About

Registered Number: 04253720
Date of Incorporation: 17/07/2001 (23 years and 9 months ago)
Company Status: Active
Registered Address: Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN

 

Founded in 2001, Acorn Textiles Ltd have registered office in Essex, it's status at Companies House is "Active". We don't currently know the number of employees at this company. There are 2 directors listed as Moorhouse, Kirsty Louise, Moorhouse, John Dunstan for Acorn Textiles Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORHOUSE, John Dunstan 18 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
MOORHOUSE, Kirsty Louise 18 July 2001 - 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 26 July 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 21 July 2015
AA01 - Change of accounting reference date 24 September 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 25 June 2014
RESOLUTIONS - N/A 27 January 2014
SH19 - Statement of capital 27 January 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 January 2014
CAP-SS - N/A 27 January 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 22 June 2012
RESOLUTIONS - N/A 04 November 2011
SH19 - Statement of capital 04 November 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 November 2011
CAP-SS - N/A 04 November 2011
AR01 - Annual Return 18 July 2011
CH03 - Change of particulars for secretary 18 May 2011
CH01 - Change of particulars for director 18 May 2011
AA - Annual Accounts 17 May 2011
CH01 - Change of particulars for director 14 April 2011
CH03 - Change of particulars for secretary 14 April 2011
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 25 June 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 11 September 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 20 July 2007
AA - Annual Accounts 16 June 2007
363a - Annual Return 09 August 2006
AA - Annual Accounts 10 July 2006
363a - Annual Return 21 July 2005
287 - Change in situation or address of Registered Office 21 July 2005
AA - Annual Accounts 08 March 2005
363a - Annual Return 18 August 2004
AA - Annual Accounts 23 January 2004
RESOLUTIONS - N/A 19 August 2003
RESOLUTIONS - N/A 19 August 2003
RESOLUTIONS - N/A 19 August 2003
353 - Register of members 19 August 2003
363a - Annual Return 19 August 2003
288c - Notice of change of directors or secretaries or in their particulars 24 July 2003
288c - Notice of change of directors or secretaries or in their particulars 24 July 2003
RESOLUTIONS - N/A 09 May 2003
RESOLUTIONS - N/A 09 May 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 02 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2002
225 - Change of Accounting Reference Date 30 November 2001
RESOLUTIONS - N/A 21 September 2001
123 - Notice of increase in nominal capital 21 September 2001
CERTNM - Change of name certificate 19 September 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
NEWINC - New incorporation documents 17 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.