ACORN JOINERY BATH LTD

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Change of details for Mr Odran Finbarr Healy as a person with significant control on 2024-01-01

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

01/02/241 February 2024 Change of details for Mr Odran Finbarr Healy as a person with significant control on 2024-01-01

View Document

01/02/241 February 2024 Notification of Lucy Rebecca Helay as a person with significant control on 2024-01-01

View Document

13/07/2313 July 2023 Micro company accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/09/2213 September 2022 Micro company accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/07/218 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM UNITS 4C & 4D MOON ESTATE BOX HILL CORSHAM WILTSHIRE SN13 8HA

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/11/1312 November 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 2 CRICKLADE COURT OLD TOWN SWINDON WILTS SN1 3EY UNITED KINGDOM

View Document

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

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

15/04/1015 April 2010 COMPANY NAME CHANGED BOX HILL JOINERY (BATH) LTD CERTIFICATE ISSUED ON 15/04/10

View Document

15/04/1015 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/03/1023 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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