Date | Description |
2025-04-28 |
insert about_pages_linkeddomain kia.com |
2025-04-28 |
insert career_pages_linkeddomain kia.com |
2025-04-28 |
insert index_pages_linkeddomain kia.com |
2025-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-11-20 |
insert address Cannock Road, Chase Terrace, Burntwood, Staffordshire, England, WS7 1JS |
2024-11-20 |
insert alias Acorn Group Limited |
2024-11-20 |
insert registration_number 01325746 |
2024-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2024 FROM
ACORN GROUP LTD CANNOCK ROAD
CHASE TERRACE
BURNTWOOD
STAFFORDSHIRE
WS7 1JS |
2024-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/24, NO UPDATES |
2024-09-18 |
delete about_pages_linkeddomain brandtwelve.agency |
2024-09-18 |
delete career_pages_linkeddomain brandtwelve.agency |
2024-09-18 |
delete index_pages_linkeddomain brandtwelve.agency |
2024-09-18 |
delete terms_pages_linkeddomain brandtwelve.agency |
2024-09-18 |
insert about_pages_linkeddomain brandtwelve.co.uk |
2024-09-18 |
insert career_pages_linkeddomain brandtwelve.co.uk |
2024-09-18 |
insert index_pages_linkeddomain brandtwelve.co.uk |
2024-09-18 |
insert terms_pages_linkeddomain brandtwelve.co.uk |
2024-07-16 |
delete about_pages_linkeddomain acorn-businesscentre.co.uk |
2024-07-16 |
delete career_pages_linkeddomain acorn-businesscentre.co.uk |
2024-07-16 |
delete index_pages_linkeddomain acorn-businesscentre.co.uk |
2024-07-16 |
delete source_ip 151.106.35.204 |
2024-07-16 |
delete terms_pages_linkeddomain acorn-businesscentre.co.uk |
2024-07-16 |
insert about_pages_linkeddomain abcleasinghub.co.uk |
2024-07-16 |
insert career_pages_linkeddomain abcleasinghub.co.uk |
2024-07-16 |
insert index_pages_linkeddomain abcleasinghub.co.uk |
2024-07-16 |
insert source_ip 92.205.227.164 |
2024-07-16 |
insert terms_pages_linkeddomain abcleasinghub.co.uk |
2024-04-07 |
update account_category FULL => MEDIUM |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-09-30 |
2024-04-07 |
update num_mort_charges 19 => 20 |
2024-04-07 |
update num_mort_outstanding 6 => 7 |
2024-03-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004625430020 |
2024-03-15 |
delete about_pages_linkeddomain twitter.com |
2024-03-15 |
delete career_pages_linkeddomain twitter.com |
2024-03-15 |
delete index_pages_linkeddomain twitter.com |
2024-03-15 |
delete terms_pages_linkeddomain twitter.com |
2024-01-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/22 |
2023-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/23, NO UPDATES |
2023-10-07 |
update num_mort_charges 18 => 19 |
2023-10-07 |
update num_mort_outstanding 5 => 6 |
2023-09-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004625430019 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-31 |
2023-08-07 |
update num_mort_outstanding 6 => 5 |
2023-08-07 |
update num_mort_satisfied 12 => 13 |
2023-07-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 |
2023-06-07 |
update num_mort_charges 17 => 18 |
2023-06-07 |
update num_mort_outstanding 5 => 6 |
2023-05-04 |
insert about_pages_linkeddomain trustpilot.com |
2023-05-04 |
insert career_pages_linkeddomain trustpilot.com |
2023-05-04 |
insert index_pages_linkeddomain trustpilot.com |
2023-05-04 |
insert terms_pages_linkeddomain trustpilot.com |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004625430018 |
2023-04-02 |
delete registration_number 540324 |
2023-04-02 |
insert registration_number 00462543 |
2023-04-02 |
insert vat 317428210 |
2023-01-29 |
delete support_emails cu..@acorn-group.co.uk |
2023-01-29 |
delete email cu..@acorn-group.co.uk |
2023-01-29 |
insert address writing to Wycliffe House, Water Lane, Wilmslow, SK9 5A |
2023-01-29 |
insert email dp..@acorn-group.co.uk |
2023-01-29 |
insert phone 03031231113 |
2022-12-28 |
delete index_pages_linkeddomain ford.co.uk |
2022-11-26 |
insert index_pages_linkeddomain ford.co.uk |
2022-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/22, NO UPDATES |
2022-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-23 |
delete about_pages_linkeddomain motor-contracts.co.uk |
2022-09-23 |
delete career_pages_linkeddomain motor-contracts.co.uk |
2022-09-23 |
delete index_pages_linkeddomain motor-contracts.co.uk |
2022-09-23 |
delete terms_pages_linkeddomain motor-contracts.co.uk |
2022-06-20 |
delete about_pages_linkeddomain acornspecialist.co.uk |
2022-06-20 |
delete career_pages_linkeddomain acornspecialist.co.uk |
2022-06-20 |
delete index_pages_linkeddomain acornspecialist.co.uk |
