ACORN TRAVEL GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-04 with updates

View Document

16/07/2516 July 2025 NewChange of details for Mr Nicholas Howard Dunnett as a person with significant control on 2025-07-16

View Document

16/07/2516 July 2025 NewDirector's details changed for Mr Andrew Michael Gardiner on 2025-07-16

View Document

07/05/257 May 2025 Accounts for a small company made up to 2024-09-30

View Document

09/01/259 January 2025 Resolutions

View Document

09/01/259 January 2025 Memorandum and Articles of Association

View Document

08/01/258 January 2025 Particulars of variation of rights attached to shares

View Document

08/01/258 January 2025 Change of share class name or designation

View Document

25/11/2425 November 2024 Second filing of Confirmation Statement dated 2024-07-04

View Document

22/11/2422 November 2024 Cessation of Andrew Michael Gardiner as a person with significant control on 2024-10-30

View Document

22/11/2422 November 2024 Notification of Nicholas Howard Dunnett as a person with significant control on 2024-10-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/08/246 August 2024 Accounts for a small company made up to 2023-09-30

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-04 with updates

View Document

07/07/247 July 2024

View Document

13/06/2413 June 2024 Director's details changed for Andrew Gardiner on 2024-06-11

View Document

12/06/2412 June 2024 Director's details changed for Mr Nicholas Howard Dunnett on 2024-06-11

View Document

11/06/2411 June 2024 Director's details changed for Andrew Gardiner on 2024-06-11

View Document

11/06/2411 June 2024 Director's details changed for Mr Nicholas Howard Dunnett on 2024-06-11

View Document

26/02/2426 February 2024 Registration of charge 076910770002, created on 2024-02-16

View Document

23/02/2423 February 2024 Director's details changed for Mr Nicholas Howard Dunnett on 2024-02-22

View Document

19/01/2419 January 2024 Director's details changed for Mr John Christopher Gardiner on 2024-01-10

View Document

19/01/2419 January 2024 Cessation of John Christopher Gardiner as a person with significant control on 2024-01-18

View Document

19/01/2419 January 2024 Change of details for Mr John Christopher Gardiner as a person with significant control on 2024-01-10

View Document

18/01/2418 January 2024 Director's details changed for Mr John Christopher Gardiner on 2024-01-10

View Document

18/01/2418 January 2024 Change of details for Mr John Christopher Gardiner as a person with significant control on 2024-01-10

View Document

20/12/2320 December 2023 Director's details changed for Mr Nicholas Howard Dunnett on 2023-12-20

View Document

19/12/2319 December 2023 Cessation of Joan Anne Gardiner as a person with significant control on 2023-10-13

View Document

19/12/2319 December 2023 Change of details for Mr Andrew Michael Gardiner as a person with significant control on 2023-10-13

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

04/05/234 May 2023 Accounts for a small company made up to 2022-09-30

View Document

16/03/2316 March 2023 Change of name notice

View Document

16/03/2316 March 2023 Certificate of change of name

View Document

13/12/2213 December 2022 Director's details changed for Mr Nicholas Howard Dunnett on 2022-12-13

View Document

13/12/2213 December 2022 Appointment of Mr Nicholas Howard Dunnett as a director on 2022-10-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

01/04/211 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

11/05/2011 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SLATER

View Document

26/03/1926 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

22/06/1822 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAYNE BURT

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR JAYNE BURT

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MRS JAYNE BURT

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MS JAYNE BURT

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

15/06/1715 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON REPOULIOS

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

20/06/1620 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MRS ALISON JANE REPOULIOS

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR CHRISTOPHER COLIN SLATER

View Document

22/07/1522 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

10/06/1510 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

19/03/1519 March 2015 COMPANY NAME CHANGED SCHOOL TRIPS LIMITED CERTIFICATE ISSUED ON 19/03/15

View Document

19/03/1519 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 22 WORCESTER ROAD STOURBRIDGE WEST MIDLANDS DY8 1AN ENGLAND

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM ACORN HOUSE PROSPECT ROAD HALESOWEN WEST MIDLANDS B62 8DU

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER GARDINER / 05/07/2013

View Document

15/07/1415 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

11/06/1411 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

14/11/1314 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076910770001

View Document

13/08/1313 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHADWICK

View Document

24/04/1324 April 2013 13/10/11 STATEMENT OF CAPITAL GBP 30000

View Document

10/04/1310 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

30/11/1230 November 2012 PREVEXT FROM 31/07/2012 TO 30/09/2012

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM NO. 8 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1QT UNITED KINGDOM

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 39/40 CALTHORPE ROAD BIRMINGHAM WEST MIDLANDS B15 1TS UNITED KINGDOM

View Document

11/07/1211 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

08/12/118 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/12/118 December 2011 COMPANY NAME CHANGED SCHOOLS TRIPS LIMITED CERTIFICATE ISSUED ON 08/12/11

View Document

07/12/117 December 2011 DIRECTOR APPOINTED MR JOHN CHRISTOPHER GARDINER

View Document

07/12/117 December 2011 DIRECTOR APPOINTED MR TIMOTHY EDWARD CHADWICK

View Document

21/10/1121 October 2011 13/10/11 STATEMENT OF CAPITAL GBP 19375

View Document

04/07/114 July 2011 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