ACORNS-IN-ELDWICK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

07/08/247 August 2024 Registered office address changed from 2a Westgate Baildon Shipley BD17 5EJ England to 204 Swan Avenue Bingley BD16 3PA on 2024-08-07

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Notification of Gillian Simpson-Morris as a person with significant control on 2022-03-31

View Document

15/12/2215 December 2022 Cessation of Eldwick Nurseries Ltd as a person with significant control on 2022-03-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

15/12/2215 December 2022 Appointment of Mr Vincent Alan Thomas Smith as a director on 2022-12-02

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

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

View Accounts

08/12/218 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

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 2 WORDSWORTH WAY ELDWICK BINGLEY WEST YORKSHIRE BD16 4SB

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

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

View Accounts

05/03/195 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / ELDWICK NURSERIES LTD / 23/09/2016

View Document

18/10/1718 October 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068860960001

View Document

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

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR VINCENT SMITH

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, SECRETARY VINCENT SMITH

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT ALFRED THOMAS SMITH / 09/07/2016

View Document

20/06/1620 June 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

05/02/165 February 2016 ALTER ARTICLES 20/01/2016

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR HELIN SMITH

View Document

13/01/1613 January 2016 ADOPT ARTICLES 26/11/2015

View Document

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

View Document

27/04/1527 April 2015 Annual return made up to 23 April 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 23 April 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 23 April 2013 with full list of shareholders

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR VINCENT SMITH

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY VINCENT SMITH

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 APPOINTMENT TERMINATED, DIRECTOR VINCENT SMITH

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 SECRETARY APPOINTED MR VINCENT ALFRED THOMAS SMITH

View Document

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

View Document

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

View Document

01/05/121 May 2012 Annual return made up to 23 April 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

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 2 WORDSWORTH WAY BINGLEY BRADFORD WEST YORKSHIRE BD16 4SB

View Document

07/09/117 September 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

18/05/1118 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

06/05/106 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / VINCENT ALAN THOMAS SMITH / 01/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELIN GERTRUDE SMITH / 01/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SIMPSON-MORRIS / 01/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT ALFRED THOMAS SMITH / 01/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT ALAN THOMAS SMITH / 01/04/2010

View Document

23/04/0923 April 2009 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