ACORN TIMBER ENGINEERING - History of Changes


DateDescription
2024-12-30 update statutory_documents 31/03/24 UNAUDITED ABRIDGED
2024-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-07 delete source_ip 160.153.211.134
2024-03-07 insert index_pages_linkeddomain marketinglabs.co.uk
2024-03-07 insert source_ip 185.199.220.36
2024-03-07 update website_status FlippedRobots => OK
2023-12-30 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-27 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-08-11 update website_status Disallowed => FlippedRobots
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/22, NO UPDATES
2022-05-10 update website_status FlippedRobots => Disallowed
2022-05-01 update website_status OK => FlippedRobots
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-15 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-16 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2021-02-16 delete address Bankwood Ind Estate Bankwood Lane Rossington DN11 0PS
2021-02-16 delete person Nick Harold
2021-02-16 insert address Bankwood Lane Trading Estate Bankwood Lane Rossington DN11 0PS
2020-07-08 delete address Bankwood Industrial Estate Bankwood Lane Rossington DN11 0PS
2020-07-08 insert address Bankwood Ind Estate Bankwood Lane Rossington DN11 0PS
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES
2020-04-03 delete source_ip 160.153.162.10
2020-04-03 insert source_ip 160.153.211.134
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-02 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-08-21 delete managingdirector Steve Blackburn
2019-08-21 insert person Richard Coates
2019-08-21 insert person Vicky Foster
2019-08-21 update person_title Elicia Brumley: Design Technician => Staff Member
2019-08-21 update person_title Nick Harold: Design Office Manager => Staff Member
2019-08-21 update person_title Reece Oliver: Design Technician => Staff Member
2019-08-21 update person_title Steve Blackburn: Managing Director => Staff Member
2019-08-21 update person_title Zak Scott-Dodd: Production Manager => Staff Member
2019-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES
2019-06-21 delete alias Acorn Engineering Ltd
2019-06-21 delete index_pages_linkeddomain tlsmithdesign.co.uk
2019-06-21 delete source_ip 184.72.229.176
2019-06-21 insert address Bankwood Industrial Estate Bankwood Lane Rossington DN11 0PS
2019-06-21 insert alias Acorn Timber Engineering Ltd
2019-06-21 insert registration_number 6945713
2019-06-21 insert source_ip 160.153.162.10
2019-06-21 insert vat GB 981 5012 28
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-07-11 update statutory_documents DIRECTOR APPOINTED MRS VICTORIA ELIZABETH BLACKBURN
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BLACKBURN
2017-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA BLACKBURN
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HASLAM
2016-08-07 update returns_last_madeup_date 2015-06-26 => 2016-06-26
2016-08-07 update returns_next_due_date 2016-07-24 => 2017-07-24
2016-07-04 update statutory_documents 26/06/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-26 => 2015-06-26
2015-07-07 update returns_next_due_date 2015-07-24 => 2016-07-24
2015-06-29 update statutory_documents 26/06/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-26 => 2014-06-26
2014-07-07 update returns_next_due_date 2014-07-24 => 2015-07-24
2014-06-29 update statutory_documents 26/06/14 FULL LIST
2014-02-07 update num_mort_charges 0 => 1
2014-02-07 update num_mort_outstanding 0 => 1
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069457130001
2013-12-29 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-26 => 2013-06-26
2013-08-01 update returns_next_due_date 2013-07-24 => 2014-07-24
2013-07-31 update statutory_documents 26/06/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 4521 - Gen construction & civil engineer
2013-06-21 insert sic_code 43910 - Roofing activities
2013-06-21 update returns_last_madeup_date 2011-06-26 => 2012-06-26
2013-06-21 update returns_next_due_date 2012-07-24 => 2013-07-24
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-25 update primary_contact
2012-07-10 update statutory_documents 26/06/12 FULL LIST
2011-12-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-29 update statutory_documents 26/06/11 FULL LIST
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-29 update statutory_documents PREVSHO FROM 30/06/2010 TO 31/03/2010
2010-06-29 update statutory_documents 26/06/10 FULL LIST
2010-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2010 FROM 15 WESTWOOD ROAD BAWTRY DONCASTER DN10 6XB
2010-02-06 update statutory_documents DIRECTOR APPOINTED STEVEN PAUL BLACKBURN
2010-02-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KERRY HASLAM
2009-06-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION