ACORN FINANCE AND MANAGEMENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewSecretary's details changed for Mrs Penelope Jane Babb on 2025-10-15

View Document

15/10/2515 October 2025 NewChange of details for Mrs Penelope Jane Babb as a person with significant control on 2025-10-15

View Document

15/10/2515 October 2025 NewDirector's details changed for Mrs Penelope Jane Babb on 2025-10-15

View Document

15/10/2515 October 2025 NewDirector's details changed for Mrs Penelope Jane Babb on 2025-10-15

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

22/04/2522 April 2025 Registered office address changed from Hill House Abbotsham Bideford Devon EX39 5AU England to 14 Kenwith Meadows Abbotsham Devon EX39 5FL on 2025-04-22

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/01/2415 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

15/01/2315 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/03/2129 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

14/01/2014 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

01/11/181 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM HOMEMEAD DIDDYWELL ROAD NORTHAM BIDEFORD EX39 1NW ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

01/12/171 December 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM HARPEN HOUSE 3 ALSCOTT GARDENS ALVERDISCOTT BARNSTAPLE DEVON EX31 3QJ

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/05/1522 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/08/147 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/05/1423 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD DESMOND BABB / 08/04/2014

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 47 BOUTPORT STREET BARNSTAPLE NORTH DEVON EX31 1SQ ENGLAND

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/04/1226 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 13A CROSS STREET BARNSTAPLE DEVON EX31 1BD ENGLAND

View Document

27/06/1127 June 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE BABB / 08/04/2011

View Document

11/08/1011 August 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM LLOYDS BANK CHAMBERS HIGH STREET CREDITON DEVON EX17 3AH

View Document

21/04/1021 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

03/05/033 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0124 April 2001 SECRETARY RESIGNED

View Document

10/04/0110 April 2001 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