ACORN INVENTORIES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-01-09 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/22, NO UPDATES
2022-03-20 insert general_emails in..@acorninventories.com
2022-03-20 insert alias Acorn Inventories Limited
2022-03-20 insert email in..@acorninventories.com
2022-03-20 insert index_pages_linkeddomain depositprotection.com
2022-03-20 insert index_pages_linkeddomain landlords.org.uk
2022-03-20 insert index_pages_linkeddomain landlordzone.co.uk
2022-03-20 insert index_pages_linkeddomain rla.org.uk
2022-03-20 insert index_pages_linkeddomain tenancydepositscheme.com
2022-03-20 insert phone 01138 343 931
2022-02-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-02-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-01-07 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-10-01 delete general_emails in..@acorninventories.com
2021-10-01 delete alias Acorn Inventories Limited
2021-10-01 delete email in..@acorninventories.com
2021-10-01 delete index_pages_linkeddomain depositprotection.com
2021-10-01 delete index_pages_linkeddomain landlords.org.uk
2021-10-01 delete index_pages_linkeddomain landlordzone.co.uk
2021-10-01 delete index_pages_linkeddomain rla.org.uk
2021-10-01 delete index_pages_linkeddomain tenancydepositscheme.com
2021-10-01 delete phone 01138 343 931
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-18 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-07 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES
2019-03-07 update account_category null => TOTAL EXEMPTION FULL
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-11 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES
2018-03-07 delete address ENLIGHTENED HOUSE 60 FEATHERBANK LANE HORSFORTH LEEDS WEST YORKSHIRE LS18 4NW
2018-03-07 insert address 1 TWINE STREET HUNSLET LEEDS ENGLAND LS10 1GN
2018-03-07 update registered_address
2018-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2018 FROM ENLIGHTENED HOUSE 60 FEATHERBANK LANE HORSFORTH LEEDS WEST YORKSHIRE LS18 4NW
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-01-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-12-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-19 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-10-26 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-21 => 2016-05-21
2016-07-07 update returns_next_due_date 2016-06-18 => 2017-06-18
2016-06-06 update statutory_documents 21/05/16 FULL LIST
2015-08-07 delete address 6 NEW ADEL LANE LEEDS LS16 6AN
2015-08-07 insert address ENLIGHTENED HOUSE 60 FEATHERBANK LANE HORSFORTH LEEDS WEST YORKSHIRE LS18 4NW
2015-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-08-07 update accounts_last_madeup_date null => 2015-05-31
2015-08-07 update accounts_next_due_date 2016-02-21 => 2017-02-28
2015-08-07 update registered_address
2015-07-28 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 6 NEW ADEL LANE LEEDS LS16 6AN
2015-07-07 delete address 6 NEW ADEL LANE LEEDS UNITED KINGDOM LS16 6AN
2015-07-07 insert address 6 NEW ADEL LANE LEEDS LS16 6AN
2015-07-07 insert sic_code 82990 - Other business support service activities n.e.c.
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date null => 2015-05-21
2015-07-07 update returns_next_due_date 2015-06-18 => 2016-06-18
2015-06-23 update statutory_documents 21/05/15 FULL LIST
2014-07-28 update statutory_documents DIRECTOR APPOINTED MISS REBECCA ALICE MARY PEARSON
2014-05-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION