ACORN JOINERY BATH LTD
Company Documents
| Date | Description |
|---|---|
| 14/03/2514 March 2025 | Confirmation statement made on 2025-02-01 with no updates |
| 18/06/2418 June 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 02/02/242 February 2024 | Change of details for Mr Odran Finbarr Healy as a person with significant control on 2024-01-01 |
| 01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with updates |
| 01/02/241 February 2024 | Change of details for Mr Odran Finbarr Healy as a person with significant control on 2024-01-01 |
| 01/02/241 February 2024 | Notification of Lucy Rebecca Helay as a person with significant control on 2024-01-01 |
| 13/07/2313 July 2023 | Micro company accounts made up to 2023-03-31 |
| 24/04/2324 April 2023 | Confirmation statement made on 2023-03-10 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/09/2213 September 2022 | Micro company accounts made up to 2022-03-31 |
| 25/04/2225 April 2022 | Confirmation statement made on 2022-03-10 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 08/07/218 July 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 12/05/2012 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
| 15/04/1915 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 05/07/185 July 2018 | REGISTERED OFFICE CHANGED ON 05/07/2018 FROM UNITS 4C & 4D MOON ESTATE BOX HILL CORSHAM WILTSHIRE SN13 8HA |
| 14/06/1814 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 18/04/1618 April 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 30/03/1530 March 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
| 23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 07/04/147 April 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 12/11/1312 November 2013 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13 |
| 06/11/136 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 16/05/1316 May 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 14/05/1214 May 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
| 14/05/1214 May 2012 | REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 2 CRICKLADE COURT OLD TOWN SWINDON WILTS SN1 3EY UNITED KINGDOM |
| 14/05/1214 May 2012 | REGISTERED OFFICE CHANGED ON 14/05/2012 FROM C/O UNITS 4C & 4D MOON ESTATE UNITS 4C & 4D MOON ESTATE BOX HILL CORSHAM WILTSHIRE SN13 8HA ENGLAND |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 30/03/1130 March 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
| 15/04/1015 April 2010 | COMPANY NAME CHANGED BOX HILL JOINERY (BATH) LTD CERTIFICATE ISSUED ON 15/04/10 |
| 15/04/1015 April 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 23/03/1023 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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