ACORN TEXTILES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

01/10/241 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/07/2420 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

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

View Accounts

01/08/231 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

19/07/2319 July 2023 Change of details for John Dunstan Moorhouse as a person with significant control on 2016-04-06

View Document

18/07/2318 July 2023 Change of details for John Dunstan Moorhouse as a person with significant control on 2022-02-24

View Document

18/07/2318 July 2023 Change of details for John Dunstan Moorhouse as a person with significant control on 2022-02-24

View Document

18/07/2318 July 2023 Change of details for John Dunstan Moorhouse as a person with significant control on 2022-02-24

View Document

17/07/2317 July 2023 Change of details for Kirsty Louise Moorhouse as a person with significant control on 2022-02-24

View Document

17/07/2317 July 2023 Change of details for John Dunstan Moorhouse as a person with significant control on 2022-02-24

View Document

17/07/2317 July 2023 Director's details changed for John Dunstan Moorhouse on 2022-02-24

View Document

17/07/2317 July 2023 Secretary's details changed for Kirsty Louise Moorhouse on 2022-02-24

View Document

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

View Accounts

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

View Accounts

14/12/2114 December 2021 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

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

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

View Accounts

26/09/1926 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

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

View Accounts

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

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

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

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

View Accounts

26/07/1626 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

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

View Accounts

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

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

View Accounts

24/09/1424 September 2014 CURREXT FROM 30/09/2014 TO 31/03/2015

View Document

22/07/1422 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/01/1427 January 2014 REDUCE ISSUED CAPITAL 21/01/2014

View Document

27/01/1427 January 2014 27/01/14 STATEMENT OF CAPITAL GBP 100

View Document

27/01/1427 January 2014 SOLVENCY STATEMENT DATED 21/01/14

View Document

27/01/1427 January 2014 STATEMENT BY DIRECTORS

View Document

18/07/1318 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/07/1223 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/11/114 November 2011 04/11/11 STATEMENT OF CAPITAL GBP 50000

View Document

04/11/114 November 2011 SOLVENCY STATEMENT DATED 30/09/11

View Document

04/11/114 November 2011 STATEMENT BY DIRECTORS

View Document

04/11/114 November 2011 REDUCE ISSUED CAPITAL 30/09/2011

View Document

18/07/1118 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNSTAN MOORHOUSE / 10/04/2011

View Document

18/05/1118 May 2011 SECRETARY'S CHANGE OF PARTICULARS / KIRSTY LOUISE MOORHOUSE / 10/04/2011

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/04/1114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / KIRSTY LOUISE MOORHOUSE / 10/04/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNSTAN MOORHOUSE / 10/04/2011

View Document

18/08/1018 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS; AMEND

View Document

23/07/0823 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/07/0720 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: GARFIELD HOUSE 165-167 HIGH STREET RAYLEIGH ESSEX SS6 7QA

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 17/07/04; NO CHANGE OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/08/0319 August 2003 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0319 August 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0319 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/0319 August 2003 VARYING SHARE RIGHTS AND NAMES

View Document

24/07/0324 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0324 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/039 May 2003 S366A DISP HOLDING AGM 25/04/03

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02

View Document

21/09/0121 September 2001 £ NC 100/100000 13/08

View Document

21/09/0121 September 2001 NC INC ALREADY ADJUSTED 13/08/01

View Document

19/09/0119 September 2001 COMPANY NAME CHANGED SEMTEX LIMITED CERTIFICATE ISSUED ON 19/09/01

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 SECRETARY RESIGNED

View Document

17/07/0117 July 2001 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