ACORN TEXTILES LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-07 delete address 162-164 HIGH STREET RAYLEIGH UNITED KINGDOM ESSEX ENGLAND SS6 7BS
2023-08-07 insert address 162-164 HIGH STREET RAYLEIGH ESSEX ENGLAND SS6 7BS
2023-08-07 update registered_address
2023-08-01 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/23, NO UPDATES
2023-07-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / JOHN DUNSTAN MOORHOUSE / 06/04/2016
2023-07-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / JOHN DUNSTAN MOORHOUSE / 24/02/2022
2023-07-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / JOHN DUNSTAN MOORHOUSE / 24/02/2022
2023-07-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / JOHN DUNSTAN MOORHOUSE / 24/02/2022
2023-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNSTAN MOORHOUSE / 24/02/2022
2023-07-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KIRSTY LOUISE MOORHOUSE / 24/02/2022
2023-07-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / JOHN DUNSTAN MOORHOUSE / 24/02/2022
2023-07-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / KIRSTY LOUISE MOORHOUSE / 24/02/2022
2022-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-01-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
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
2021-12-14 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-07 delete company_previous_name SEMTEX LIMITED
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 delete address AQUILA HOUSE, WATERLOO LANE CHELMSFORD ESSEX CM1 1BN
2021-04-07 insert address 162-164 HIGH STREET RAYLEIGH UNITED KINGDOM ESSEX ENGLAND SS6 7BS
2021-04-07 update registered_address
2021-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2021 FROM AQUILA HOUSE, WATERLOO LANE CHELMSFORD ESSEX CM1 1BN
2021-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNSTAN MOORHOUSE / 02/02/2021
2021-03-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KIRSTY LOUISE MOORHOUSE / 04/03/2021
2020-12-07 update account_category TOTAL EXEMPTION FULL => null
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-10-07 update account_category null => TOTAL EXEMPTION FULL
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-26 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2016-08-07 update account_category TOTAL EXEMPTION SMALL => null
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2015-09-07 update accounts_last_madeup_date 2013-09-30 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-07 update returns_last_madeup_date 2014-07-17 => 2015-07-17
2015-08-07 update returns_next_due_date 2015-08-14 => 2016-08-14
2015-07-21 update statutory_documents 17/07/15 FULL LIST
2014-10-07 update account_ref_day 30 => 31
2014-10-07 update account_ref_month 9 => 3
2014-10-07 update accounts_next_due_date 2015-06-30 => 2015-12-31
2014-09-24 update statutory_documents CURREXT FROM 30/09/2014 TO 31/03/2015
2014-08-07 update returns_last_madeup_date 2013-07-17 => 2014-07-17
2014-08-07 update returns_next_due_date 2014-08-14 => 2015-08-14
2014-07-22 update statutory_documents 17/07/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-25 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-01-27 update statutory_documents SOLVENCY STATEMENT DATED 21/01/14
2014-01-27 update statutory_documents REDUCE ISSUED CAPITAL 21/01/2014
2014-01-27 update statutory_documents 27/01/14 STATEMENT OF CAPITAL GBP 100
2014-01-27 update statutory_documents STATEMENT BY DIRECTORS
2013-08-01 update returns_last_madeup_date 2012-07-17 => 2013-07-17
2013-08-01 update returns_next_due_date 2013-08-14 => 2014-08-14
2013-07-18 update statutory_documents 17/07/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-28 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-21 delete sic_code 5116 - Agents in textiles, footwear etc.
2013-06-21 insert sic_code 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
2013-06-21 update returns_last_madeup_date 2011-07-17 => 2012-07-17
2013-06-21 update returns_next_due_date 2012-08-14 => 2013-08-14
2012-07-23 update statutory_documents 17/07/12 FULL LIST
2012-06-22 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-11-04 update statutory_documents SOLVENCY STATEMENT DATED 30/09/11
2011-11-04 update statutory_documents REDUCE ISSUED CAPITAL 30/09/2011
2011-11-04 update statutory_documents 04/11/11 STATEMENT OF CAPITAL GBP 50000
2011-11-04 update statutory_documents STATEMENT BY DIRECTORS
2011-07-18 update statutory_documents 17/07/11 FULL LIST
2011-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNSTAN MOORHOUSE / 10/04/2011
2011-05-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KIRSTY LOUISE MOORHOUSE / 10/04/2011
2011-05-17 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNSTAN MOORHOUSE / 10/04/2011
2011-04-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KIRSTY LOUISE MOORHOUSE / 10/04/2011
2010-08-18 update statutory_documents 17/07/10 FULL LIST
2010-06-25 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-08-06 update statutory_documents RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-06-03 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-09-11 update statutory_documents RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS; AMEND
2008-07-23 update statutory_documents RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-04-17 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-07-20 update statutory_documents RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-06-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-09 update statutory_documents RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-07-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/05 FROM: GARFIELD HOUSE 165-167 HIGH STREET RAYLEIGH ESSEX SS6 7QA
2005-07-21 update statutory_documents RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-03-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-18 update statutory_documents RETURN MADE UP TO 17/07/04; NO CHANGE OF MEMBERS
2004-01-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-08-19 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2003-08-19 update statutory_documents RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS
2003-08-19 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-19 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-08-19 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2003-07-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-07-24 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2003-05-09 update statutory_documents S366A DISP HOLDING AGM 25/04/03
2003-04-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-08-02 update statutory_documents RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2001-11-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02
2001-09-21 update statutory_documents NC INC ALREADY ADJUSTED 13/08/01
2001-09-21 update statutory_documents £ NC 100/100000 13/08
2001-09-19 update statutory_documents COMPANY NAME CHANGED SEMTEX LIMITED CERTIFICATE ISSUED ON 19/09/01
2001-08-20 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-10 update statutory_documents NEW SECRETARY APPOINTED
2001-07-19 update statutory_documents DIRECTOR RESIGNED
2001-07-19 update statutory_documents SECRETARY RESIGNED
2001-07-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION