ACORN PRESS SWINDON LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

07/03/257 March 2025 Registered office address changed from Westmead Drive Westmead Industrial Estate Swindon Wiltshire SN5 7UU to Ground Floor 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 2025-03-07

View Document

07/03/257 March 2025 Appointment of a voluntary liquidator

View Document

07/03/257 March 2025 Statement of affairs

View Document

07/03/257 March 2025 Resolutions

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

08/11/248 November 2024 Notification of Victor Hopkinson as a person with significant control on 2024-10-01

View Document

08/11/248 November 2024 Appointment of Mr Victor Paul Hopkinson as a director on 2024-10-01

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/01/2431 January 2024 Director's details changed for Mr Simon David Evers on 2021-08-10

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

10/01/2410 January 2024 Cessation of Ross Michael Peart as a person with significant control on 2023-07-31

View Document

10/01/2410 January 2024 Cessation of David Paul Bulfield as a person with significant control on 2023-07-31

View Document

10/01/2410 January 2024 Change of details for Mr Simon David Evers as a person with significant control on 2023-07-31

View Document

10/01/2410 January 2024 Notification of David Bulfield as a person with significant control on 2023-07-31

View Document

18/09/2318 September 2023 Termination of appointment of Ross Michael Peart as a director on 2023-07-31

View Document

18/09/2318 September 2023 Termination of appointment of David Paul Bulfield as a director on 2023-07-31

View Document

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

View Accounts

12/01/2312 January 2023 Secretary's details changed for David Skinner on 2023-01-10

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

10/11/2110 November 2021 Registration of charge 023209910010, created on 2021-11-10

View Document

20/10/2120 October 2021 Termination of appointment of Mark Clarke as a director on 2021-08-10

View Document

20/10/2120 October 2021 Cessation of Mark Clarke as a person with significant control on 2021-08-10

View Document

20/10/2120 October 2021 Cessation of Patrick Ian Crouch as a person with significant control on 2021-08-10

View Document

20/10/2120 October 2021 Notification of Ross Michael Peart as a person with significant control on 2021-08-10

View Document

20/10/2120 October 2021 Notification of David Paul Bulfield as a person with significant control on 2021-08-10

View Document

20/10/2120 October 2021 Notification of Simon David Evers as a person with significant control on 2021-08-10

View Document

20/10/2120 October 2021 Appointment of Mr David Paul Bulfield as a director on 2021-08-10

View Document

20/10/2120 October 2021 Termination of appointment of Patrick Ian Crouch as a director on 2021-08-10

View Document

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

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

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

View Accounts

11/05/2011 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 023209910009

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

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

View Accounts

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR SIMON EVERS

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

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

View Accounts

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW GAULTON

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

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

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

18/11/1618 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023209910008

View Document

11/08/1611 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

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

View Accounts

11/04/1611 April 2016 DIRECTOR APPOINTED MR ANDREW THOMAS GAULTON

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR ROSS MICHAEL PEART

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/01/1612 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

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

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/01/1523 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/01/1422 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/05/1321 May 2013 PREVSHO FROM 30/04/2013 TO 31/07/2012

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/01/139 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/01/1211 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10

View Document

25/01/1125 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/02/1023 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/02/1023 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/02/1023 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/02/1023 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/01/1019 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CLARKE / 31/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK IAN CROUCH / 31/12/2009

View Document

27/10/0927 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

08/01/098 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

29/01/0829 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/078 September 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

09/03/059 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0529 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

17/07/0317 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

14/01/0214 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS; AMEND

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 £ NC 1000/300000 30/12

View Document

01/02/001 February 2000 NC INC ALREADY ADJUSTED 30/12/99

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 REGISTERED OFFICE CHANGED ON 21/01/99

View Document

18/04/9818 April 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

19/09/9719 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

29/01/9629 January 1996 DIRECTOR RESIGNED

View Document

16/02/9516 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/11/9423 November 1994 DIRECTOR RESIGNED

View Document

20/09/9420 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9421 January 1994 NEW DIRECTOR APPOINTED

View Document

21/01/9421 January 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

23/11/9323 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

20/11/9320 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9325 June 1993 NEW DIRECTOR APPOINTED

View Document

25/06/9325 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/9326 February 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

07/01/927 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

07/01/927 January 1992 REGISTERED OFFICE CHANGED ON 07/01/92

View Document

07/11/917 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/02/9122 February 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9011 December 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

20/09/9020 September 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

21/05/9021 May 1990 DIRECTOR RESIGNED

View Document

04/07/894 July 1989 NEW DIRECTOR APPOINTED

View Document

04/07/894 July 1989 NEW DIRECTOR APPOINTED

View Document

27/06/8927 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/8927 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/8928 April 1989 REGISTERED OFFICE CHANGED ON 28/04/89 FROM: UNITS 7/9 WESTMEAD INDUSTRIAL ESTATE WESTLEA SWINDON, WILTS SN5 7YP

View Document

27/04/8927 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/8927 April 1989 Memorandum and Articles of Association

View Document

06/02/896 February 1989 NEW DIRECTOR APPOINTED

View Document

20/12/8820 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

04/12/884 December 1988 SECRETARY RESIGNED

View Document

23/11/8823 November 1988 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