ACORN PROPERTIES (SOUTH WEST) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

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

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

24/10/2224 October 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

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

30/07/2130 July 2021 Registered office address changed from 16 East Street South Molton Devon EX36 3BU to 67 Boutport Street Barnstaple Devon EX31 1HG on 2021-07-30

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

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

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

06/09/196 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

13/11/1813 November 2018 31/07/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL L SMITHSON BUILDING & ROOFING LTD

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / MRS JENNIE LORRAINE SMITHSON / 13/10/2017

View Document

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / MR LEE SMITHSON / 13/10/2017

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

18/09/1718 September 2017 25/07/17 STATEMENT OF CAPITAL GBP 8

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SPEAR

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIE SMITHSON

View Document

27/07/1727 July 2017 CESSATION OF JAMES SPEAR AS A PSC

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SPEAR / 13/12/2016

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE SMITHSON / 25/07/2015

View Document

03/08/153 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR JAMES SPEAR

View Document

30/03/1530 March 2015 05/01/15 STATEMENT OF CAPITAL GBP 9

View Document

25/07/1425 July 2014 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