ACORN COMMUNITY REUSE AND RECYCLING COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
01/06/151 June 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHELSEA LEE

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROBSON

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWCOMBE

View Document

15/01/1515 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

02/05/142 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR ERNIE NOLAN

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MS ELIZABETH ROBSON

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR PAUL NEWCOMBE

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MISS CHELSEA AMANDA LEE

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, SECRETARY DAVID IRELAND

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROBSON

View Document

04/06/134 June 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRACEN

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHRISTOPHER GREEN / 03/01/2013

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROLANDE NOLAN

View Document

14/06/1214 June 2012 SECRETARY APPOINTED MR DAVID IRELAND

View Document

30/05/1230 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MS ELIZABETH ROBSON

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR NICHOLAS CHRISTOPHER GREEN

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRACEN

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROBSON

View Document

14/03/1214 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/03/1214 March 2012 COMPANY NAME CHANGED ACORN COMPUTER RECYCLING COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 14/03/12

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR NICHOLAS CHRISTOPHER GRACEN

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MRS ELIZABETH ROBSON

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR TRACY LEE

View Document

27/11/1127 November 2011 APPOINTMENT TERMINATED, SECRETARY DAVID IRELAND

View Document

27/11/1127 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID IRELAND

View Document

31/07/1131 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE IRVING

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MRS ROLANDE NOLAN

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MISS JOANNE IRVING

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MS TRACY LEE

View Document

03/05/113 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 162 HIGH STREET EAST WALLSEND TYNE AND WEAR NE28 7RP

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/08/0821 August 2008 CONVERSION TO A CIC

View Document

16/08/0816 August 2008 COMPANY NAME CHANGED ACORN COMPUTER RECYCLING LIMITED CERTIFICATE ISSUED ON 21/08/08

View Document

23/05/0823 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 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