ACORN DEVELOPMENTS (KENDAL) LIMITED
Status | ACTIVE |
Company No. | 03851089 |
Category | Private Limited Company |
Incorporated | 30 Sep 1999 |
Age | 24 years, 10 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
ACORN DEVELOPMENTS (KENDAL) LIMITED is an active private limited company with number 03851089. It was incorporated 24 years, 10 months, 3 days ago, on 30 September 1999. The company address is Kendal Autobody Limited Kendal Autobody Limited, Kendal, LA9 6NZ, Cumbria, England.
Company Fillings
Confirmation statement with updates
Date: 14 May 2024
Action Date: 14 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-14
Documents
Change to a person with significant control
Date: 18 Mar 2024
Action Date: 12 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-03-12
Psc name: Kendal Autobody Limited
Documents
Cessation of a person with significant control
Date: 18 Mar 2024
Action Date: 12 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Martin Dodds
Cessation date: 2024-03-12
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 20 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 20 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts amended with accounts type total exemption full
Date: 24 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AAMD
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 01 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 29 Oct 2018
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Martin Dodds
Termination date: 2018-10-24
Documents
Termination secretary company with name termination date
Date: 29 Oct 2018
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Martin Dodds
Termination date: 2018-10-24
Documents
Confirmation statement with updates
Date: 02 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Notification of a person with significant control
Date: 02 Oct 2018
Action Date: 08 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Kendal Autobody Limited
Notification date: 2017-12-08
Documents
Cessation of a person with significant control
Date: 02 Oct 2018
Action Date: 08 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ian Andrew Hamilton
Cessation date: 2017-12-08
Documents
Termination director company with name termination date
Date: 31 Jul 2018
Action Date: 19 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Andrew Hamilton
Termination date: 2018-07-19
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2017
Action Date: 22 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-22
Old address: Unit 6 Shap Road Industrial Estate Kendal Cumbria LA9 6NZ
New address: Kendal Autobody Limited Shap Road Industrial Estate Kendal Cumbria LA9 6NZ
Documents
Gazette filings brought up to date
Date: 08 Nov 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Notification of a person with significant control
Date: 07 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher Robin Scott
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 07 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ian Andrew Hamilton
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 07 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen Martin Dodds
Notification date: 2016-04-06
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2017
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2017
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2017
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 24 Feb 2017
Action Date: 13 Jan 2017
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2017-01-13
Documents
Liquidation receiver cease to act receiver
Date: 24 Feb 2017
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver appointment of receiver
Date: 17 Apr 2015
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Legacy
Date: 14 Jul 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 14 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-30
Officer name: Ian Andrew Hamilton
Documents
Change person director company with change date
Date: 14 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-30
Officer name: Stephen Martin Dodds
Documents
Accounts with accounts type total exemption small
Date: 20 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 01 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 14 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Legacy
Date: 23 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 13 Jun 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 01 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/05; full list of members
Documents
Legacy
Date: 06 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 01 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/04; full list of members
Documents
Legacy
Date: 29 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 13 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 25 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 22 Jan 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jan 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Oct 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/01; full list of members
Documents
Accounts with accounts type full
Date: 21 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 27 Jan 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/00; full list of members
Documents
Legacy
Date: 07 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Feb 2000
Category: Capital
Type: 88(2)R
Description: Ad 25/01/00--------- £ si 2@1=2 £ ic 1/3
Documents
Certificate change of name company
Date: 31 Jan 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed acorn development (kendal) limit ed\certificate issued on 01/02/00
Documents
Legacy
Date: 31 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jan 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Dec 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 20/10/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
Documents
Some Companies
26 HILLSIDE GARDENS,WALLINGTON,SM6 9NY
Number: | 07581522 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 MAYLITE TRADING ESTATE,WORCESTER,WR6 6PQ
Number: | 07487105 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANDOM GENERATOR SERVICES LTD
12 LICHFIELD CLOSE,NOTTINGHAM,NG9 6JZ
Number: | 11537757 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOSCO SPECIALIST OILFIELD PRODUCTS LIMITED
23 CARDEN PLACE,ABERDEEN,AB10 1UQ
Number: | SC610335 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5,MANCHESTER,M20 2NB
Number: | 11344977 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMS HOUSE TECHNOLOGY DRIVE,NOTTINGHAM,NG9 1AD
Number: | 04496144 |
Status: | ACTIVE |
Category: | Private Limited Company |