2022-06-20 |
delete terms_pages_linkeddomain acornspecialist.co.uk |
2022-06-20 |
insert about_pages_linkeddomain acornspecialistcars.co.uk |
2022-06-20 |
insert career_pages_linkeddomain acornspecialistcars.co.uk |
2022-06-20 |
insert index_pages_linkeddomain acornspecialistcars.co.uk |
2022-06-20 |
insert terms_pages_linkeddomain acornspecialistcars.co.uk |
2021-12-07 |
delete company_previous_name ACORN MOTOR COMPANY LIMITED |
2021-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-09-19 |
insert about_pages_linkeddomain acornspecialist.co.uk |
2021-09-19 |
insert career_pages_linkeddomain acornspecialist.co.uk |
2021-09-19 |
insert index_pages_linkeddomain acornspecialist.co.uk |
2021-09-19 |
insert terms_pages_linkeddomain acornspecialist.co.uk |
2021-09-19 |
update robots_txt_status service.acorn-group.co.uk: 404 => 0 |
2021-08-20 |
delete registration_number 462543 |
2021-08-20 |
insert registration_number 540324 |
2021-06-15 |
insert about_pages_linkeddomain brandtwelve.agency |
2021-06-15 |
insert career_pages_linkeddomain brandtwelve.agency |
2021-06-15 |
insert index_pages_linkeddomain brandtwelve.agency |
2021-06-15 |
insert terms_pages_linkeddomain brandtwelve.agency |
2021-06-07 |
update num_mort_outstanding 6 => 5 |
2021-06-07 |
update num_mort_satisfied 11 => 12 |
2021-05-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2021-04-20 |
insert support_emails cu..@acorn-group.co.uk |
2021-04-20 |
delete email ac..@acorn-group.co.uk |
2021-04-20 |
delete index_pages_linkeddomain judgeservice.com |
2021-04-20 |
delete index_pages_linkeddomain motorcontractsltd.co.uk |
2021-04-20 |
delete terms_pages_linkeddomain judgeservice.com |
2021-04-20 |
delete terms_pages_linkeddomain motorcontractsltd.co.uk |
2021-04-20 |
insert email cu..@acorn-group.co.uk |
2021-04-20 |
update website_status FlippedRobots => OK |
2021-04-05 |
update website_status OK => FlippedRobots |
2021-01-26 |
delete general_emails in..@motorcontractsltd.co.uk |
2021-01-26 |
delete support_emails se..@grensonmotor.co.uk |
2021-01-26 |
delete address Cannock Road, Burntwood, Staffordshire WS7 1JS |
2021-01-26 |
delete address Employment Park,
Middlewich Rd, Crewe CW2 8UY |
2021-01-26 |
delete address Hagley Road West, Quinton,
Birmingham, B62 9AH |
2021-01-26 |
delete email ac..@acorn-group.co.uk |
2021-01-26 |
delete email ac..@acorn-group.co.uk |
2021-01-26 |
delete email gr..@grensonmotor.co.uk |
2021-01-26 |
delete email in..@motorcontractsltd.co.uk |
2021-01-26 |
delete email ki..@acorn-group.co.uk |
2021-01-26 |
delete email se..@grensonmotor.co.uk |
2021-01-26 |
delete email se..@acorn-group.co.uk |
2021-01-26 |
delete email sp..@acorn-group.co.uk |
2021-01-26 |
delete index_pages_linkeddomain acornspecialist.co.uk |
2021-01-26 |
delete index_pages_linkeddomain dbddigital.com |
2021-01-26 |
delete phone 0121 506 6050 |
2021-01-26 |
delete phone 01270 507 491 |
2021-01-26 |
delete phone 01270 581 451 |
2021-01-26 |
delete phone 01543 685 656 |
2021-01-26 |
delete source_ip 77.68.74.235 |
2021-01-26 |
delete terms_pages_linkeddomain acornspecialist.co.uk |
2021-01-26 |
delete terms_pages_linkeddomain dbddigital.com |
2021-01-26 |
insert index_pages_linkeddomain motor-contracts.co.uk |
2021-01-26 |
insert source_ip 151.106.35.204 |
2021-01-26 |
insert terms_pages_linkeddomain motor-contracts.co.uk |
2021-01-26 |
insert terms_pages_linkeddomain motorcontractsltd.co.uk |
2021-01-26 |
insert terms_pages_linkeddomain service123.co.uk |
2021-01-26 |
update robots_txt_status www.acorn-group.co.uk: 404 => 200 |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES |
2020-11-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-09-29 |
delete general_emails in..@acorn-group.co.uk |
2020-09-29 |
insert general_emails in..@motorcontractsltd.co.uk |
2020-09-29 |
insert support_emails se..@grensonmotor.co.uk |
2020-09-29 |
delete about_pages_linkeddomain motorcontractsltd.co.uk |
2020-09-29 |
delete contact_pages_linkeddomain motorcontractsltd.co.uk |
2020-09-29 |
delete email in..@acorn-group.co.uk |
2020-09-29 |
delete terms_pages_linkeddomain motorcontractsltd.co.uk |
2020-09-29 |
insert address Employment Park, Middlewich Rd, Crewe CW2 8UY |
2020-09-29 |
insert email ac..@acorn-group.co.uk |
2020-09-29 |
insert email ac..@acorn-group.co.uk |
2020-09-29 |
insert email ac..@acorn-group.co.uk |
2020-09-29 |
insert email gr..@grensonmotor.co.uk |
2020-09-29 |
