ACORN BUYING AND MARKETING LIMITED

Richmond House Richmond House, Newcastle-Under-Lyme, ST5 0SU, Staffordshire, United Kingdom
StatusACTIVE
Company No.07049732
CategoryPrivate Limited Company
Incorporated20 Oct 2009
Age14 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

ACORN BUYING AND MARKETING LIMITED is an active private limited company with number 07049732. It was incorporated 14 years, 7 months, 24 days ago, on 20 October 2009. The company address is Richmond House Richmond House, Newcastle-under-lyme, ST5 0SU, Staffordshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Auditors resignation company

Date: 14 Mar 2024

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-23

New address: Richmond House 570 - 572 Etruria Road Newcastle-Under-Lyme Staffordshire ST5 0SU

Old address: Whitewell House 69 Crewe Road Nantwich Cheshire CW5 6HX

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Heseltine

Appointment date: 2023-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-19

Officer name: Amanda Joyce Bowie

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-09-01

Officer name: Mr James O'brien

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Aug 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Smith

Termination date: 2022-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-18

Officer name: Mrs Emma Louise Senior

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-14

Officer name: Neil Turton

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Joyce Bowie

Appointment date: 2020-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew William Bentley

Termination date: 2020-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2019

Action Date: 21 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Turton

Appointment date: 2018-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2019

Action Date: 25 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew William Bentley

Appointment date: 2019-05-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Dec 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Smith

Appointment date: 2019-09-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Dec 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lesley Jane Clarke

Termination date: 2019-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 21 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-21

Officer name: Mr Tony Cox

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 21 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Niyazi Uludag

Appointment date: 2018-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 21 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Joseph O'reilly

Appointment date: 2018-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 21 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-21

Officer name: Ms Carla Luis Sichi

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 29 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Trevor Jenkins

Termination date: 2017-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2018

Action Date: 29 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Mclean Gourlay

Appointment date: 2017-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 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: 21 Oct 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 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 full list shareholders

Date: 20 Oct 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2015

Action Date: 30 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Trevor Jenkins

Change date: 2015-05-30

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 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 full list shareholders

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Accounts with accounts type small

Date: 10 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2011

Action Date: 20 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 20 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-20

Documents

View document PDF

Change account reference date company current extended

Date: 14 Oct 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lesley Jane Clarke

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Aug 2010

Action Date: 26 Aug 2010

Category: Address

Type: AD01

Old address: 4 Willow Grange Haxey Doncaster DN9 2GB England

Change date: 2010-08-26

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2009

Action Date: 21 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-21

Old address: Whitewell House 69 Crewe Road Nantwich Cheshire CW5 6HX United Kingdom

Documents

View document PDF

Incorporation company

Date: 20 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURUVAN LIMITED

9 ABBOTS DRIVE,HARROW,HA2 0RE

Number:11784538
Status:ACTIVE
Category:Private Limited Company

BIG DADDY ENTERTAINMENT LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11302816
Status:ACTIVE
Category:Private Limited Company

LIONESS HOMES LTD

6 GLOUCESTER AVENUE,STOCKPORT,SK6 6LZ

Number:11898777
Status:ACTIVE
Category:Private Limited Company

NEWBURY HOMES LTD

GREAT OAK FARM,LYMM,WA13 0TF

Number:04597711
Status:ACTIVE
Category:Private Limited Company

OFFSHORE ENGINEERING CONSULTANCY LTD

150A WEST COAST TRANSMISSIONS PRESTON OLD ROAD,BLACKPOOL,FY3 9QP

Number:11882701
Status:ACTIVE
Category:Private Limited Company

REBECCA GARRETT HOLDINGS LIMITED

7 SANDY COURT, ASHLEIGH WAY, LANGAGE BUSINESS PARK,PLYMPTON,PL7 5JX

Number:09018633
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