ACORN TRACTORS & MACHINERY LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

13/08/2513 August 2025 NewApplication to strike the company off the register

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

23/04/2523 April 2025 Confirmation statement made on 2025-04-12 with updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

12/04/2412 April 2024 Change of details for Mr Mark Goodwin as a person with significant control on 2024-03-01

View Document

12/04/2412 April 2024 Change of details for Mr Julian Charles Cooper Simpson as a person with significant control on 2024-03-01

View Document

11/04/2411 April 2024 Director's details changed for Mr Julian Charles Cooper Simpson on 2024-03-01

View Document

11/04/2411 April 2024 Director's details changed for Mr Mark Goodwin on 2024-03-01

View Document

11/04/2411 April 2024 Director's details changed for Mr Sean Goodwin on 2024-03-01

View Document

11/04/2411 April 2024 Director's details changed for Mr Mark Goodwin on 2024-03-01

View Document

11/04/2411 April 2024 Change of details for Mr Julian Charles Cooper Simpson as a person with significant control on 2024-03-01

View Document

11/04/2411 April 2024 Director's details changed for Mr Julian Charles Cooper Simpson on 2024-03-01

View Document

11/04/2411 April 2024 Change of details for Mr Mark Goodwin as a person with significant control on 2024-03-01

View Document

11/04/2411 April 2024 Change of details for Mr Sean Goodwin as a person with significant control on 2024-03-01

View Document

18/12/2318 December 2023 Registered office address changed from 24 Hall Park Barrow-on-Trent Derby DE73 7HD to First Floor, Gibraltar House Crown Square First Avenue Burton on Trent Staffordshire DE14 2WE on 2023-12-18

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-04-14 with updates

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/01/2127 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080806210002

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

12/02/2012 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GOODWIN / 01/01/2020

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

13/11/1813 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

09/11/179 November 2017 31/05/17 UNAUDITED ABRIDGED

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080806210001

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GOODWIN / 19/04/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GOODWIN / 19/04/2017

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/05/164 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

05/02/165 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR MARK GOODWIN

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR SEAN GOODWIN

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/05/155 May 2015 COMPANY NAME CHANGED CASTLEGATE 683 LIMITED CERTIFICATE ISSUED ON 05/05/15

View Document

28/04/1528 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA AYRES

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM THE OLD PIGGERIES CRANFORD ROAD BURTON LATIMER KETTERING NORTHAMPTONSHIRE NN15 5TB

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR JULIAN CHARLES COOPER SIMPSON

View Document

20/04/1520 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

08/07/148 July 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/01/1429 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

24/06/1324 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/06/1218 June 2012 12/06/12 STATEMENT OF CAPITAL GBP 100

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MRS EMMA AYRES

View Document

18/06/1218 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 44 CASTLE GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 7BJ

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR GAVIN CUMMINGS

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR CASTLEGATE DIRECTORS LIMITED

View Document

23/05/1223 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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