ACORN ENGINEERING GROUP LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

14/04/2514 April 2025 Appointment of Mr Darren James Ivor Milne as a director on 2025-04-01

View Document

14/04/2514 April 2025 Termination of appointment of Paula Elizabeth Miller as a director on 2025-04-01

View Document

04/02/254 February 2025 Appointment of Mr Ernest Michael Witchell as a director on 2025-01-01

View Document

27/01/2527 January 2025 Appointment of Mr Colin Powell as a director on 2025-01-01

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024

View Document

06/08/246 August 2024 Satisfaction of charge 044489040005 in full

View Document

06/08/246 August 2024 Satisfaction of charge 044489040006 in full

View Document

06/08/246 August 2024 Satisfaction of charge 044489040008 in full

View Document

06/08/246 August 2024 Satisfaction of charge 044489040007 in full

View Document

17/07/2417 July 2024 Registration of charge 044489040009, created on 2024-07-16

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

03/06/243 June 2024 Memorandum and Articles of Association

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024 Statement of company's objects

View Document

29/05/2429 May 2024 Resolutions

View Document

23/05/2423 May 2024 Termination of appointment of Jonathan Charles Adrian Coiley as a secretary on 2024-05-10

View Document

23/05/2423 May 2024 Termination of appointment of Jonathan Charles Adrian Coiley as a director on 2024-05-10

View Document

10/08/2310 August 2023 Accounts for a small company made up to 2022-12-31

View Document

17/07/2317 July 2023 Registration of charge 044489040008, created on 2023-07-12

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

23/01/2323 January 2023 Appointment of Miss Paula Elizabeth Miller as a director on 2023-01-01

View Document

01/10/221 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

08/10/218 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Memorandum and Articles of Association

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

20/06/2120 June 2021 Memorandum and Articles of Association

View Document

20/06/2120 June 2021 Change of share class name or designation

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-28 with updates

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

27/09/1727 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

04/04/174 April 2017 31/01/17 STATEMENT OF CAPITAL GBP 74.66

View Document

04/04/174 April 2017 28/02/17 STATEMENT OF CAPITAL GBP 74.20

View Document

04/04/174 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

04/04/174 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/01/1727 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/01/1727 January 2017 31/12/16 STATEMENT OF CAPITAL GBP 75.06

View Document

18/01/1718 January 2017 30/09/16 STATEMENT OF CAPITAL GBP 76.26

View Document

18/01/1718 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1718 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1718 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1718 January 2017 31/10/16 STATEMENT OF CAPITAL GBP 75.86

View Document

18/01/1718 January 2017 30/11/16 STATEMENT OF CAPITAL GBP 75.46

View Document

12/10/1612 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

06/10/166 October 2016 31/08/16 STATEMENT OF CAPITAL GBP 76.66

View Document

06/10/166 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

28/09/1628 September 2016 31/07/16 STATEMENT OF CAPITAL GBP 77.06

View Document

28/09/1628 September 2016 30/06/16 STATEMENT OF CAPITAL GBP 77.46

View Document

28/09/1628 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

05/08/165 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1630 June 2016 30/04/16 STATEMENT OF CAPITAL GBP 78.26

View Document

30/06/1630 June 2016 31/05/16 STATEMENT OF CAPITAL GBP 77.86

View Document

30/06/1630 June 2016 31/03/16 STATEMENT OF CAPITAL GBP 78.66

View Document

30/06/1630 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1630 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1630 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

