ACORN SKIPS LIMITED

Company Documents

DateDescription
20/04/1520 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

11/11/1411 November 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

27/03/1427 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

23/08/1323 August 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

08/06/138 June 2013 DISS40 (DISS40(SOAD))

View Document

05/06/135 June 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

03/04/123 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/04/118 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

13/05/1013 May 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SHELLEY JONES / 01/10/2009

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / KENNETH JONES / 01/10/2009

View Document

29/01/1029 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

26/06/0826 June 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

06/06/086 June 2008 RETURN MADE UP TO 23/03/08; NO CHANGE OF MEMBERS

View Document

20/07/0720 July 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: G OFFICE CHANGED 25/04/06 18 RAVENINGS PARADE 39 GOODMAYES ROAD ILFORD ESSEX IG3 9NR

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 SECRETARY RESIGNED

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: G OFFICE CHANGED 30/03/06 THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

23/03/0623 March 2006 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