ACORN DEVELOPMENTS (KIRKBY) LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Return of final meeting in a members' voluntary winding up

View Document

28/06/2428 June 2024 Liquidators' statement of receipts and payments to 2024-04-02

View Document

01/05/231 May 2023 Appointment of a voluntary liquidator

View Document

01/05/231 May 2023 Registered office address changed from C/O International Processplants (Europe) Postal Pages the Grange Business Centre, Belasis Ave Billingham TS23 1LG to Level Q Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2023-05-01

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Declaration of solvency

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

10/08/2110 August 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/06/202 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

01/04/191 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/05/189 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/04/1820 April 2018 SAIL ADDRESS CHANGED FROM: ANDERSON BARROWCLIFF LLP 3 KINGFISHER WAY STOCKTON-ON-TEES TS18 3EX ENGLAND

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

17/04/1817 April 2018 SECRETARY APPOINTED MR ANTHONY STEPHEN FIELD

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS NASH

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, SECRETARY THOMAS NASH

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR ANTHONY STEPHEN FIELD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GOTTESFELD

View Document

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

08/05/178 May 2017 SAIL ADDRESS CHANGED FROM: ANDERSON BARROWCLIFF WATERLOO HOUSE THORNABY STOCKTON-ON-TEES CLEVELAND TS17 6SA ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

08/04/168 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

30/04/1530 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

08/05/148 May 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

08/05/148 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY D. SACKOWITZ / 14/04/2014

View Document

08/04/148 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

15/05/1315 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

18/05/1218 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/04/1226 April 2012 SAIL ADDRESS CREATED

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY D. SACKOWITZ / 14/04/2012

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ELGEY NASH / 14/04/2012

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW W. GOTTESFELD / 14/04/2012

View Document

26/04/1226 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

13/05/1113 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/05/116 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / THOMAS ELGEY NASH / 29/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ELGEY NASH / 29/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ELGEY NASH / 29/09/2010

View Document

21/07/1021 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GOTTESFELD / 09/02/2009

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM C/O AYTON EQUIPMENT LIMITED C/O POSTAL PAGES THE GRANGE BUSINESS CENTRE BELASIS AVE BILLINGHAM TS23 1LG

View Document

07/07/087 July 2008 PREVSHO FROM 30/04/2008 TO 31/12/2007

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM C/O AYTON EQUIPMENT LIMITED TERRA SITE, ROAD 14 VIA EAST GATE, HAVERTON HILL ROAD BILLINGHAM TS23 1QA

View Document

03/07/083 July 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information