Advanced company searchLink opens in new window

ACORN SEEDS LIMITED

Company number 06776336

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)
21 Dec 2012 AR01 Annual return made up to 18 December 2012 with full list of shareholders
22 Dec 2011 AR01 Annual return made up to 18 December 2011 with full list of shareholders
13 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
20 Dec 2010 AR01 Annual return made up to 18 December 2010 with full list of shareholders
10 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
29 Mar 2010 SH01 Statement of capital following an allotment of shares on 1 March 2010
  • GBP 4
18 Jan 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Rosemary Ann Maule on 1 December 2009
18 Jan 2010 AD03 Register(s) moved to registered inspection location
18 Jan 2010 AD02 Register inspection address has been changed
18 Jan 2010 CH01 Director's details changed for George Edward Maule on 1 December 2009
18 Jan 2010 CH03 Secretary's details changed for Rosemary Ann Maule on 1 December 2009
29 Jan 2009 287 Registered office changed on 29/01/2009 from 20 whin common road denver downham market norfolk PE33 0DX
31 Dec 2008 225 Accounting reference date extended from 30/04/2009 to 30/04/2010
30 Dec 2008 88(2) Ad 18/12/08\gbp si 3@1=3\gbp ic 1/4\
30 Dec 2008 288a Director and secretary appointed rosemary ann maule
30 Dec 2008 288a Director appointed george edward maule
30 Dec 2008 225 Accounting reference date shortened from 31/12/2009 to 30/04/2009
21 Dec 2008 288b Appointment terminated director dunstana davies
21 Dec 2008 288b Appointment terminated secretary waterlow secretaries LIMITED
18 Dec 2008 NEWINC Incorporation