10/2016

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / BROMLEY KIM WELLS / 06/10/2016

View Document

20/10/1620 October 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

25/01/1625 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

14/07/1514 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

22/01/1522 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

01/07/141 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

29/01/1429 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

16/07/1316 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

23/01/1323 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

10/08/1210 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

19/03/1219 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/01/1227 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA ROSE MEREDITH / 02/01/2012

View Document

08/08/118 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

26/01/1126 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

10/02/1010 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ROSE MEREDITH / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BROMLEY KIM WELLS / 29/10/2009

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM UNIT 4 HARTLEBURY TRADING ESTATE HARTLEBURY KIDDERMINSTER WORCESTERSHIRE DY10 4JB

View Document

18/08/0918 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

30/01/0930 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: UNIT 4 HARTLEBURY TRADING ESTATE HARTLEBURY KIDDERMINSTER WORCESTERSHIRE DY10 4JB

View Document

29/01/0829 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

22/03/0422 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0425 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

05/02/035 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 £ IC 100/74 26/02/01 £ SR 26@1=26

View Document

01/03/011 March 2001 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 23/02/01

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

18/07/0018 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 REGISTERED OFFICE CHANGED ON 12/07/00 FROM: DOVERDALE MANOR FARM DOVERDALE DROITWICH WORCESTERSHIRE WR9 0PF

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

02/03/002 March 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

18/01/9918 January 1999 RETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS

View Document

24/05/9824 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

02/02/982 February 1998 RETURN MADE UP TO 19/01/98; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

14/03/9714 March 1997 RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9623 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9626 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

07/03/967 March 1996 RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

13/02/9513 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/02/9513 February 1995 RETURN MADE UP TO 19/01/95; FULL LIST OF MEMBERS

View Document

22/03/9422 March 1994 ALTER MEM AND ARTS 01/03/94

View Document

22/03/9422 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/9419 February 1994 NEW DIRECTOR APPOINTED

View Document

18/02/9418 February 1994 NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9419 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company