ACORN WINDOWS (NOTTINGHAM) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

06/06/256 June 2025 Director's details changed for James Gordon Hibbert on 2025-06-06

View Document

06/06/256 June 2025 Secretary's details changed for Ingrid Karen Hibbert on 2025-06-06

View Document

06/06/256 June 2025 Director's details changed for Mr Darrell Amos Charles Hadfield on 2025-06-06

View Document

06/06/256 June 2025 Change of details for Mr James Gordon Hibbert as a person with significant control on 2025-06-06

View Document

19/07/2419 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Registered office address changed from 139 Middleton Boulevard Nottingham NG8 1FW to Newstead House Pelham Road Nottingham NG5 1AP on 2024-07-17

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/09/235 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

09/09/209 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

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

View Accounts

21/08/1921 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

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

View Accounts

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

24/06/1624 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/06/1525 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 129 MIDDLETON BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG8 1FW

View Document

18/06/1418 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/12/1310 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029270900003

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARRELL CHARLES HADFIELD / 01/07/2012

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON HIBBERT / 01/07/2012

View Document

25/06/1325 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/07/126 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

01/11/111 November 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/07/1127 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 32 ELDON BUSINESS PARK ELDON ROAD ATTENBOROUGH NOTTINGHAM NOTTINGHAMSHIRE NG9 6DZ

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON HIBBERT / 01/10/2009

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARRELL CHARLES HADFIELD / 01/10/2009

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/08/102 August 2010 SECRETARY'S CHANGE OF PARTICULARS / INGRID KAREN HIBBERT / 01/10/2009

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARRELL CHARLES HADFIELD / 20/12/2009

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON HIBBERT / 08/10/2009

View Document

28/06/1028 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / INGRID KAREN HIBBERT / 08/10/2009

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 129 MIDDLETON BOULEVARD WOLLATON PARK NOTTINGHAM NOTTINGHAMSHIRE NG8 1FW

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/06/095 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARRELL HADFIELD / 01/06/2009

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/08/0821 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARRELL HADFIELD / 15/12/2007

View Document

21/08/0821 August 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM 129 MIDDLETON BOULEVARD WOOLATON PARK NOTTINGHAM NOTTINGHAMSHIRE NG8 1FW

View Document

29/04/0829 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/04/0824 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 243 TROWELL ROAD WOLLATON NOTTINGHAM NG8 2EP

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

18/10/0618 October 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: UNIT 7 PARKWAY COURT GLAISDALE PARKWAY BILBOROUGH NOTTINGHAM NG8 4GN

View Document

28/05/0428 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0314 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

15/06/0215 June 2002 AUDITOR'S RESIGNATION

View Document

16/05/0216 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/01/0121 January 2001 NEW SECRETARY APPOINTED

View Document

14/06/0014 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

25/04/9925 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/06/978 June 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

15/05/9615 May 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

02/03/962 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS

View Document

06/07/946 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

09/06/949 June 1994 REGISTERED OFFICE CHANGED ON 09/06/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

09/06/949 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 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