ACORN REFURBISHMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

31/01/2531 January 2025 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

15/03/2415 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

11/03/2411 March 2024 Change of details for Mr Simon John Wilkinson as a person with significant control on 2024-03-01

View Document

28/02/2428 February 2024 Director's details changed for Mrs Vanessa Ann Wilkinson on 2024-02-27

View Document

28/02/2428 February 2024 Change of details for Mrs Vanessa Ann Wilkinson as a person with significant control on 2024-02-27

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

25/01/2125 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

30/03/2030 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA ANN WILKINSON

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN WILKINSON / 05/03/2019

View Document

21/02/2021 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MRS VANESSA ANN WILKINSON

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON WILKINSON

View Document

30/12/1930 December 2019 PREVSHO FROM 04/04/2019 TO 03/04/2019

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM HALLSWELLE HOUSE 1 HALLSWELLE ROAD LONDON NW11 0DH

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

22/05/1922 May 2019 DISS40 (DISS40(SOAD))

View Document

21/05/1921 May 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

01/04/191 April 2019 PREVSHO FROM 05/04/2018 TO 04/04/2018

View Document

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

View Accounts

04/01/194 January 2019 PREVSHO FROM 06/04/2018 TO 05/04/2018

View Document

03/07/183 July 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

03/04/183 April 2018 PREVSHO FROM 07/04/2017 TO 06/04/2017

View Document

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

View Accounts

05/01/185 January 2018 PREVSHO FROM 08/04/2017 TO 07/04/2017

View Document

22/06/1722 June 2017 PREVEXT FROM 30/03/2017 TO 08/04/2017

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1727 May 2017 DISS40 (DISS40(SOAD))

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

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

View Accounts

29/03/1729 March 2017 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

31/12/1631 December 2016 PREVSHO FROM 01/04/2016 TO 31/03/2016

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN WILKINSON / 09/11/2016

View Document

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

View Accounts

31/03/1631 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/03/1629 March 2016 PREVSHO FROM 02/04/2015 TO 01/04/2015

View Document

31/12/1531 December 2015 PREVSHO FROM 03/04/2015 TO 02/04/2015

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/151 April 2015 PREVSHO FROM 04/04/2014 TO 03/04/2014

View Document

31/03/1531 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN WILKINSON / 01/01/2015

View Document

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

View Accounts

04/01/154 January 2015 PREVSHO FROM 05/04/2014 TO 04/04/2014

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/143 April 2014 PREVSHO FROM 06/04/2013 TO 05/04/2013

View Document

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

View Accounts

24/03/1424 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

05/01/145 January 2014 PREVSHO FROM 07/04/2013 TO 06/04/2013

View Document

13/08/1313 August 2013 DISS40 (DISS40(SOAD))

View Document

12/08/1312 August 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN WILKINSON / 01/01/2013

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

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

View Accounts

31/01/1331 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/07/1221 July 2012 DISS40 (DISS40(SOAD))

View Document

18/07/1218 July 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

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

View Accounts

06/01/126 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/12/111 December 2011 PREVSHO FROM 08/04/2011 TO 07/04/2011

View Document

01/12/111 December 2011 PREVEXT FROM 31/03/2011 TO 08/04/2011

View Document

08/10/118 October 2011 DISS40 (DISS40(SOAD))

View Document

05/10/115 October 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 12 GRANGE HILL EDGWARE MIDDX HA8 9PE UNITED KINGDOM

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

02/03/102 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information