ACORN MECHANICAL PIPEWORK SERVICES LIMITED

18a Regent Street Narborough Leicester Regent Street 18a Regent Street Narborough Leicester Regent Street, Leicester, LE19 2DT, England
StatusACTIVE
Company No.02737799
CategoryPrivate Limited Company
Incorporated06 Aug 1992
Age31 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

ACORN MECHANICAL PIPEWORK SERVICES LIMITED is an active private limited company with number 02737799. It was incorporated 31 years, 9 months, 7 days ago, on 06 August 1992. The company address is 18a Regent Street Narborough Leicester Regent Street 18a Regent Street Narborough Leicester Regent Street, Leicester, LE19 2DT, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2023

Action Date: 23 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-23

Psc name: Malcolm George Wood

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 25 Jan 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-07-05

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-11-18

Officer name: Mr Robert Arthur Jarrom

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-18

Officer name: Mrs Linda Jarrom

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-18

Officer name: Mr Robert Arthur Jarrom

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-18

Officer name: Andrew Johnson

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Capital return purchase own shares

Date: 14 Sep 2021

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Memorandum articles

Date: 06 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2021

Action Date: 23 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Arthur Jarrom

Notification date: 2021-07-23

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2021

Action Date: 23 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-23

Psc name: Mrs Linda Jarrom

Documents

View document PDF

Capital cancellation shares

Date: 02 Aug 2021

Action Date: 23 Jul 2021

Category: Capital

Type: SH06

Date: 2021-07-23

Capital : 50 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-23

Officer name: Malcolm George Wood

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David James

Termination date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-01

Officer name: Mr Matthew James Kelly

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-12

Officer name: Mr Michael David James

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2016

Action Date: 12 Feb 2016

Category: Address

Type: AD01

New address: 18a Regent Street Narborough Leicester Regent Street Narborough Leicester LE19 2DT

Change date: 2016-02-12

Old address: Suite F, Lancaster House Grange Business Park Enderby Road, Whetstone Leicester LE8 6EP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AAMD

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 05 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-05

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David James

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 05 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jul 2011

Action Date: 30 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-30

Officer name: Mr Robert Arthur Jarrom

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Johnson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2010

Action Date: 25 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-25

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Arthur Jarrom

Change date: 2010-06-25

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-25

Officer name: Mr Malcolm George Wood

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Linda Jarrom

Change date: 2010-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 06 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Feb 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Feb 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 18 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 01 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 27 Aug 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 11 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/98; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 20 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 28 Sep 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/95; no change of members

Documents

View document PDF

Legacy

Date: 23 Feb 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 18 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Feb 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Legacy

Date: 12 Oct 1993

Category: Annual-return

Type: 363b

Description: Return made up to 06/08/93; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/10

Documents

View document PDF

Legacy

Date: 01 Sep 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Sep 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 01 Sep 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 01 Sep 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 01 Sep 1992

Category: Address

Type: 287

Description: Registered office changed on 01/09/92 from: 43A whitchurch road cardiff CF4 3JN

Documents

View document PDF

Incorporation company

Date: 06 Aug 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

11 AMITY PLACE MANAGEMENT COMPANY LIMITED

12 LINDA CLOSE,EXETER,EX1 3EU

Number:06238406
Status:ACTIVE
Category:Private Limited Company

56 TOURNAY ROAD MANAGEMENT LIMITED

34 HERSHAM ROAD,WALTON-ON-THAMES,KT12 1JX

Number:06555012
Status:ACTIVE
Category:Private Limited Company

A & R DRYWALLS LTD

30 LERWICK ROAD,ABERDEEN,AB16 6RF

Number:SC482487
Status:ACTIVE
Category:Private Limited Company

BEEHIVE ILLUSTRATION LIMITED

43-45 DEVIZES ROAD,SWINDON,SN1 4BG

Number:06926577
Status:ACTIVE
Category:Private Limited Company

ELRICK HOUSE ESTATES LIMITED

ELRICK HOUSE,ABERDEEN,AB21 7PY

Number:SC611735
Status:ACTIVE
Category:Private Limited Company

THE BUNTINGFORD COFFEE SHOP LTD

56 HIGH STREET,BUNTINGFORD,SG9 9AH

Number:06844449
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source