CH01 |
On January 15, 2024 director's details were changed
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to September 30, 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(16 pages)
|
AA |
Accounts for a small company made up to September 30, 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(16 pages)
|
AA |
Accounts for a small company made up to September 30, 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(15 pages)
|
AA |
Accounts for a small company made up to September 30, 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(15 pages)
|
AA |
Accounts for a small company made up to September 30, 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(18 pages)
|
AP01 |
On April 8, 2019 new director was appointed.
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 29, 2019
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067031320002, created on January 16, 2019
filed on: 16th, January 2019
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 067031320001, created on January 16, 2019
filed on: 16th, January 2019
| mortgage
|
Free Download
(43 pages)
|
AA01 |
Current accounting reference period shortened from November 20, 2018 to September 30, 2018
filed on: 22nd, August 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 20, 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2017 to November 20, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
On April 24, 2018 new director was appointed.
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 24, 2018
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite F10, the Business Centre Oaklands Office Park, Hooton Road Hooton Ellesmere Port CH66 7NZ to 47 Bedwin Street Bedwin Street Salisbury Wiltshire SP1 3UT on December 18, 2017
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
AP04 |
On November 30, 2017 - new secretary appointed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 21, 2017 new director was appointed.
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 21, 2017
filed on: 23rd, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 21, 2017
filed on: 23rd, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On November 21, 2017 new director was appointed.
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 21, 2017 new director was appointed.
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On November 29, 2016 director's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On October 1, 2015 director's details were changed
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 19, 2015 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, May 2015
| capital
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 26th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to September 19, 2014 with full list of members
filed on: 24th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on April 7, 2014. Old Address: 524 the Corn Exchange 524 the Corn Exchange Fenwick Street Liverpool Merseyside L2 7QL England
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 4, 2013. Old Address: C/O Foster Careline Ltd the Corn Exchange Dbh Fenwick Strret Liverpool Merseyside L2 7QL England
filed on: 4th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 19, 2013 with full list of members
filed on: 25th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 25, 2013: 8.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 8th, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to September 19, 2012 with full list of members
filed on: 21st, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 10th, August 2012
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from September 30, 2011 to December 31, 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 19, 2011 with full list of members
filed on: 22nd, September 2011
| annual return
|
Free Download
(1 page)
|
CH01 |
On September 22, 2011 director's details were changed
filed on: 22nd, September 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 27, 2011: 8.00 GBP
filed on: 17th, May 2011
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 26th, April 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 19, 2010 with full list of members
filed on: 29th, September 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On September 19, 2010 director's details were changed
filed on: 29th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 19, 2010 director's details were changed
filed on: 29th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 15th, January 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on November 7, 2009. Old Address: C/O Foster Careline Ltd the Corn Exchange Dbh Fenwick Strret Liverpool Merseyside L5 9YJ United Kingdom
filed on: 7th, November 2009
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 6, 2009. Old Address: 3 James Street Oxton Birkenhead CH43 5RD Uk
filed on: 6th, November 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 19, 2009 with full list of members
filed on: 12th, October 2009
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed acorn care (north west) LTDcertificate issued on 01/06/09
filed on: 27th, May 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, September 2008
| incorporation
|
Free Download
(13 pages)
|