ACORN PRINT (B'HAM) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/11/1915 November 2019 APPOINTMENT TERMINATED, SECRETARY ANTHONY CARPENTER

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CARPENTER

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

26/04/1926 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

27/04/1827 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/10/1612 October 2016 DISS40 (DISS40(SOAD))

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/08/1422 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/10/133 October 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 73-74 LOWER DARTMOUTH STREET BIRMINGHAM WEST MIDLANDS B9 4LA

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WAYNE GODFREY / 01/01/2012

View Document

15/08/1215 August 2012 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY NIGEL CARPENTER / 01/01/2012

View Document

15/08/1215 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NIGEL CARPENTER / 01/01/2012

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM EXCHEQUER HOUSE 117 LEA STREET KIDDERMINSTER WORCESTERSHIRE DY10 1SN UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/10/1117 October 2011 SECRETARY APPOINTED ANTHONY NIGEL CARPENTER

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED NICHOLAS WAYNE GODFREY

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED ANTHONY NIGEL CARPENTER

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

21/07/1121 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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