insert email in..@motorcontractsltd.co.uk |
2020-09-29 |
insert email ki..@acorn-group.co.uk |
2020-09-29 |
insert email se..@grensonmotor.co.uk |
2020-09-29 |
insert email se..@acorn-group.co.uk |
2020-09-29 |
insert email sp..@acorn-group.co.uk |
2020-09-29 |
insert index_pages_linkeddomain service123.co.uk |
2020-09-29 |
insert phone 01270 507 491 |
2020-09-29 |
insert phone 01270 507499 |
2020-09-29 |
insert phone 01270 581451 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-07 |
update num_mort_charges 16 => 17 |
2020-07-07 |
update num_mort_outstanding 5 => 6 |
2020-06-22 |
insert about_pages_linkeddomain judgeservice.com |
2020-06-22 |
insert contact_pages_linkeddomain judgeservice.com |
2020-06-22 |
insert index_pages_linkeddomain judgeservice.com |
2020-06-22 |
insert terms_pages_linkeddomain judgeservice.com |
2020-06-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004625430017 |
2020-05-23 |
insert about_pages_linkeddomain acornspecialist.co.uk |
2020-05-23 |
insert contact_pages_linkeddomain acornspecialist.co.uk |
2020-05-23 |
insert index_pages_linkeddomain acornspecialist.co.uk |
2020-05-23 |
insert terms_pages_linkeddomain acornspecialist.co.uk |
2020-02-21 |
delete registration_number 664049 |
2020-02-21 |
insert registration_number 497010 |
2019-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-07-22 |
delete registration_number 497010 |
2019-07-22 |
insert address Cannock Road, Chase Terrace, Burntwood, Staffordshire, WS7 1JS |
2019-07-22 |
insert registration_number 462543 |
2019-07-22 |
insert registration_number 664049 |
2019-05-16 |
update statutory_documents DIRECTOR APPOINTED MR JAMES WILLIAM PLATT |
2019-05-13 |
delete source_ip 159.253.210.195 |
2019-05-13 |
insert source_ip 77.68.74.235 |
2019-05-13 |
update robots_txt_status www.acorn-group.co.uk: 200 => 404 |
2019-02-22 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2019-02-21 |
update statutory_documents ADOPT ARTICLES 22/01/2019 |
2019-02-07 |
update num_mort_outstanding 9 => 5 |
2019-02-07 |
update num_mort_satisfied 7 => 11 |
2019-02-07 |
update statutory_documents DIRECTOR APPOINTED MR DAVID YORK VICKERS |
2019-02-07 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ANDREW KENT STYLES |
2019-02-07 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL PATRICK HAMMOND |
2019-02-07 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD THOMAS VICKERS |
2019-02-07 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN MILLS |
2019-02-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VM AUTOMOTIVE LIMITED |
2019-02-07 |
update statutory_documents CESSATION OF WELDON & WARING LTD AS A PSC |
2019-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WILKINSON |
2019-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LARKIN |
2019-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ABNETT |
2019-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW SPARKES |
2019-01-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2019-01-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 |
2019-01-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-01-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2018-12-19 |
insert contact_pages_linkeddomain automotive-compliance.co.uk |
2018-12-19 |
insert contact_pages_linkeddomain kia.com |
2018-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-05-28 |
insert general_emails in..@acorn-group.co.uk |
2018-05-28 |
delete terms_pages_linkeddomain netdirector.co.uk |
2018-05-28 |
insert address Cannock Road, Chase Terrace, Burntwood WS7 1JS |
2018-05-28 |
insert alias Acorn Group Ltd. |
2018-05-28 |
insert email in..@acorn-group.co.uk |
2018-02-15 |
delete contact_pages_linkeddomain kia.com |
2017-12-07 |
delete company_previous_name LICHFIELD MOTORS LIMITED |
2017-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
2017-09-07 |
update account_category MEDIUM => FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-05-12 |
update statutory_documents DIRECTOR APPOINTED MATTHEW SPARKES |
2017-03-09 |
insert contact_pages_linkeddomain kia.com |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAYNE HOOD |
2016-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
2016-10-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15 |
2016-09-06 |
delete alias Acorn Group Ltd |
2016-09-06 |
insert index_pages_linkeddomain automotive-compliance.co.uk |
2016-04-29 |
insert contact_pages_linkeddomain kia.co.uk |
2016-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES LARKIN / 18/03/2016 |
2016-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DURHAM WILKINSON / 18/03/2016 |
2016-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ABNETT / 18/03/2016 |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-07 |
update returns_last_madeup_date 2014-10-24 => 2015-10-24 |
2015-11-07 |
update returns_next_due_date 2015-11-21 => 2016-11-21 |
2015-10-29 |
update statutory_documents 24/10/15 FULL LIST |
2015-10-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14 |
2015-07-13 |
insert index_pages_linkeddomain autowebdesign.co.uk |
2015-06-15 |
insert alias Acorn Group Ltd |
2015-06-15 |
insert registration_number 497010 |
2015-02-17 |
delete index_pages_linkeddomain gforces.co.uk |
2015-02-17 |
delete source_ip 46.137.187.161 |
2015-02-17 |
insert source_ip 159.253.210.195 |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-11-07 |
update returns_last_madeup_date 2013-10-24 => 2014-10-24 |
2014-11-07 |
update returns_next_due_date 2014-11-21 => 2015-11-21 |
2014-10-28 |
update statutory_documents 24/10/14 FULL LIST |
2014-10-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2013-11-07 |
delete address ACORN GROUP LTD CANNOCK ROAD CHASE TERRACE BURNTWOOD STAFFORDSHIRE ENGLAND WS7 1JS |
2013-11-07 |
insert address ACORN GROUP LTD CANNOCK ROAD CHASE TERRACE BURNTWOOD STAFFORDSHIRE WS7 1JS |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-24 => 2013-10-24 |
2013-11-07 |
update returns_next_due_date 2013-11-21 => 2014-11-21 |
2013-10-25 |
update statutory_documents 24/10/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 |
2013-06-23 |
delete address STERLING HOUSE 97 LICHFIELD STREET TAMWORTH STAFFORDSHIRE B79 7QF |
2013-06-23 |
insert address ACORN GROUP LTD CANNOCK ROAD CHASE TERRACE BURNTWOOD STAFFORDSHIRE ENGLAND WS7 1JS |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-10-24 => 2012-10-24 |
2013-06-23 |
update returns_next_due_date 2012-11-21 => 2013-11-21 |
2012-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2012 FROM
STERLING HOUSE
97 LICHFIELD STREET
TAMWORTH
STAFFORDSHIRE
B79 7QF |
2012-10-31 |
update statutory_documents 24/10/12 FULL LIST |
2012-10-24 |
delete address Hagley Road West
Quinton
Birmingham
UK
B62 9AH |
2012-10-24 |
insert address Hagley Road West
Quinton
Birmingham
United Kingdom
B62 9AH |
2012-10-24 |
delete phone 0845 123 1574 |
2012-10-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 |
2011-10-25 |
update statutory_documents 24/10/11 FULL LIST |
2011-10-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 |
2010-10-28 |
update statutory_documents 24/10/10 FULL LIST |
2010-10-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 |
2010-05-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN ABNETT |
2010-05-05 |
update statutory_documents SECRETARY APPOINTED MS JAYNE HOOD |
2009-11-21 |
update statutory_documents 24/10/09 FULL LIST |
2009-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES LARKIN / 21/11/2009 |
2009-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DURHAM WILKINSON / 21/11/2009 |
2009-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ABNETT / 21/11/2009 |
2009-10-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
2009-04-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 |
2008-11-05 |
update statutory_documents RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
2008-04-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 |
2007-11-22 |
update statutory_documents RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
2007-10-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 |
2007-09-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-09-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-06 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-21 |
update statutory_documents RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
2006-11-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 |
2005-12-14 |
update statutory_documents RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS |
2005-11-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 |
2004-11-29 |
update statutory_documents RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS |
2004-09-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 |
2004-09-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-20 |
update statutory_documents RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS |
2003-10-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 |
