About

Registered Number: 03536236
Date of Incorporation: 27/03/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, LU2 8DL,

 

Founded in 1998, Acorn Building Services (Luton) Ltd are based in Luton in Bedfordshire, it's status at Companies House is "Active". Acorn Building Services (Luton) Ltd has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AD01 - Change of registered office address 03 January 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 04 April 2019
PSC04 - N/A 28 March 2019
PSC04 - N/A 28 March 2019
CH01 - Change of particulars for director 28 March 2019
MR01 - N/A 18 February 2019
MR01 - N/A 11 February 2019
AA - Annual Accounts 29 January 2019
MR04 - N/A 07 July 2018
MR04 - N/A 07 July 2018
MR04 - N/A 07 July 2018
MR04 - N/A 07 July 2018
MR04 - N/A 07 July 2018
MR04 - N/A 07 July 2018
MR04 - N/A 07 July 2018
MR04 - N/A 07 July 2018
MR04 - N/A 07 July 2018
MR04 - N/A 07 July 2018
CS01 - N/A 16 April 2018
PSC04 - N/A 28 March 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 09 November 2016
MR01 - N/A 23 September 2016
CH01 - Change of particulars for director 17 June 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 28 April 2015
MR01 - N/A 30 January 2015
AA - Annual Accounts 08 December 2014
MR01 - N/A 17 May 2014
MR01 - N/A 09 May 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 09 September 2013
TM02 - Termination of appointment of secretary 07 May 2013
AR01 - Annual Return 30 April 2013
AD01 - Change of registered office address 19 April 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 25 December 2011
AR01 - Annual Return 08 April 2011
MG01 - Particulars of a mortgage or charge 08 December 2010
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 14 May 2010
CH04 - Change of particulars for corporate secretary 14 May 2010
AA - Annual Accounts 19 January 2010
395 - Particulars of a mortgage or charge 23 September 2009
395 - Particulars of a mortgage or charge 16 September 2009
395 - Particulars of a mortgage or charge 16 September 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 21 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
395 - Particulars of a mortgage or charge 27 October 2007
363a - Annual Return 23 May 2007
395 - Particulars of a mortgage or charge 16 May 2007
AA - Annual Accounts 17 October 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
363a - Annual Return 13 April 2006
395 - Particulars of a mortgage or charge 08 April 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 14 December 2004
395 - Particulars of a mortgage or charge 01 July 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 04 April 2003
395 - Particulars of a mortgage or charge 22 February 2003
AA - Annual Accounts 02 November 2002
395 - Particulars of a mortgage or charge 13 June 2002
395 - Particulars of a mortgage or charge 22 May 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 24 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2001
395 - Particulars of a mortgage or charge 22 November 2001
363s - Annual Return 03 April 2001
395 - Particulars of a mortgage or charge 29 March 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 14 April 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 09 April 1999
287 - Change in situation or address of Registered Office 23 October 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
287 - Change in situation or address of Registered Office 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
NEWINC - New incorporation documents 27 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2019 Outstanding

N/A

A registered charge 05 February 2019 Outstanding

N/A

A registered charge 21 September 2016 Fully Satisfied

N/A

A registered charge 27 January 2015 Fully Satisfied

N/A

A registered charge 02 May 2014 Fully Satisfied

N/A

A registered charge 02 May 2014 Fully Satisfied

N/A

Legal charge 01 December 2010 Fully Satisfied

N/A

Legal charge 18 September 2009 Fully Satisfied

N/A

Legal charge 11 September 2009 Fully Satisfied

N/A

Legal charge 11 September 2009 Fully Satisfied

N/A

Legal charge 25 October 2007 Fully Satisfied

N/A

Legal charge 26 April 2007 Fully Satisfied

N/A

Legal charge 04 April 2006 Outstanding

N/A

Legal charge 18 June 2004 Outstanding

N/A

Legal charge 14 February 2003 Outstanding

N/A

Legal charge 07 June 2002 Outstanding

N/A

Debenture 17 May 2002 Fully Satisfied

N/A

Legal charge 16 November 2001 Outstanding

N/A

Legal charge 23 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.