24/06/1624 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

14/04/1614 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

14/04/1614 April 2016 29/02/16 STATEMENT OF CAPITAL GBP 79.06

View Document

23/02/1623 February 2016 31/01/16 STATEMENT OF CAPITAL GBP 79.86

View Document

23/02/1623 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

16/02/1616 February 2016 30/11/15 STATEMENT OF CAPITAL GBP 80.26

View Document

16/02/1616 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

16/02/1616 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

16/02/1616 February 2016 31/10/15 STATEMENT OF CAPITAL GBP 80.66

View Document

09/02/169 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

09/02/169 February 2016 31/12/15 STATEMENT OF CAPITAL GBP 79.86

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE LILLEY

View Document

28/10/1528 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 81.06

View Document

28/10/1528 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

28/10/1528 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

28/10/1528 October 2015 31/08/15 STATEMENT OF CAPITAL GBP 81.46

View Document

20/10/1520 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

20/10/1520 October 2015 31/07/15 STATEMENT OF CAPITAL GBP 81.86

View Document

14/10/1514 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

04/08/154 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

04/08/154 August 2015 30/06/15 STATEMENT OF CAPITAL GBP 82.26

View Document

22/07/1522 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

22/07/1522 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

22/07/1522 July 2015 31/05/15 STATEMENT OF CAPITAL GBP 82.66

View Document

22/07/1522 July 2015 30/04/15 STATEMENT OF CAPITAL GBP 83.06

View Document

22/06/1522 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

28/04/1528 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 83.46

View Document

28/04/1528 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

28/04/1528 April 2015 28/02/15 STATEMENT OF CAPITAL GBP 83.86

View Document

28/04/1528 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CHAPMAN

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR GEORGE DOUGLAS LILLEY

View Document

06/03/156 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

06/03/156 March 2015 31/01/15 STATEMENT OF CAPITAL GBP 84.26

View Document

03/02/153 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

03/02/153 February 2015 31/12/14 STATEMENT OF CAPITAL GBP 84.66

View Document

06/01/156 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

06/01/156 January 2015 30/11/14 STATEMENT OF CAPITAL GBP 85.06

View Document

06/01/156 January 2015 31/10/14 STATEMENT OF CAPITAL GBP 85.46

View Document

06/01/156 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

06/01/156 January 2015 30/09/14 STATEMENT OF CAPITAL GBP 85.86

View Document

06/01/156 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

06/10/146 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

26/09/1426 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1426 September 2014 31/08/14 STATEMENT OF CAPITAL GBP 86.26

View Document

04/09/144 September 2014 30/04/14 STATEMENT OF CAPITAL GBP 87.86

View Document

04/09/144 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

04/09/144 September 2014 31/07/14 STATEMENT OF CAPITAL GBP 86.66

View Document

04/09/144 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

04/09/144 September 2014 31/05/14 STATEMENT OF CAPITAL GBP 87.46

View Document

04/09/144 September 2014 30/06/14 STATEMENT OF CAPITAL GBP 87.46

View Document

04/09/144 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

04/09/144 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

04/09/144 September 2014 31/03/14 STATEMENT OF CAPITAL GBP 88.26

View Document

04/09/144 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ERRINGTON / 01/01/2014

View Document

23/06/1423 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR KARL DANCER

View Document

14/03/1414 March 2014 14/03/14 STATEMENT OF CAPITAL GBP 88.66

View Document

14/03/1414 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

14/03/1414 March 2014 14/03/14 STATEMENT OF CAPITAL GBP 89.06

View Document

14/03/1414 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/1415 January 2014 PURCHASE AGREEMENT APPROVED 02/12/2013

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

08/05/128 May 2012 ARTICLES OF ASSOCIATION

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR DARREN LOVELOCK

View Document

03/06/113 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

26/04/1126 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

07/10/107 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MR PAUL CHAPMAN

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES ADRIAN COILEY / 28/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ANTHONY LOVELOCK / 28/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM HOGG / 28/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ERRINGTON / 28/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT VINCENT / 28/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL DAVID DANCER / 28/05/2010

View Document

03/06/103 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

21/01/1021 January 2010 21/01/10 STATEMENT OF CAPITAL GBP 89.47

View Document

21/01/1021 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/1015 January 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/01/1014 January 2010 SECRETARY APPOINTED MR JONATHAN CHARLES ADRIAN COILEY

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT WALLACE

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALLACE

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/06/0924 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN LOVELOCK / 01/03/2009

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN COILEY / 01/04/2009

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN COILEY / 01/04/2009

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN LOVELOCK / 01/03/2009

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/09/084 September 2008 DIRECTOR APPOINTED JONATHAN CHARLES ADRIAN COILEY

View Document

04/06/084 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 AUDITOR'S RESIGNATION

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0621 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/09/0515 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0515 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0428 October 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

11/12/0311 December 2003 S386 DISP APP AUDS 04/11/03

View Document

11/12/0311 December 2003 S366A DISP HOLDING AGM 04/11/03

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED

View Document

03/09/033 September 2003 REGISTERED OFFICE CHANGED ON 03/09/03 FROM: 8 WESTWAY CENTRE 69 SAINT MARKS ROAD NORTH KENSINGTON LONDON W10 6JG

View Document

03/09/033 September 2003 SECRETARY RESIGNED

View Document

16/07/0316 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/0316 July 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0224 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0212 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0211 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0211 October 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/01/03

View Document

09/10/029 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0220 September 2002 S-DIV 13/09/02

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 REGISTERED OFFICE CHANGED ON 21/06/02 FROM: 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR

View Document

21/06/0221 June 2002 SECRETARY RESIGNED

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 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