2003-04-03 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02 |
2002-11-14 |
update statutory_documents RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS |
2002-09-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 |
2001-12-10 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-26 |
update statutory_documents RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS |
2001-10-11 |
update statutory_documents COMPANY NAME CHANGED
ACORN MOTOR COMPANY LIMITED
CERTIFICATE ISSUED ON 11/10/01 |
2001-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-01-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-12-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00 |
2000-12-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-07 |
update statutory_documents RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS |
1999-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-16 |
update statutory_documents RETURN MADE UP TO 24/10/99; NO CHANGE OF MEMBERS |
1999-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-09-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-07-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-06-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-06-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-12-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-12-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-11-26 |
update statutory_documents RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS |
1998-05-24 |
update statutory_documents RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS |
1998-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-21 |
update statutory_documents COMPANY NAME CHANGED
LICHFIELD MOTORS LIMITED
CERTIFICATE ISSUED ON 21/11/97 |
1997-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-04-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-04-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-12-19 |
update statutory_documents RETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS |
1996-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1995-12-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-12-28 |
update statutory_documents RETURN MADE UP TO 24/10/95; NO CHANGE OF MEMBERS |
1995-09-06 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/95 |
1994-11-23 |
update statutory_documents RETURN MADE UP TO 24/10/94; FULL LIST OF MEMBERS |
1994-11-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/94 |
1993-12-08 |
update statutory_documents DIRECTOR RESIGNED |
1993-12-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-12-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-12-08 |
update statutory_documents RETURN MADE UP TO 24/10/93; FULL LIST OF MEMBERS |
1993-12-06 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/93 |
1993-06-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-11-17 |
update statutory_documents RETURN MADE UP TO 24/10/92; FULL LIST OF MEMBERS |
1992-11-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/92 |
1992-01-30 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/91 |
1991-12-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/91 |
1991-11-25 |
update statutory_documents RETURN MADE UP TO 24/10/91; FULL LIST OF MEMBERS |
1990-11-08 |
update statutory_documents RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS |
1990-11-08 |
update statutory_documents GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/90 |
1990-06-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-02-07 |
update statutory_documents RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS |
1990-02-07 |
update statutory_documents GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/89 |
1989-03-02 |
update statutory_documents RETURN MADE UP TO 10/11/88; FULL LIST OF MEMBERS |
1989-03-02 |
update statutory_documents GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/88 |
1988-07-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-01-05 |
update statutory_documents RETURN MADE UP TO 10/11/87; FULL LIST OF MEMBERS |
1988-01-05 |
update statutory_documents GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/87 |
1987-07-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-07-27 |
update statutory_documents RETURN MADE UP TO 12/11/86; FULL LIST OF MEMBERS |
1987-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1975-07-29 |
update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
1948-12-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |