ACORN TRACTORS & MACHINERY LTD

08080621
FIRST FLOOR, GIBRALTAR HOUSE CROWN SQUARE FIRST AVENUE BURTON ON TRENT DE14 2WE

Documents

Documents
Date Category Description Pages
15 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Apr 2024 officers Change of particulars for director (Mr Julian Charles Cooper Simpson) 2 Buy now
11 Apr 2024 officers Change of particulars for director (Mr Sean Goodwin) 2 Buy now
11 Apr 2024 officers Change of particulars for director (Mr Mark Goodwin) 2 Buy now
11 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Apr 2024 officers Change of particulars for director (Mr Mark Goodwin) 2 Buy now
11 Apr 2024 officers Change of particulars for director (Mr Julian Charles Cooper Simpson) 2 Buy now
11 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2023 accounts Annual Accounts 11 Buy now
13 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Oct 2022 accounts Annual Accounts 11 Buy now
18 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Feb 2022 accounts Annual Accounts 11 Buy now
04 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jan 2021 accounts Annual Accounts 11 Buy now
04 Sep 2020 mortgage Registration of a charge 62 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Feb 2020 accounts Annual Accounts 10 Buy now
03 Feb 2020 officers Change of particulars for director (Mr Mark Goodwin) 2 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Nov 2018 accounts Annual Accounts 10 Buy now
15 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2017 accounts Annual Accounts 10 Buy now
26 Oct 2017 mortgage Registration of a charge 25 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 Apr 2017 officers Change of particulars for director (Mr Sean Goodwin) 2 Buy now
19 Apr 2017 officers Change of particulars for director (Mr Mark Goodwin) 2 Buy now
11 Nov 2016 accounts Annual Accounts 5 Buy now
04 May 2016 annual-return Annual Return 6 Buy now
05 Feb 2016 accounts Annual Accounts 2 Buy now
03 Sep 2015 officers Appointment of director (Mr Mark Goodwin) 2 Buy now
02 Sep 2015 officers Appointment of director (Mr Sean Goodwin) 2 Buy now
21 Aug 2015 capital Notice of name or other designation of class of shares 2 Buy now
05 May 2015 change-of-name Certificate Change Of Name Company 3 Buy now
28 Apr 2015 annual-return Annual Return 3 Buy now
27 Apr 2015 officers Termination of appointment of director (Emma Ayres) 1 Buy now
27 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2015 officers Appointment of director (Mr Julian Charles Cooper Simpson) 2 Buy now
20 Apr 2015 accounts Annual Accounts 2 Buy now
08 Jul 2014 annual-return Annual Return 3 Buy now
29 Jan 2014 accounts Annual Accounts 2 Buy now
24 Jun 2013 annual-return Annual Return 3 Buy now
18 Jun 2012 capital Return of Allotment of shares 5 Buy now
18 Jun 2012 officers Termination of appointment of director (Gavin Cummings) 2 Buy now
18 Jun 2012 officers Termination of appointment of director (Castlegate Directors Limited) 2 Buy now
18 Jun 2012 resolution Resolution 2 Buy now
18 Jun 2012 officers Appointment of director (Mrs Emma Ayres) 3 Buy now
18 Jun 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 May 2012 incorporation Incorporation Company 28 Buy now