ACORN BREWERY OF BARNSLEY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-18 with updates |
02/12/242 December 2024 | Termination of appointment of Brendan Fitzpatrick as a director on 2024-12-02 |
25/11/2425 November 2024 | Resolutions |
15/11/2415 November 2024 | Appointment of Mr David Stewart Hughes as a director on 2024-11-14 |
15/11/2415 November 2024 | Appointment of Mrs Christy Hughes as a director on 2024-11-14 |
18/10/2418 October 2024 | Notification of Christy Hughes as a person with significant control on 2024-10-18 |
18/10/2418 October 2024 | Notification of David Stewart Hughes as a person with significant control on 2024-10-18 |
18/10/2418 October 2024 | Cessation of Bluesea2 Ltd as a person with significant control on 2024-10-18 |
23/09/2423 September 2024 | Unaudited abridged accounts made up to 2024-03-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-18 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Change of details for Bluesea2 Ltd as a person with significant control on 2023-10-10 |
28/01/2428 January 2024 | Change of details for Bluesea2 Ltd as a person with significant control on 2023-10-10 |
19/10/2319 October 2023 | Total exemption full accounts made up to 2023-03-31 |
23/08/2323 August 2023 | Termination of appointment of Christy Hughes as a director on 2023-08-21 |
23/08/2323 August 2023 | Appointment of Mr Brendan Fitzpatrick as a director on 2023-08-21 |
23/08/2323 August 2023 | Termination of appointment of David Stewart Hughes as a director on 2023-08-21 |
23/08/2323 August 2023 | Cessation of David Stewart Hughes as a person with significant control on 2023-08-21 |
23/08/2323 August 2023 | Cessation of Christy Hughes as a person with significant control on 2023-08-21 |
23/08/2323 August 2023 | Notification of Bluesea2 Ltd as a person with significant control on 2023-08-21 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/08/2110 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/09/2011 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/08/197 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/12/184 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES |
31/07/1831 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTY WINFIELD / 01/09/2017 |
31/07/1831 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTY HUGHES |
31/07/1831 July 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID STEWART HUGHES / 01/09/2017 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/01/175 January 2017 | DIRECTOR APPOINTED MS CHRISTY WINFIELD |
05/01/175 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEWART HUGHES / 03/01/2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/07/166 July 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/07/1530 July 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/06/1415 June 2014 | APPOINTMENT TERMINATED, SECRETARY JUDITH HUGHES |
15/06/1415 June 2014 | APPOINTMENT TERMINATED, DIRECTOR JUDITH HUGHES |
15/06/1415 June 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/06/139 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/06/1218 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/05/1131 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / JUDITH HUGHES / 18/05/2011 |
31/05/1131 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
31/05/1131 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH HUGHES / 18/05/2011 |
31/05/1131 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEWART HUGHES / 18/05/2011 |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/07/1012 July 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH HUGHES / 18/05/2010 |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEWART HUGHES / 18/05/2010 |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/10/0810 October 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
09/10/089 October 2008 | |
09/10/089 October 2008 | REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 64 TINGLEBRIDGE LANE HEMINGFIELD BARNSLEY SOUTH YORKSHIRE S73 0NT |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/07/0716 July 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
27/01/0727 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/06/069 June 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
06/07/056 July 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
27/10/0427 October 2004 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
27/10/0427 October 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
14/06/0414 June 2004 | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
02/06/032 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/06/032 June 2003 | NEW DIRECTOR APPOINTED |
02/06/032 June 2003 | SECRETARY RESIGNED |
02/06/032 June 2003 | |
02/06/032 June 2003 | REGISTERED OFFICE CHANGED ON 02/06/03 FROM: 31 CORSHAM STREET LONDON N1 6DR |
02/06/032 June 2003 | DIRECTOR RESIGNED |
18/05/0318 May 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