ACORN BUILDING & DECORATING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-05-21 with no updates |
13/02/2513 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-21 with no updates |
30/05/2430 May 2024 | Registered office address changed from 1B Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF England to Sovereign House 9a Beeching Road Bexhill-on-Sea East Sussex TN39 3LG on 2024-05-30 |
30/11/2330 November 2023 | Unaudited abridged accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
09/11/229 November 2022 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
14/12/2114 December 2021 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/05/2123 May 2021 | 31/05/20 UNAUDITED ABRIDGED |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES |
04/06/204 June 2020 | CESSATION OF STEPHEN SMART AS A PSC |
04/06/204 June 2020 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMART |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
08/01/208 January 2020 | REGISTERED OFFICE CHANGED ON 08/01/2020 FROM ACORN HOUSE 5 BRETT DRIVE BEXHILL-ON-SEA EAST SUSSEX TN40 2JP |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
20/12/1820 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD SMART |
20/12/1820 December 2018 | DIRECTOR APPOINTED MR JAMES EDWARD SMART |
20/12/1820 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE THOMAS SMART |
20/12/1820 December 2018 | APPOINTMENT TERMINATED, SECRETARY DEIRDRE SMART |
20/12/1820 December 2018 | DIRECTOR APPOINTED MR LEE THOMAS SMART |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
14/03/1814 March 2018 | 31/05/17 UNAUDITED ABRIDGED |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/03/1712 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/05/1625 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
06/07/156 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 044435190001 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/05/1527 May 2015 | REGISTERED OFFICE CHANGED ON 27/05/2015 FROM ACORN HOUSE LEWIS AVENUE BEXHILL-ON-SEA EAST SUSSEX TN40 2LE |
27/05/1527 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
14/07/1414 July 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
02/07/132 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SMART / 01/05/2013 |
02/07/132 July 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
02/07/132 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEIRDRE JOYCE SMART / 01/05/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
12/07/1212 July 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
17/04/1217 April 2012 | SECRETARY APPOINTED MRS DEIRDRE JOYCE SMART |
17/04/1217 April 2012 | APPOINTMENT TERMINATED, SECRETARY NICOLA DYSON |
17/04/1217 April 2012 | SECRETARY APPOINTED MRS DEIRDRE JOYCE SMART |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
29/06/1129 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
02/06/112 June 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
02/06/112 June 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10 |
02/06/112 June 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08 |
02/06/112 June 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09 |
09/03/119 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
27/08/1027 August 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
27/08/1027 August 2010 | REGISTERED OFFICE CHANGED ON 27/08/2010 FROM SUITE 4 CHARTER HOUSE 43 ST LEONARDS ROAD BEXHILL ON SEA EAST SUSSEX TN40 1JA |
27/08/1027 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SMART / 20/05/2010 |
27/08/1027 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA WARRIKER / 20/05/2010 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
31/07/0931 July 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
03/07/093 July 2009 | DISS40 (DISS40(SOAD)) |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
30/06/0930 June 2009 | FIRST GAZETTE |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 May 2007 |
05/09/085 September 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
12/06/0812 June 2008 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | SECRETARY APPOINTED MS NICOLA WARRIKER |
11/06/0811 June 2008 | APPOINTMENT TERMINATED SECRETARY DEIRDRE WHYTE |
29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
09/11/069 November 2006 | NEW SECRETARY APPOINTED |
23/06/0623 June 2006 | SECRETARY RESIGNED |
24/05/0624 May 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
24/05/0624 May 2006 | SECRETARY'S PARTICULARS CHANGED |
12/04/0612 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
08/02/068 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
23/05/0523 May 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
20/05/0520 May 2005 | REGISTERED OFFICE CHANGED ON 20/05/05 FROM: 11 BRITTANY COURT SUTHERLAND AVENUE BEXHILL ON SEA EAST SUSSEX TN39 3QS |
27/05/0427 May 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
22/03/0422 March 2004 | NEW SECRETARY APPOINTED |
24/12/0324 December 2003 | SECRETARY RESIGNED |
12/08/0312 August 2003 | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS |
24/07/0224 July 2002 | NEW SECRETARY APPOINTED |
24/07/0224 July 2002 | SECRETARY RESIGNED |
21/05/0221 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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