About

Registered Number: 01646426
Date of Incorporation: 24/06/1982 (41 years and 11 months ago)
Company Status: Active
Registered Address: Acorn Buildings Unit A, Mushet Park,, Crucible Close, Coleford, Glos., GL16 8RE,

 

Having been setup in 1982, Acorn Office Accessories Ltd has its registered office in Glos., it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There is one director listed for Acorn Office Accessories Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLE, John Andrew N/A 03 April 2003 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 30 July 2019
PSC07 - N/A 30 July 2019
CH01 - Change of particulars for director 02 April 2019
CH01 - Change of particulars for director 25 March 2019
AD01 - Change of registered office address 25 March 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 24 January 2018
PSC01 - N/A 25 July 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 20 September 2016
CS01 - N/A 16 September 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 23 June 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 15 July 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 15 June 2010
TM02 - Termination of appointment of secretary 10 June 2010
363a - Annual Return 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 03 June 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 28 August 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 03 June 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
363a - Annual Return 26 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 27 May 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 05 January 2004
363s - Annual Return 12 August 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 08 June 2001
AA - Annual Accounts 28 March 2001
395 - Particulars of a mortgage or charge 17 August 2000
395 - Particulars of a mortgage or charge 11 August 2000
363s - Annual Return 01 August 2000
363s - Annual Return 14 July 1999
AA - Annual Accounts 18 May 1999
363s - Annual Return 03 September 1998
AA - Annual Accounts 28 May 1998
AA - Annual Accounts 30 January 1998
363s - Annual Return 16 July 1997
363s - Annual Return 16 July 1996
AA - Annual Accounts 21 May 1996
CERTNM - Change of name certificate 16 May 1996
AA - Annual Accounts 22 January 1996
363s - Annual Return 31 July 1995
AA - Annual Accounts 12 August 1994
363s - Annual Return 12 August 1994
AA - Annual Accounts 22 August 1993
363s - Annual Return 12 July 1993
AA - Annual Accounts 12 October 1992
363s - Annual Return 08 September 1992
AA - Annual Accounts 27 March 1992
287 - Change in situation or address of Registered Office 03 March 1992
363b - Annual Return 25 July 1991
RESOLUTIONS - N/A 25 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1991
123 - Notice of increase in nominal capital 25 June 1991
AA - Annual Accounts 18 January 1991
363a - Annual Return 18 January 1991
395 - Particulars of a mortgage or charge 12 January 1990
AA - Annual Accounts 20 July 1989
363 - Annual Return 20 July 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 December 1988
AA - Annual Accounts 10 November 1988
363 - Annual Return 10 November 1988
AA - Annual Accounts 22 January 1988
363 - Annual Return 22 January 1988
363 - Annual Return 03 December 1986
AA - Annual Accounts 07 November 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 16 August 2000 Fully Satisfied

N/A

Mortgage 10 August 2000 Outstanding

N/A

Legal mortgage 08 January 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.