ACORN BUILDING PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Registered office address changed from 18a Crossley Street Warrington Cheshire WA1 2PF United Kingdom to 18a Crossley Street Warrington Cheshire WA1 2PF on 2023-10-31

View Document

24/10/2324 October 2023 Registered office address changed from Riverside House Howley Lane Warrington Cheshire WA1 2DN United Kingdom to 18a Crossley Street Warrington Cheshire WA1 2PF on 2023-10-24

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR LEONARD PAUL WOODALL

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/05/1728 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM
UNIT 3 GUARDIAN STREET INDUSTRIAL ESTATE
GUARDIAN STREET
WARRINGTON
WA5 1SJ

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ASHCROFT

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTINE ASHCROFT

View Document

14/06/1614 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

14/06/1614 June 2016 SAIL ADDRESS CHANGED FROM:
C/O ISHERWOOD & CO
15 LONDON ROAD
STOCKTON HEATH
WARRINGTON
CHESHIRE
WA4 6SG
ENGLAND

View Document

13/06/1613 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE JOAN ASHCROFT / 14/05/2016

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE JOAN ASHCROFT / 14/05/2016

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ASHCROFT / 14/05/2016

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/07/1524 July 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ASHCROFT / 14/05/2015

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM
15 LONDON ROAD
STOCKTON HEATH
WARRINGTON
CHESHIRE
WA4 6SG

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/05/1415 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

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

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 Annual return made up to 14 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

16/05/1216 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

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

View Accounts

27/02/1227 February 2012 SECOND FILING WITH MUD 14/05/11 FOR FORM AR01

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/05/1126 May 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/05/1126 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/10/1021 October 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

24/08/1024 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/06/1025 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE JOAN ASHCROFT / 14/05/2010

View Document

25/06/1025 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 SAIL ADDRESS CREATED

View Document

28/05/1028 May 2010 PREVSHO FROM 31/05/2010 TO 30/04/2010

View Document

14/05/0914 May 2009 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