ACORN BUILDING & DECORATING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

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

View Document

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

09/11/229 November 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/12/2114 December 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/05/2123 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

04/06/204 June 2020 CESSATION OF STEPHEN SMART AS A PSC

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMART

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

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

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD SMART

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR JAMES EDWARD SMART

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE THOMAS SMART

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY DEIRDRE SMART

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR LEE THOMAS SMART

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

14/03/1814 March 2018 31/05/17 UNAUDITED ABRIDGED

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/03/1712 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/07/156 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044435190001

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM ACORN HOUSE LEWIS AVENUE BEXHILL-ON-SEA EAST SUSSEX TN40 2LE

View Document

27/05/1527 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/07/1414 July 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SMART / 01/05/2013

View Document

02/07/132 July 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

02/07/132 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS DEIRDRE JOYCE SMART / 01/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/07/1212 July 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/04/1217 April 2012 SECRETARY APPOINTED MRS DEIRDRE JOYCE SMART

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, SECRETARY NICOLA DYSON

View Document

17/04/1217 April 2012 SECRETARY APPOINTED MRS DEIRDRE JOYCE SMART

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/06/1129 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

02/06/112 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10

View Document

02/06/112 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08

View Document

02/06/112 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/08/1027 August 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

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

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SMART / 20/05/2010

View Document

27/08/1027 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA WARRIKER / 20/05/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 DISS40 (DISS40(SOAD))

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/09/085 September 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 SECRETARY APPOINTED MS NICOLA WARRIKER

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED SECRETARY DEIRDRE WHYTE

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED

View Document

23/06/0623 June 2006 SECRETARY RESIGNED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

23/05/0523 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

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

View Document

27/05/0427 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED

View Document

24/12/0324 December 2003 SECRETARY RESIGNED

View Document

12/08/0312 August 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 NEW SECRETARY APPOINTED

View Document

24/07/0224 July 2002 SECRETARY RESIGNED

View Document

21/05/0221 May 2002 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