About

Registered Number: 02927090
Date of Incorporation: 09/05/1994 (30 years ago)
Company Status: Active
Registered Address: 139 Middleton Boulevard, Nottingham, NG8 1FW

 

Having been setup in 1994, Acorn Windows (Nottingham) Ltd are based in Nottingham. Currently we aren't aware of the number of employees at the this company. The current directors of this organisation are listed as Hibbert, Ingrid Karen, Hibbert, John Gordon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIBBERT, John Gordon 25 May 1994 26 October 1999 1
Secretary Name Appointed Resigned Total Appointments
HIBBERT, Ingrid Karen 01 December 1999 - 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 14 June 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 02 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 14 August 2014
AR01 - Annual Return 18 June 2014
MR01 - N/A 10 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 25 June 2013
CH01 - Change of particulars for director 25 June 2013
CH01 - Change of particulars for director 25 June 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 27 July 2011
AD01 - Change of registered office address 02 June 2011
CH01 - Change of particulars for director 11 February 2011
CH01 - Change of particulars for director 11 February 2011
AA - Annual Accounts 10 August 2010
CH03 - Change of particulars for secretary 02 August 2010
AR01 - Annual Return 28 June 2010
CH03 - Change of particulars for secretary 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AD01 - Change of registered office address 25 February 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 21 August 2008
353 - Register of members 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
287 - Change in situation or address of Registered Office 21 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2008
395 - Particulars of a mortgage or charge 24 April 2008
287 - Change in situation or address of Registered Office 28 January 2008
AA - Annual Accounts 20 September 2007
363s - Annual Return 20 June 2007
288a - Notice of appointment of directors or secretaries 18 October 2006
225 - Change of Accounting Reference Date 18 October 2006
363s - Annual Return 05 July 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 29 March 2005
287 - Change in situation or address of Registered Office 16 December 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 17 May 2003
395 - Particulars of a mortgage or charge 09 May 2003
AA - Annual Accounts 14 April 2003
AUD - Auditor's letter of resignation 15 June 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 08 March 2002
363s - Annual Return 05 June 2001
AA - Annual Accounts 10 April 2001
288a - Notice of appointment of directors or secretaries 21 January 2001
363s - Annual Return 14 June 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 09 June 1999
AA - Annual Accounts 25 April 1999
363s - Annual Return 04 June 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 08 June 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 15 May 1996
AA - Annual Accounts 02 March 1996
363s - Annual Return 19 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1994
288 - N/A 09 June 1994
287 - Change in situation or address of Registered Office 09 June 1994
NEWINC - New incorporation documents 09 May 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 December 2013 Outstanding

N/A

Debenture 22 April 2008 Outstanding

N/A

Debenture 29 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.