About

Registered Number: 04514828
Date of Incorporation: 20/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 18 High West Street, Dorchester, DT1 1UW,

 

Acorn Builders (Dorset) Ltd was established in 2002, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLAWAY MOORE, Janet Rosemary 11 December 2008 - 1
KELLAWAY MOORE, Paul Stephen 23 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 18 June 2020
MR04 - N/A 06 December 2019
MR04 - N/A 06 December 2019
MR04 - N/A 06 December 2019
CS01 - N/A 03 September 2019
RESOLUTIONS - N/A 09 May 2019
SH08 - Notice of name or other designation of class of shares 08 May 2019
AA - Annual Accounts 05 March 2019
AD01 - Change of registered office address 15 November 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 05 February 2016
MR01 - N/A 26 October 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 24 December 2012
MG01 - Particulars of a mortgage or charge 03 October 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 26 January 2011
MG01 - Particulars of a mortgage or charge 14 December 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 18 August 2009
353 - Register of members 18 August 2009
287 - Change in situation or address of Registered Office 28 July 2009
288a - Notice of appointment of directors or secretaries 22 December 2008
AA - Annual Accounts 22 December 2008
363a - Annual Return 20 August 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 24 August 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 29 September 2006
AA - Annual Accounts 22 December 2005
363a - Annual Return 08 August 2005
353 - Register of members 08 August 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 16 August 2004
RESOLUTIONS - N/A 26 April 2004
RESOLUTIONS - N/A 26 April 2004
RESOLUTIONS - N/A 26 April 2004
AA - Annual Accounts 17 March 2004
225 - Change of Accounting Reference Date 20 August 2003
363s - Annual Return 20 August 2003
287 - Change in situation or address of Registered Office 25 October 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
287 - Change in situation or address of Registered Office 11 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
NEWINC - New incorporation documents 20 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 October 2015 Fully Satisfied

N/A

Legal charge 28 September 2012 Fully Satisfied

N/A

Legal charge 25 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.