ACORNS IN ADEL LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
14/10/2414 October 2024 | Accounts for a dormant company made up to 2023-12-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
15/03/2415 March 2024 | Director's details changed for Partou Uk Bidco Limited on 2024-03-05 |
29/12/2329 December 2023 | Accounts for a dormant company made up to 2022-12-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
18/01/2318 January 2023 | Director's details changed for Ms. Jacoline Jeanine Cheri Lemmens on 2021-06-02 |
20/10/2220 October 2022 | Appointment of Mrs Samantha Jane Rhodes as a director on 2022-10-17 |
14/10/2214 October 2022 | Termination of appointment of Jacqueline Ann Johnson as a director on 2022-10-11 |
04/10/224 October 2022 | Termination of appointment of David William Johnson as a director on 2022-09-30 |
04/10/224 October 2022 | Accounts for a dormant company made up to 2021-12-31 |
04/10/224 October 2022 | Appointment of Mr Richard Henry Smith as a director on 2022-09-30 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-20 with no updates |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
22/09/2122 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
16/06/2116 June 2021 | Appointment of Mr Marcello Christoforo Giovanni Iacono as a director on 2021-06-02 |
16/06/2116 June 2021 | Appointment of Partou Uk Bidco Limited as a director on 2021-06-02 |
16/06/2116 June 2021 | Appointment of Mr Robert Harmen Michel Visser as a director on 2021-06-02 |
16/06/2116 June 2021 | Appointment of Ms. Jacoline Jeanine Cheri Lemmens as a director on 2021-06-02 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
21/05/1921 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN JOHNSON / 17/04/2019 |
21/05/1921 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM JOHNSON / 17/04/2019 |
10/09/1810 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
02/10/172 October 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/09/1616 September 2016 | PREVSHO FROM 31/03/2016 TO 31/12/2015 |
19/05/1619 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
11/02/1611 February 2016 | APPOINTMENT TERMINATED, DIRECTOR VINCENT SMITH |
11/02/1611 February 2016 | APPOINTMENT TERMINATED, DIRECTOR HELIN SMITH |
11/02/1611 February 2016 | REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 2 WORDSWORTH WAY ELDWICK BINGLEY WEST YORKSHIRE BD16 4SB |
11/02/1611 February 2016 | APPOINTMENT TERMINATED, SECRETARY VINCENT SMITH |
22/01/1622 January 2016 | DIRECTOR APPOINTED MR DAVID WILLIAM JOHNSON |
22/01/1622 January 2016 | DIRECTOR APPOINTED MRS JACQUELINE ANN JOHNSON |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/05/1519 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/05/1412 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/05/1316 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
09/04/139 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / HELIN GERTRUDE SMITH / 02/11/2012 |
09/04/139 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT ALFRED THOMAS SMITH / 02/11/2012 |
09/04/139 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / VINCENT ALFRED THOMAS SMITH / 02/11/2012 |
08/04/138 April 2013 | REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 23 SOUTHLANDS AVENUE BINGLEY WEST YORKSHIRE BD16 1EB |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/05/1211 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/05/1118 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
08/11/108 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/05/1012 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/08/0814 August 2008 | PREVSHO FROM 31/05/2008 TO 31/03/2008 |
15/05/0815 May 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
15/05/0815 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / HELIN SMITH / 01/01/2008 |
15/05/0815 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VINCENT SMITH / 01/01/2008 |
26/02/0826 February 2008 | REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 9 STAVELEY ROAD BINGLEY WEST YORKSHIRE BD16 4LY |
08/05/078 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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