ACORN VEHICLES LIMITED
Status | ACTIVE |
Company No. | 07055084 |
Category | Private Limited Company |
Incorporated | 23 Oct 2009 |
Age | 14 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
ACORN VEHICLES LIMITED is an active private limited company with number 07055084. It was incorporated 14 years, 7 months, 10 days ago, on 23 October 2009. The company address is 55 Station Road 55 Station Road, Beaconsfield, HP9 1QS.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 08 Feb 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Cessation of a person with significant control
Date: 08 Feb 2023
Action Date: 11 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Anthony Boyle
Cessation date: 2022-01-11
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 08 Feb 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Notification of a person with significant control
Date: 12 Jan 2018
Action Date: 19 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Moira Elizabeth Boyle
Notification date: 2017-02-19
Documents
Notification of a person with significant control
Date: 12 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Anthony Boyle
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-01-12
Documents
Termination director company with name termination date
Date: 12 Jun 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brendan John Eastaway Thomas
Termination date: 2017-05-26
Documents
Accounts with accounts type total exemption small
Date: 23 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Gazette filings brought up to date
Date: 19 Apr 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Accounts with accounts type total exemption small
Date: 06 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 12 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-12
Documents
Termination director company with name
Date: 09 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Moira Boyle
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Termination secretary company with name
Date: 24 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Moira Boyle
Documents
Change account reference date company current shortened
Date: 21 Jun 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA01
New date: 2011-07-31
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 12 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-12
Documents
Change person director company with change date
Date: 02 Nov 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-01
Officer name: Brendan John Eastaway Thomas
Documents
Change person director company with change date
Date: 02 Nov 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-01
Officer name: Mr Paul Anthony Boyle
Documents
Change person director company with change date
Date: 02 Nov 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-01
Officer name: Brendan John Eastaway Thomas
Documents
Capital allotment shares
Date: 23 Jun 2010
Action Date: 01 Feb 2010
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2010-02-01
Documents
Resolution
Date: 23 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Some Companies
4TH FLOOR SWAN HOUSE,LONDON,W1C 1BQ
Number: | 03443104 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORTH AND FOYLE (ERECTION SERVICES) LIMITED
81 SPENCER ROAD,CO LONDONDERRY,BT47 1AE
Number: | NF002203 |
Status: | ACTIVE |
Category: | Other company type |
18 HENDERSON DRIVE,DARTFORD,DA1 5JZ
Number: | 11946357 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALEXANDER HOUSE,BIRMINGHAM,B1 3EG
Number: | 11347790 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PAPWORTH CLOSE,NEWPORT PAGNELL,MK16 9FB
Number: | 09383006 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 SUSSEX ROAD,MAIDSTONE,ME15 7HX
Number: | 11632940 |
Status: | ACTIVE |
Category: | Private Limited Company |