ACORN WOODWORK LIMITED

04822503
2 DRAKE HOUSE COOK WAY TAUNTON TA2 6BJ

Documents

Documents
Date Category Description Pages
24 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2024 accounts Annual Accounts 4 Buy now
03 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2023 accounts Annual Accounts 10 Buy now
23 Jan 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Jan 2023 restoration Administrative Restoration Company 3 Buy now
03 Jan 2023 gazette Gazette Dissolved Compulsory 1 Buy now
15 Nov 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
27 Sep 2022 gazette Gazette Notice Compulsory 1 Buy now
27 Apr 2022 accounts Annual Accounts 6 Buy now
19 Aug 2021 accounts Annual Accounts 4 Buy now
21 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Apr 2020 accounts Annual Accounts 6 Buy now
20 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jun 2019 accounts Annual Accounts 7 Buy now
10 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2018 accounts Annual Accounts 9 Buy now
30 Aug 2017 officers Change of particulars for secretary (Mrs Bella Kitchen) 1 Buy now
30 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2017 accounts Annual Accounts 4 Buy now
28 Sep 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Sep 2016 gazette Gazette Notice Compulsory 1 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Mar 2016 accounts Annual Accounts 4 Buy now
09 Jul 2015 annual-return Annual Return 5 Buy now
27 Nov 2014 accounts Annual Accounts 4 Buy now
14 Jul 2014 annual-return Annual Return 5 Buy now
29 Apr 2014 accounts Annual Accounts 4 Buy now
10 Jul 2013 annual-return Annual Return 5 Buy now
30 Apr 2013 accounts Annual Accounts 6 Buy now
19 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Nov 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Nov 2012 annual-return Annual Return 5 Buy now
02 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Oct 2012 gazette Gazette Notice Compulsary 1 Buy now
30 Apr 2012 accounts Annual Accounts 6 Buy now
30 Aug 2011 annual-return Annual Return 5 Buy now
04 May 2011 accounts Annual Accounts 6 Buy now
25 Aug 2010 annual-return Annual Return 5 Buy now
25 Aug 2010 officers Change of particulars for director (Bella Kitchen) 2 Buy now
25 Aug 2010 officers Change of particulars for director (Ian Charles Kitchen) 2 Buy now
21 Jun 2010 accounts Annual Accounts 6 Buy now
03 Aug 2009 annual-return Return made up to 06/07/09; full list of members 4 Buy now
01 Jun 2009 accounts Annual Accounts 8 Buy now
27 Aug 2008 annual-return Return made up to 06/07/08; full list of members 4 Buy now
04 Jun 2008 accounts Annual Accounts 8 Buy now
03 Aug 2007 annual-return Return made up to 06/07/07; full list of members 2 Buy now
14 Feb 2007 accounts Annual Accounts 8 Buy now
04 Aug 2006 annual-return Return made up to 06/07/06; full list of members 2 Buy now
06 Mar 2006 accounts Annual Accounts 8 Buy now
23 Jul 2005 annual-return Return made up to 06/07/05; full list of members 7 Buy now
31 Oct 2004 accounts Annual Accounts 10 Buy now
07 Sep 2004 annual-return Return made up to 06/07/04; full list of members 7 Buy now
30 Jul 2003 address Registered office changed on 30/07/03 from: 9 taunton road wiveliscombe somerset TA4 2TQ 1 Buy now
30 Jul 2003 officers New director appointed 2 Buy now
30 Jul 2003 officers New secretary appointed;new director appointed 2 Buy now
15 Jul 2003 officers Secretary resigned 1 Buy now
15 Jul 2003 officers Director resigned 1 Buy now
15 Jul 2003 address Registered office changed on 15/07/03 from: 192 sheringham avenue manor park london E12 5PQ 1 Buy now
06 Jul 2003 incorporation Incorporation Company 16 Buy now