ACNORBRY LIMITED
Company Documents
Date | Description |
---|---|
04/03/224 March 2022 | Termination of appointment of Gabrielle Caroline Harrison as a director on 2022-03-04 |
04/03/224 March 2022 | Termination of appointment of Gabrielle Caroline Harrison as a secretary on 2022-03-04 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
20/06/2120 June 2021 | Confirmation statement made on 2021-06-06 with no updates |
21/03/2121 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
28/03/2028 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
25/03/1925 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
24/06/1824 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
24/04/1824 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP HARRISON |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
07/07/167 July 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/06/159 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
25/04/1525 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/06/1419 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/03/1324 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
23/06/1223 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
23/06/1223 June 2012 | REGISTERED OFFICE CHANGED ON 23/06/2012 FROM LENTELLS CHARTERED ACCOUNTANTS ST GEORGES HOUSE UPLYME ROAD BUSINESS PARK LYME REGIS DORSET DT7 3LS |
25/03/1225 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
09/06/119 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE CAROLINE HARRISON / 06/06/2010 |
07/06/107 June 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HARRISON / 06/06/2010 |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
28/04/0928 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | REGISTERED OFFICE CHANGED ON 17/06/2008 FROM ST GEORGES HOUSE UPLYME ROAD BUSINESS PARK LYME REGIS DORSET DT7 3LS |
10/06/0810 June 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
03/07/073 July 2007 | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
10/05/0710 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
23/06/0623 June 2006 | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
23/06/0523 June 2005 | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS |
09/04/059 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
14/06/0414 June 2004 | RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS |
28/06/0328 June 2003 | SECRETARY RESIGNED |
28/06/0328 June 2003 | DIRECTOR RESIGNED |
28/06/0328 June 2003 | NEW DIRECTOR APPOINTED |
28/06/0328 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/06/036 June 2003 | 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