ACORN BUILDING PROJECTS LTD

18a Crossley Street, Warrington, WA1 2PF, Cheshire
StatusACTIVE
Company No.06905929
CategoryPrivate Limited Company
Incorporated14 May 2009
Age15 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

ACORN BUILDING PROJECTS LTD is an active private limited company with number 06905929. It was incorporated 15 years, 1 month, 4 days ago, on 14 May 2009. The company address is 18a Crossley Street, Warrington, WA1 2PF, Cheshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-31

New address: 18a Crossley Street Warrington Cheshire WA1 2PF

Old address: 18a Crossley Street Warrington Cheshire WA1 2PF United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Address

Type: AD01

New address: 18a Crossley Street Warrington Cheshire WA1 2PF

Old address: Riverside House Howley Lane Warrington Cheshire WA1 2DN United Kingdom

Change date: 2023-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2018

Action Date: 08 Apr 2018

Category: Capital

Type: SH01

Capital : 111 GBP

Date: 2018-04-08

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leonard Paul Woodall

Appointment date: 2018-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2017

Action Date: 19 May 2017

Category: Address

Type: AD01

Change date: 2017-05-19

Old address: Unit 3 Guardian Street Industrial Estate Guardian Street Warrington WA5 1SJ

New address: Riverside House Howley Lane Warrington Cheshire WA1 2DN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Joan Ashcroft

Termination date: 2016-10-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Joan Ashcroft

Termination date: 2016-10-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Jun 2016

Category: Address

Type: AD02

New address: James House Yew Tree Way Golborne Warrington Cheshire WA3 3JD

Old address: C/O Isherwood & Co 15 London Road Stockton Heath Warrington Cheshire WA4 6SG England

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jun 2016

Action Date: 14 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-05-14

Officer name: Mrs Christine Joan Ashcroft

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2016

Action Date: 14 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carl Ashcroft

Change date: 2016-05-14

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2016

Action Date: 14 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-14

Officer name: Mrs Christine Joan Ashcroft

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carl Ashcroft

Change date: 2015-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-13

Old address: 15 London Road Stockton Heath Warrington Cheshire WA4 6SG

New address: Unit 3 Guardian Street Industrial Estate Guardian Street Warrington WA5 1SJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 14 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 14 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-14

Documents

View document PDF

Second filing of form with form type made up date

Date: 27 Feb 2012

Action Date: 14 May 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 14 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-14

Documents

View document PDF

Move registers to registered office company

Date: 26 May 2011

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-04-30

Documents

View document PDF

Legacy

Date: 24 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2010

Action Date: 14 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-14

Documents

View document PDF

Move registers to sail company

Date: 25 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2010

Action Date: 14 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-14

Officer name: Mrs Christine Joan Ashcroft

Documents

View document PDF

Change sail address company

Date: 25 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 May 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA01

New date: 2010-04-30

Made up date: 2010-05-31

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Capital

Type: 88(2)

Description: Ad 19/05/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Incorporation company

Date: 14 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEF AID LTD

3 WOODA LANE,LAUNCESTON,PL15 8JB

Number:06016227
Status:ACTIVE
Category:Private Limited Company

DIGITAL ADVERTISING LIMITED

BFI BUILDING FLOOR 5,LONDON,W1T 1LN

Number:11121987
Status:ACTIVE
Category:Private Limited Company

GRANDI VINI LIMITED

EXPERIENCE HOUSE,HERTFORD,SG14 1PJ

Number:08921616
Status:ACTIVE
Category:Private Limited Company

OAK PARK HOUSE MANAGEMENT COMPANY LIMITED

20 QUEEN STREET,EXETER,EX4 3SN

Number:05877584
Status:ACTIVE
Category:Private Limited Company

PURE PHARMA PRODUCTS AND PLASTICS LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06312042
Status:ACTIVE
Category:Private Limited Company

RAREFLOW LIMITED

PO BOX 403,WAKEFIELD,WF1 2WT

Number:06147880
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