ACORN PRODUCT DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2014 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM SUITE 103 33 GREAT GEORGE STREET LEEDS LS1 3AJ ENGLAND

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

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

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 395 HARROGATE ROAD LEEDS LS17 6DJ

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

11/12/1611 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/12/169 December 2016 SECRETARY APPOINTED MR KEITH GEORGE TAYLOR

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GEORGE TAYLOR / 01/08/2016

View Document

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

View Accounts

19/02/1619 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

02/12/152 December 2015 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

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/02/1519 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

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

View Accounts

19/03/1419 March 2014 APPOINTMENT TERMINATED, SECRETARY AMANDA TAYLOR

View Document

19/02/1419 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GEORGE TAYLOR / 25/01/2014

View Document

29/01/1429 January 2014 SECRETARY'S CHANGE OF PARTICULARS / AMANDA CATHERINE TAYLOR / 29/01/2014

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

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

View Accounts

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM ST. ANDREW'S HOUSE ST. ANDREW'S STREET LEEDS LS3 1LF ENGLAND

View Document

15/03/1315 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

15/03/1315 March 2013 SECRETARY'S CHANGE OF PARTICULARS / AMANDA CATHERINE TAYLOR / 11/02/2013

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GEORGE TAYLOR / 11/02/2013

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/03/1215 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/06/117 June 2011 ALTER MEMORANDUM 25/05/2011

View Document

06/06/116 June 2011 28/05/11 STATEMENT OF CAPITAL GBP 1002

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/03/1117 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 5 EAST PARK CRAWLEY EAST SUSSEX RH10 6AN

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GEORGE TAYLOR / 19/02/2010

View Document

04/03/104 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/03/083 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/07/0527 July 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/07/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 SECRETARY RESIGNED

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

22/04/0422 April 2004 SECRETARY RESIGNED

View Document

22/04/0422 April 2004 NEW SECRETARY APPOINTED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 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