ACORN BREWERY OF BARNSLEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-18 with updates

View Document

02/12/242 December 2024 Termination of appointment of Brendan Fitzpatrick as a director on 2024-12-02

View Document

25/11/2425 November 2024 Resolutions

View Document

15/11/2415 November 2024 Appointment of Mr David Stewart Hughes as a director on 2024-11-14

View Document

15/11/2415 November 2024 Appointment of Mrs Christy Hughes as a director on 2024-11-14

View Document

18/10/2418 October 2024 Notification of Christy Hughes as a person with significant control on 2024-10-18

View Document

18/10/2418 October 2024 Notification of David Stewart Hughes as a person with significant control on 2024-10-18

View Document

18/10/2418 October 2024 Cessation of Bluesea2 Ltd as a person with significant control on 2024-10-18

View Document

23/09/2423 September 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-18 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Change of details for Bluesea2 Ltd as a person with significant control on 2023-10-10

View Document

28/01/2428 January 2024 Change of details for Bluesea2 Ltd as a person with significant control on 2023-10-10

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Termination of appointment of Christy Hughes as a director on 2023-08-21

View Document

23/08/2323 August 2023 Appointment of Mr Brendan Fitzpatrick as a director on 2023-08-21

View Document

23/08/2323 August 2023 Termination of appointment of David Stewart Hughes as a director on 2023-08-21

View Document

23/08/2323 August 2023 Cessation of David Stewart Hughes as a person with significant control on 2023-08-21

View Document

23/08/2323 August 2023 Cessation of Christy Hughes as a person with significant control on 2023-08-21

View Document

23/08/2323 August 2023 Notification of Bluesea2 Ltd as a person with significant control on 2023-08-21

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/08/2110 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/09/2011 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/08/197 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTY WINFIELD / 01/09/2017

View Document

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTY HUGHES

View Document

31/07/1831 July 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID STEWART HUGHES / 01/09/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 DIRECTOR APPOINTED MS CHRISTY WINFIELD

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEWART HUGHES / 03/01/2017

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/07/166 July 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/06/1415 June 2014 APPOINTMENT TERMINATED, SECRETARY JUDITH HUGHES

View Document

15/06/1415 June 2014 APPOINTMENT TERMINATED, DIRECTOR JUDITH HUGHES

View Document

15/06/1415 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/06/139 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/05/1131 May 2011 SECRETARY'S CHANGE OF PARTICULARS / JUDITH HUGHES / 18/05/2011

View Document

31/05/1131 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH HUGHES / 18/05/2011

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEWART HUGHES / 18/05/2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/07/1012 July 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH HUGHES / 18/05/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEWART HUGHES / 18/05/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 64 TINGLEBRIDGE LANE HEMINGFIELD BARNSLEY SOUTH YORKSHIRE S73 0NT

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

02/06/032 June 2003

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

18/05/0318 May 2003 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