ACORN PRECISION MACHINING LIMITED

Company Documents

DateDescription
22/11/1622 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM
UNIT 3E
THE BIRCHES INDUSTRIAL ESTATE
EAST GRINSTEAD
WEST SUSSEX
RH19 1XZ

View Document

15/07/1515 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/05/1519 May 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

05/01/155 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

29/06/1229 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/12/1121 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

26/05/1126 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/03/1117 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/12/1021 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

09/06/109 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN MILLER / 22/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

19/06/0919 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/04/0924 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/12/0823 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/01/082 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/03/077 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/12/0329 December 2003 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0230 December 2002 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/10/0117 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0029 December 2000 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 REGISTERED OFFICE CHANGED ON 26/09/00 FROM: G OFFICE CHANGED 26/09/00 UNIT W4 LAMBS BUSINESS PARK TILBURSTOW HILL ROAD SOUTH GODSTONE SURREY RH9 8LJ

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/01/9918 January 1999 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 SECRETARY RESIGNED

View Document

21/01/9821 January 1998 NEW SECRETARY APPOINTED

View Document

21/01/9821 January 1998 REGISTERED OFFICE CHANGED ON 21/01/98 FROM: G OFFICE CHANGED 21/01/98 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

19/12/9719 December 1997 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