ACORN RESTORATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-15 with updates

View Document

14/08/2514 August 2025 NewChange of details for Mr Nigel Snell as a person with significant control on 2025-06-01

View Document

14/08/2514 August 2025 NewDirector's details changed for Mr Nigel Anthony Snell on 2025-08-14

View Document

14/08/2514 August 2025 NewNotification of Robert Godfrey as a person with significant control on 2025-06-01

View Document

10/06/2510 June 2025 Micro company accounts made up to 2024-09-30

View Document

16/12/2416 December 2024 Change of details for Mr Nigel Snell as a person with significant control on 2024-12-16

View Document

16/12/2416 December 2024 Amended micro company accounts made up to 2023-09-30

View Document

07/11/247 November 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

24/02/2324 February 2023 Compulsory strike-off action has been discontinued

View Document

24/02/2324 February 2023 Compulsory strike-off action has been discontinued

View Document

23/02/2323 February 2023 Micro company accounts made up to 2021-09-30

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

08/12/228 December 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 13 ROCKWELL AVENUE KINGSWESTON BRISTOL BS11 0UF ENGLAND

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 8 OLD MILL ROAD PORTISHEAD BRISTOL BS20 7BX

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/03/1611 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/05/1529 May 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

14/01/1514 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, SECRETARY LYNNE SNELL

View Document

29/05/1429 May 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 7.03 THE DECO BUILDING PAINTWORKS BATH ROAD BRISTOL BS4 3EH UNITED KINGDOM

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/03/1311 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

09/01/139 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/03/128 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 7.04 THE DECO BUILDING PAINTWORKS BATH ROAD BRISTOL BS4 3EA

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY SNELL / 01/03/2011

View Document

19/09/1119 September 2011 SECRETARY'S CHANGE OF PARTICULARS / LYNNE BEVERLY JUNE SNELL / 01/03/2011

View Document

19/09/1119 September 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM OFFICE 1 THE COACH HOUSE 24-26 STATION ROAD SHIREHAMPTON BRISTOL BS11 9TX

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM KESTREL COURT HARBOUR ROAD PORTISHEAD BRISTOL BS20 7AN UNITED KINGDOM

View Document

11/10/1011 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/03/103 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY SNELL / 02/10/2009

View Document

03/12/093 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/04/0929 April 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

14/05/0814 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0814 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 2 REDHILL FARM BUSINESS PARK MARSHACRE LANE OLVESTON BRISTOL BS35 4AL

View Document

14/05/0814 May 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/07/0526 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

05/07/045 July 2004 SECRETARY RESIGNED

View Document

05/07/045 July 2004 NEW SECRETARY APPOINTED

View Document

29/04/0429 April 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM: KINGSLAND HOUSE GAS LANE BRISTOL BS2 0QL

View Document

16/04/0316 April 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 SECRETARY RESIGNED

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/05/9827 May 1998 £ NC 1000/100000 24/03/98

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 NC INC ALREADY ADJUSTED 24/03/98

View Document

09/04/989 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/989 April 1998 RETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/04/971 April 1997 RETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 REGISTERED OFFICE CHANGED ON 17/10/96 FROM: 4 PULLMAN COURT GREWAT WESTERN ROAD GLOUCESTER GL1 3ND

View Document

02/09/962 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/04/963 April 1996 RETURN MADE UP TO 03/03/96; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/04/9524 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9524 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/9521 March 1995 COMPANY NAME CHANGED AFFORDEXTRA LIMITED CERTIFICATE ISSUED ON 22/03/95

View Document

17/03/9517 March 1995 NEW SECRETARY APPOINTED

View Document

17/03/9517 March 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9517 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9517 March 1995 REGISTERED OFFICE CHANGED ON 17/03/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/03/953 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information