Advanced company searchLink opens in new window

ACORN ARABLE LIMITED

Company number 02890785

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2016 AD01 Registered office address changed from 9-11 New Road Bromsgrove Worcestershire B60 2JF to 1 Aston Court Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL on 30 November 2016
20 Oct 2016 AA Full accounts made up to 31 January 2016
25 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 76
14 Jul 2015 AA Accounts for a small company made up to 31 January 2015
22 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 76
01 Jul 2014 AA Accounts for a small company made up to 31 January 2014
29 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 76
16 Jul 2013 AA Accounts for a small company made up to 31 January 2013
23 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
10 Aug 2012 AA Accounts for a small company made up to 31 January 2012
19 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Jan 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
24 Jan 2012 CH03 Secretary's details changed for Samantha Rose Meredith on 2 January 2012
08 Aug 2011 AA Accounts for a small company made up to 31 January 2011
26 Jan 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
15 Sep 2010 AA Accounts for a small company made up to 31 January 2010
10 Feb 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Bromley Kim Wells on 29 October 2009
29 Oct 2009 CH01 Director's details changed for Samantha Rose Meredith on 29 October 2009
29 Sep 2009 287 Registered office changed on 29/09/2009 from unit 4 hartlebury trading estate hartlebury kidderminster worcestershire DY10 4JB
18 Aug 2009 AA Accounts for a small company made up to 31 January 2009
30 Jan 2009 363a Return made up to 19/01/09; full list of members
04 Jul 2008 AA Accounts for a small company made up to 31 January 2008
29 Jan 2008 363a Return made up to 19/01/08; full list of members
29 Jan 2008 353 Location of register of members