ACORN HANDLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-22 with updates

View Document

23/04/2523 April 2025 Unaudited abridged accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-06-22 with updates

View Document

16/08/2416 August 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

13/08/2413 August 2024 Registered office address changed from 10 the Triangle Ng2 Business Park Nottingham Nottnighamshire NG2 1AE United Kingdom to 1 Crow Hill Drive Mansfield Nottinghamshire NG19 7AE on 2024-08-13

View Document

13/08/2413 August 2024 Change of details for Mrs Elaine Linda Rollinson as a person with significant control on 2024-08-12

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/08/231 August 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-22 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/05/2219 May 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/08/215 August 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

04/06/204 June 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

18/04/1918 April 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MRS ELAINE LINDA ROLLINSON / 29/05/2018

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 26 WILFORD LANE WEST BRIDGFORD NOTTINGHAM NG2 7QX

View Document

07/04/187 April 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

23/02/1723 February 2017 31/01/17 UNAUDITED ABRIDGED

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/02/1617 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/02/1512 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/02/1428 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/02/1314 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/02/1213 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR WENDY ROLLINSON

View Document

07/03/117 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, SECRETARY WENDY ROLLINSON

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY JANE ROLLINSON / 09/02/2010

View Document

04/03/104 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/03/094 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 26 WILFORD LANE WEST BRIDGEFORD NOTTINGHAM NG2 7QX

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

09/03/999 March 1999 RETURN MADE UP TO 17/02/99; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

25/07/9725 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

23/06/9723 June 1997 AUDITOR'S RESIGNATION

View Document

10/04/9710 April 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

04/04/964 April 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

08/03/968 March 1996 RETURN MADE UP TO 27/02/96; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

03/03/953 March 1995 RETURN MADE UP TO 27/02/95; FULL LIST OF MEMBERS

View Document

27/05/9427 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

24/03/9424 March 1994 RETURN MADE UP TO 27/02/94; NO CHANGE OF MEMBERS

View Document

30/06/9330 June 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

15/03/9315 March 1993 RETURN MADE UP TO 27/02/93; NO CHANGE OF MEMBERS

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

07/05/927 May 1992 RETURN MADE UP TO 27/02/92; FULL LIST OF MEMBERS

View Document

07/05/927 May 1992 SECRETARY RESIGNED

View Document

07/05/927 May 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9130 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/9128 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

26/03/9126 March 1991 REGISTERED OFFICE CHANGED ON 26/03/91 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

26/03/9126 March 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9115 March 1991 COMPANY NAME CHANGED CELIA LIMITED CERTIFICATE ISSUED ON 18/03/91

View Document

27/02/9127 February 1991 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