ACORN MOBILITY SERVICES LTD.

02593771
TELECOM HOUSE MILLENNIUM BUSINESS PARK STATION ROAD STEETON BRADFORD WEST YORKSHIRE BD20 6RB

Documents

Documents
Date Category Description Pages
14 Jul 2024 accounts Amended Accounts 49 Buy now
28 Jun 2024 accounts Annual Accounts 50 Buy now
19 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2024 officers Change of particulars for director (Mr Patrick Francis Bethell) 2 Buy now
27 Jun 2023 accounts Annual Accounts 49 Buy now
20 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2022 accounts Annual Accounts 52 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2021 accounts Annual Accounts 48 Buy now
23 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2020 accounts Annual Accounts 48 Buy now
27 Apr 2020 officers Appointment of director (Mrs Katherine Suzanne Gledhill) 2 Buy now
19 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2019 accounts Annual Accounts 46 Buy now
02 Jul 2019 officers Change of particulars for director (Mr Nicholas Wilson) 2 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2018 officers Termination of appointment of secretary (Graham John Moore) 1 Buy now
10 Jul 2018 accounts Annual Accounts 45 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2017 officers Appointment of director (Mr Patrick Francis Bethell) 2 Buy now
28 Sep 2017 officers Appointment of director (Miss Joanne Amanda Richardson) 2 Buy now
24 Jul 2017 accounts Annual Accounts 49 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Feb 2017 officers Appointment of secretary (Mr Graham John Moore) 2 Buy now
17 Nov 2016 officers Termination of appointment of secretary (David Gresford Belmont) 1 Buy now
03 Oct 2016 officers Appointment of director (Mr Nicholas Wilson) 2 Buy now
03 Oct 2016 officers Termination of appointment of director (Lawrence Edward Warriner) 1 Buy now
06 Jul 2016 accounts Annual Accounts 31 Buy now
17 May 2016 officers Termination of appointment of director (Robert Matthews) 1 Buy now
21 Mar 2016 annual-return Annual Return 5 Buy now
03 Jul 2015 accounts Annual Accounts 29 Buy now
23 Mar 2015 annual-return Annual Return 5 Buy now
08 Jul 2014 accounts Annual Accounts 27 Buy now
24 Mar 2014 annual-return Annual Return 5 Buy now
05 Jul 2013 accounts Annual Accounts 26 Buy now
25 Mar 2013 annual-return Annual Return 5 Buy now
04 Jul 2012 accounts Annual Accounts 27 Buy now
26 Mar 2012 annual-return Annual Return 5 Buy now
21 Jun 2011 accounts Annual Accounts 26 Buy now
01 Apr 2011 annual-return Annual Return 5 Buy now
06 Aug 2010 officers Appointment of director (Mr Lawrence Warriner) 2 Buy now
06 Aug 2010 officers Termination of appointment of director (Edward Putnam) 1 Buy now
06 Aug 2010 officers Change of particulars for director (Michael Jonathan Oldham) 2 Buy now
06 Aug 2010 officers Change of particulars for director (Robert Matthews) 2 Buy now
06 Aug 2010 officers Change of particulars for director (John Stewart Jakes) 2 Buy now
02 Jul 2010 accounts Annual Accounts 26 Buy now
29 Mar 2010 annual-return Annual Return 6 Buy now
26 Mar 2010 officers Change of particulars for director (Michael Jonathan Oldham) 2 Buy now
26 Mar 2010 officers Change of particulars for director (Robert Matthews) 2 Buy now
08 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Dec 2009 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
23 Sep 2009 officers Appointment terminated director joanne kennedy 1 Buy now
01 Sep 2009 officers Director appointed michael jonathan oldham 2 Buy now
12 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
06 Aug 2009 officers Director appointed edward george putnam 2 Buy now
21 Jul 2009 accounts Annual Accounts 27 Buy now
11 May 2009 officers Secretary appointed mr david gresford belmont 1 Buy now
08 May 2009 officers Appointment terminated secretary joanne kennedy 1 Buy now
06 May 2009 annual-return Return made up to 21/03/09; full list of members 4 Buy now
24 Apr 2008 resolution Resolution 3 Buy now
10 Apr 2008 annual-return Return made up to 21/03/08; full list of members 4 Buy now
03 Feb 2008 accounts Annual Accounts 26 Buy now
02 Feb 2008 accounts Annual Accounts 25 Buy now
02 Feb 2008 resolution Resolution 26 Buy now
02 Apr 2007 annual-return Return made up to 21/03/07; full list of members 3 Buy now
16 Aug 2006 accounts Annual Accounts 20 Buy now
27 Mar 2006 annual-return Return made up to 21/03/06; full list of members 2 Buy now
27 Mar 2006 officers New director appointed 1 Buy now
02 Aug 2005 accounts Annual Accounts 21 Buy now
04 May 2005 annual-return Return made up to 21/03/05; full list of members 7 Buy now
05 Oct 2004 accounts Annual Accounts 19 Buy now
09 Aug 2004 accounts Delivery ext'd 3 mth 30/09/03 1 Buy now
23 Apr 2004 officers New director appointed 2 Buy now
30 Mar 2004 annual-return Return made up to 21/03/04; full list of members 7 Buy now
08 Dec 2003 officers Director resigned 2 Buy now
08 Dec 2003 accounts Annual Accounts 15 Buy now
07 Aug 2003 accounts Delivery ext'd 3 mth 30/09/02 1 Buy now
07 Jun 2003 address Registered office changed on 07/06/03 from: spring mills norwood avenue shipley west yorkshire BD18 2AX 1 Buy now
24 Mar 2003 annual-return Return made up to 21/03/03; full list of members 7 Buy now
22 Jan 2003 accounts Annual Accounts 17 Buy now
29 Jul 2002 accounts Delivery ext'd 3 mth 30/09/01 1 Buy now
26 Mar 2002 annual-return Return made up to 21/03/02; full list of members 6 Buy now
15 Mar 2002 officers New director appointed 2 Buy now
01 Nov 2001 accounts Annual Accounts 14 Buy now
02 Aug 2001 accounts Delivery ext'd 3 mth 30/09/00 1 Buy now
02 Apr 2001 annual-return Return made up to 21/03/01; full list of members 6 Buy now
11 Jul 2000 address Registered office changed on 11/07/00 from: the mobility centre sackville street bradford west yorkshire BD1 2AJ 1 Buy now
05 Jul 2000 accounts Annual Accounts 16 Buy now
29 Mar 2000 annual-return Return made up to 21/03/00; full list of members 6 Buy now
25 Oct 1999 accounts Annual Accounts 19 Buy now
28 Jul 1999 accounts Delivery ext'd 3 mth 30/09/98 2 Buy now
16 Mar 1999 annual-return Return made up to 21/03/99; no change of members 4 Buy now
20 Jan 1999 officers Director resigned 1 Buy now
15 Jun 1998 officers New director appointed 2 Buy now
19 May 1998 annual-return Return made up to 21/03/98; full list of members 6 Buy now
08 May 1998 incorporation Memorandum Articles 11 Buy now
26 Jan 1998 accounts Annual Accounts 7 Buy now
25 Jul 1997 officers Director resigned 1 Buy now
14 Apr 1997 accounts Accounting reference date extended from 31/03/97 to 30/09/97 1 Buy now
26 Mar 1997 accounts Annual Accounts 7 Buy now