About

Registered Number: 02436157
Date of Incorporation: 25/10/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: Acorn Bathrooms Limited Scott Lane, Morley, Leeds, LS27 0NQ,

 

Having been setup in 1989, Acorn Bathrooms Ltd have registered office in Leeds, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There are 4 directors listed as Skipper, Colin, Hewitt, Donald, Luckraft, Dene Martin, Skipper, Colin David for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWITT, Donald 01 September 1994 01 February 2018 1
LUCKRAFT, Dene Martin 01 February 2015 01 February 2015 1
SKIPPER, Colin David N/A 31 August 2018 1
Secretary Name Appointed Resigned Total Appointments
SKIPPER, Colin 01 February 2018 31 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 07 August 2019
AD01 - Change of registered office address 16 May 2019
AA01 - Change of accounting reference date 23 October 2018
CS01 - N/A 08 September 2018
TM02 - Termination of appointment of secretary 31 August 2018
TM01 - Termination of appointment of director 31 August 2018
AP01 - Appointment of director 31 August 2018
AA - Annual Accounts 23 August 2018
TM02 - Termination of appointment of secretary 19 March 2018
TM01 - Termination of appointment of director 19 March 2018
AP03 - Appointment of secretary 19 March 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 01 November 2016
CS01 - N/A 05 October 2016
AR01 - Annual Return 16 February 2016
TM01 - Termination of appointment of director 30 November 2015
AP01 - Appointment of director 18 November 2015
AA - Annual Accounts 12 November 2015
MR04 - N/A 13 January 2015
AR01 - Annual Return 10 November 2014
RESOLUTIONS - N/A 19 September 2014
SH01 - Return of Allotment of shares 19 September 2014
SH10 - Notice of particulars of variation of rights attached to shares 19 September 2014
CC04 - Statement of companies objects 19 September 2014
AA - Annual Accounts 24 June 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 27 September 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 16 September 2011
CERTNM - Change of name certificate 17 January 2011
RESOLUTIONS - N/A 17 January 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 28 September 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 05 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 31 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2007
RESOLUTIONS - N/A 20 January 2007
RESOLUTIONS - N/A 20 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2007
363a - Annual Return 11 September 2006
AA - Annual Accounts 11 July 2006
AA - Annual Accounts 18 November 2005
225 - Change of Accounting Reference Date 13 September 2005
363s - Annual Return 09 September 2005
287 - Change in situation or address of Registered Office 31 January 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 06 September 2004
AA - Annual Accounts 05 October 2003
363s - Annual Return 04 September 2003
AAMD - Amended Accounts 04 December 2002
AA - Annual Accounts 03 October 2002
363s - Annual Return 11 September 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 04 September 2001
395 - Particulars of a mortgage or charge 10 March 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 05 September 2000
363a - Annual Return 04 January 2000
363a - Annual Return 04 January 2000
363a - Annual Return 04 January 2000
363a - Annual Return 04 January 2000
288c - Notice of change of directors or secretaries or in their particulars 23 December 1999
287 - Change in situation or address of Registered Office 23 December 1999
AA - Annual Accounts 05 October 1999
AA - Annual Accounts 08 September 1998
AA - Annual Accounts 03 September 1997
AA - Annual Accounts 02 October 1996
288 - N/A 21 August 1995
363s - Annual Return 21 August 1995
AUD - Auditor's letter of resignation 18 August 1995
AA - Annual Accounts 07 March 1995
363s - Annual Return 01 September 1994
AA - Annual Accounts 22 March 1994
363s - Annual Return 28 September 1993
AA - Annual Accounts 08 September 1993
363s - Annual Return 03 November 1992
AA - Annual Accounts 14 April 1992
363b - Annual Return 17 September 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 June 1991
363 - Annual Return 01 October 1990
CERTNM - Change of name certificate 05 February 1990
CERTNM - Change of name certificate 05 February 1990
RESOLUTIONS - N/A 13 December 1989
288 - N/A 12 December 1989
287 - Change in situation or address of Registered Office 08 December 1989
NEWINC - New incorporation documents 25 October 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 05 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.