ACORNS MOTORCYCLE CLUB LIMITED

Heatherdale Heatherdale, Stafford, ST16 1EG, England
StatusACTIVE
Company No.06822097
Category
Incorporated17 Feb 2009
Age15 years, 3 months
JurisdictionEngland Wales

SUMMARY

ACORNS MOTORCYCLE CLUB LIMITED is an active with number 06822097. It was incorporated 15 years, 3 months ago, on 17 February 2009. The company address is Heatherdale Heatherdale, Stafford, ST16 1EG, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Mar 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-25

Officer name: John General Jackson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-02

Officer name: Mr Joe Stuart Chell

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-02

Officer name: Christopher John Childs

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-06

Officer name: Mr Chris Childs

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andy Crabb

Termination date: 2021-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-20

Officer name: Mr Andy Crabb

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Feb 2018

Category: Address

Type: AD02

Old address: 11 the Firs, Chester Road Whitchurch Shropshire SY13 1NL United Kingdom

New address: Heatherdale 111 Doxey Stafford ST16 1EG

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-07

Officer name: Russell John Hall

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-07

Officer name: Robert Eric Hall

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-07

Officer name: Robert Eric Hall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Address

Type: AD01

Old address: 11 the Firs Chester Road Whitchurch Shropshire SY13 1NL

Change date: 2018-02-13

New address: Heatherdale 111, Doxey Stafford ST16 1EG

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-02-07

Officer name: Mr Roger Simkin

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-07

Officer name: Mr John Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andy Crabb

Appointment date: 2018-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Childs

Appointment date: 2018-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Feb 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-27

Officer name: Mr Roger Simkin

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Simkin

Change date: 2016-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Feb 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher George Lunn

Termination date: 2015-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-04

Officer name: Christopher George Lunn

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Nov 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Mar 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Mar 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2013

Action Date: 04 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Simkin

Change date: 2013-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Feb 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Howard

Documents

View document PDF

Change sail address company with old address

Date: 21 Feb 2012

Category: Address

Type: AD02

Old address: 76 Chapel Lane Lichfield Staffordshire WS14 9BQ United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2012

Action Date: 06 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-06

Old address: 76 Chapel Lane Lichfield Staffordshire WS14 9BQ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Griffiths

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Apr 2011

Action Date: 17 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-17

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2011

Action Date: 17 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-17

Officer name: Russell John Hall

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2011

Action Date: 17 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-17

Officer name: Mr Graham John Howard

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2011

Action Date: 17 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger Simkin

Change date: 2011-02-17

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2011

Action Date: 17 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher George Lunn

Change date: 2011-02-17

Documents

View document PDF

Change sail address company with old address

Date: 18 Apr 2011

Category: Address

Type: AD02

Old address: Djh Accountants Limited Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2011

Action Date: 17 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Griffiths

Change date: 2011-02-17

Documents

View document PDF

Resolution

Date: 11 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Termination director company

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Cartlidge

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glen Howard

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Eric Hall

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Lippitt

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Flower

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-17

Documents

View document PDF

Move registers to sail company

Date: 17 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 12 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed ian flower

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed graham john howard

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed helen margaret cartlidge

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed roger simkin

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed paul lippitt

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed russell john hall

Documents

View document PDF

Incorporation company

Date: 17 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELECTRONIC SEAHORSE ASSOCIATES LIMITED

3 LEOPOLD DRIVE,SOUTHAMPTON,SO32 1JU

Number:07769099
Status:ACTIVE
Category:Private Limited Company

EMPIRE ENFORCEMENT LTD

BASEMENT FLAT 110 OAKLEY ROAD,REDDITCH,B97 4EE

Number:11575952
Status:ACTIVE
Category:Private Limited Company

IAIN AITKENHEAD LIMITED

BUCCANEER SERVICE STATION,ELGIN,IV30 4LF

Number:SC086604
Status:ACTIVE
Category:Private Limited Company

MIRAD ASSOCIATES LIMITED

3 OCEAN HEIGHTS,BOURNEMOUTH,BH5 1LA

Number:05460092
Status:ACTIVE
Category:Private Limited Company

NOBULL CONSULTANCY LTD

FLAT 2 BEACH COURT,HAYLING ISLAND,PO11 9QH

Number:11257381
Status:ACTIVE
Category:Private Limited Company

THE COTSWOLD BATHROOM COMPANY LIMITED

17 HOLBROOK ROAD,STRATFORD-UPON-AVON,CV37 9DZ

Number:09534322
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