ACORNS IN ADEL LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

14/10/2414 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

15/03/2415 March 2024 Director's details changed for Partou Uk Bidco Limited on 2024-03-05

View Document

29/12/2329 December 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

18/01/2318 January 2023 Director's details changed for Ms. Jacoline Jeanine Cheri Lemmens on 2021-06-02

View Document

20/10/2220 October 2022 Appointment of Mrs Samantha Jane Rhodes as a director on 2022-10-17

View Document

14/10/2214 October 2022 Termination of appointment of Jacqueline Ann Johnson as a director on 2022-10-11

View Document

04/10/224 October 2022 Termination of appointment of David William Johnson as a director on 2022-09-30

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/10/224 October 2022 Appointment of Mr Richard Henry Smith as a director on 2022-09-30

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with no updates

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

22/09/2122 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

16/06/2116 June 2021 Appointment of Mr Marcello Christoforo Giovanni Iacono as a director on 2021-06-02

View Document

16/06/2116 June 2021 Appointment of Partou Uk Bidco Limited as a director on 2021-06-02

View Document

16/06/2116 June 2021 Appointment of Mr Robert Harmen Michel Visser as a director on 2021-06-02

View Document

16/06/2116 June 2021 Appointment of Ms. Jacoline Jeanine Cheri Lemmens as a director on 2021-06-02

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN JOHNSON / 17/04/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM JOHNSON / 17/04/2019

View Document

10/09/1810 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/09/1616 September 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

19/05/1619 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR VINCENT SMITH

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR HELIN SMITH

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 2 WORDSWORTH WAY ELDWICK BINGLEY WEST YORKSHIRE BD16 4SB

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, SECRETARY VINCENT SMITH

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR DAVID WILLIAM JOHNSON

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MRS JACQUELINE ANN JOHNSON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

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

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / HELIN GERTRUDE SMITH / 02/11/2012

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT ALFRED THOMAS SMITH / 02/11/2012

View Document

09/04/139 April 2013 SECRETARY'S CHANGE OF PARTICULARS / VINCENT ALFRED THOMAS SMITH / 02/11/2012

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 23 SOUTHLANDS AVENUE BINGLEY WEST YORKSHIRE BD16 1EB

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1211 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/08/0814 August 2008 PREVSHO FROM 31/05/2008 TO 31/03/2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / HELIN SMITH / 01/01/2008

View Document

15/05/0815 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VINCENT SMITH / 01/01/2008

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 9 STAVELEY ROAD BINGLEY WEST YORKSHIRE BD16 4LY

View Document

08/05/078 May 2007 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