ACORN BRICKWORK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-02-17 with no updates |
14/11/2414 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-17 with no updates |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-17 with no updates |
22/02/2322 February 2023 | Satisfaction of charge 2 in full |
22/02/2322 February 2023 | Satisfaction of charge 3 in full |
22/02/2322 February 2023 | Satisfaction of charge 1 in full |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Registered office address changed from 5 East Cut Through New Covent Garden London SW8 5JB to Wolfe Mead Farnham Road Bordon Hampshire GU35 0NH on 2022-03-03 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-17 with no updates |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/03/2119 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES |
30/11/1830 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/05/1526 May 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/06/143 June 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/02/1419 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY SIMON STANLEY / 19/02/2014 |
12/11/1312 November 2013 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA STANLEY |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/05/138 May 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/04/1217 April 2012 | 17/02/12 NO CHANGES |
10/06/1110 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/03/1128 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
16/03/1116 March 2011 | APPOINTMENT TERMINATED, SECRETARY ALAN RODWAY |
09/03/119 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/03/1018 March 2010 | 17/02/10 NO CHANGES |
27/05/0927 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/03/0920 March 2009 | RETURN MADE UP TO 17/02/09; NO CHANGE OF MEMBERS |
20/03/0920 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY STANLEY / 28/08/2008 |
12/03/0912 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA STANLEY / 28/08/2008 |
07/07/087 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/03/0827 March 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
22/11/0722 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
14/11/0714 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/03/0719 March 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
24/02/0724 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
04/05/064 May 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
04/05/064 May 2006 | NEW DIRECTOR APPOINTED |
04/05/064 May 2006 | SECRETARY RESIGNED |
04/05/064 May 2006 | NEW SECRETARY APPOINTED |
13/03/0613 March 2006 | REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 11 CHERRYHURST, WORMLEY LANE HAMBLEDON SURREY GU8 4HA |
17/02/0617 February 2006 | 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