ACORN FLOORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

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

View Accounts

07/12/237 December 2023 Resolutions

View Document

07/12/237 December 2023 Resolutions

View Document

07/12/237 December 2023 Resolutions

View Document

05/12/235 December 2023 Change of share class name or designation

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with updates

View Document

28/11/2328 November 2023 Termination of appointment of Janet Elizabeth Ferguson as a director on 2023-11-09

View Document

28/11/2328 November 2023 Termination of appointment of Marianne Delaney as a director on 2023-11-09

View Document

27/11/2327 November 2023 Appointment of Mrs Katherine Elizabeth Parry as a director on 2023-11-09

View Document

27/11/2327 November 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

03/01/233 January 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

17/10/2217 October 2022 Change of details for Mr Charles Henry Ferguson as a person with significant control on 2022-10-17

View Document

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

View Accounts

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

18/02/2218 February 2022 Termination of appointment of Charles Henry Ferguson as a director on 2022-02-18

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

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

View Accounts

14/01/2114 January 2021 31/05/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

21/04/2021 April 2020 ARTICLES OF ASSOCIATION

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MS MARIANNE DELANEY

View Document

20/02/2020 February 2020 ADOPT ARTICLES 31/01/2020

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

01/02/201 February 2020 SECRETARY APPOINTED MRS KATHERINE ELIZABETH PARRY

View Document

29/01/2029 January 2020 31/05/19 UNAUDITED ABRIDGED

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, SECRETARY CHARLES FERGUSON

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES HENRY FERGUSON / 12/09/2019

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES HENRY FERGUSON / 12/09/2019

View Document

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

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

29/01/1929 January 2019 31/05/18 UNAUDITED ABRIDGED

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES HENRY FERGUSON / 17/10/2018

View Document

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

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

23/11/1723 November 2017 31/05/17 UNAUDITED ABRIDGED

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR ANTONY CHARLES FERGUSON

View Document

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

View Accounts

16/03/1716 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN SHERRINGTON / 17/02/2017

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR STEPHEN JOHN SHERRINGTON

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ELIZABETH FERGUSON / 06/12/2016

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HENRY FERGUSON / 06/12/2016

View Document

06/02/176 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES HENRY FERGUSON / 06/12/2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM C/O MICHAEL HEAVEN & ASSOCIATES LTD, QUADRANT COURT 48 CALTHORPE RD, EDGBASTON BIRMINGHAM B15 1TH

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DALLIMORE

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN DALLIMORE

View Document

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

View Accounts

04/05/164 May 2016 CURREXT FROM 30/04/2016 TO 31/05/2016

View Document

02/02/162 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAULA PARKER

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR BRANDON PARKER

View Document

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 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

18/02/1318 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/04/1121 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MRS PAULA JOY PARKER

View Document

15/04/1115 April 2011 01/01/11 STATEMENT OF CAPITAL GBP 1600

View Document

15/04/1115 April 2011 01/01/11 STATEMENT OF CAPITAL GBP 1600

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MRS SUSAN JANE DALLIMORE

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MRS JANET ELIZABETH FERGUSON

View Document

15/04/1115 April 2011 01/01/11 STATEMENT OF CAPITAL GBP 1600

View Document

01/03/111 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CHARLES HENRY FERGUSON / 30/01/2010

View Document

18/02/1018 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRANDON JOHN PARKER / 30/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR DALLIMORE / 30/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HENRY FERGUSON / 30/01/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRANDON PARKER / 28/11/2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

27/03/0727 March 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: QUADRANT COURT, 48 CALTHORPE, ROAD, EDGBASTON, BIRMINGHAM, B15 1TH

View Document

15/03/0615 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/06/0510 June 2005 REGISTERED OFFICE CHANGED ON 10/06/05 FROM: NETTLETON HOUSE 5 CALTHORPE ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS B15 1RD

View Document

26/04/0526 April 2005 VARYING SHARE RIGHTS AND NAMES

View Document

20/04/0520 April 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: 55 LANDOR ROAD, KNOWLE, SOLIHULL, WEST MIDLANDS B93 9JA

View Document

18/10/0418 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

05/04/005 April 2000 REGISTERED OFFICE CHANGED ON 05/04/00 FROM: 59 LANGLEY HALL ROAD, SOLIHULL, WEST MIDLANDS B92 7HE

View Document

08/03/008 March 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

08/03/008 March 2000 NEW SECRETARY APPOINTED

View Document

08/03/008 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/008 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 REGISTERED OFFICE CHANGED ON 08/03/00 FROM: THE EXCHANGE, HASLUCKS GREEN ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS B90 2EL

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: SUITE 17, CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 2XB

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 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