ACORN GROUNDWORK LIMITED

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 2025-05-28 with updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/04/2319 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/11/2111 November 2021 Registered office address changed from 308 Ewell Road Surbiton KT6 7AL England to The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT on 2021-11-11

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

24/09/2124 September 2021 Statement of capital following an allotment of shares on 2021-08-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/04/218 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 29 HARTFIELD ROAD LONDON SW19 3SG ENGLAND

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MS MADELEINE ROSE EDWARDS

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MS HAZEL CATHERINE EDWARDS

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 276 EWELL ROAD SURBITON KT6 7AG ENGLAND

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 29 HARTFIELD ROAD LONDON SW19 3SG ENGLAND

View Document

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

25/06/1725 June 2017 01/08/16 STATEMENT OF CAPITAL GBP 4.00

View Document

20/06/1720 June 2017 ADOPT ARTICLES 01/08/2016

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM A3, BROOMSLEIGH BUSINESS PARK WORSLEY BRIDGE ROAD LONDON SE26 5BN

View Document

04/03/164 March 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/15

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/08/1422 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

18/02/1418 February 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

07/01/147 January 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

24/09/1324 September 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2013

View Document

15/08/1315 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

14/11/1214 November 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

13/11/1213 November 2012 SECRETARY'S CHANGE OF PARTICULARS / ANN MARIE EDWARDS / 06/11/2012

View Document

13/11/1213 November 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SIMON JOSEPH EDWARDS / 06/11/2012

View Document

07/11/127 November 2012 Annual return made up to 15 July 2011 with full list of shareholders

View Document

28/08/1228 August 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2012

View Document

15/11/1115 November 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

01/09/111 September 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2011

View Document

12/04/1112 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ANN MARIE EDWARDS / 15/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SIMON JOSEPH EDWARDS / 15/07/2010

View Document

27/07/1027 July 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

21/06/1021 June 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

22/07/0922 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

30/07/0730 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: C/O MILLER DAVIES 1 HOLMESDALE ROAD, CROYDON SURREY CR0 2LR

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 COMPANY NAME CHANGED ACORN BUILDING & FENCING SERVICE S LIMITED CERTIFICATE ISSUED ON 18/03/03

View Document

10/12/0210 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 NEW SECRETARY APPOINTED

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 NEW SECRETARY APPOINTED

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 NEW SECRETARY APPOINTED

View Document

28/07/9928 July 1999 SECRETARY RESIGNED

View Document

15/07/9915 July 1999 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