About

Registered Number: 05083934
Date of Incorporation: 25/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Unit B2 Wardley Insustrial Estate Fallons Road, Worsley, Manchester, M28 2NY,

 

Having been setup in 2004, Acorn Doorsets Ltd are based in Manchester, it's status at Companies House is "Active". Acorn Doorsets Ltd has 5 directors listed as Biggs, Graham, Bowes, Paul John, Jarvis, Mark Antony, Bancks, Alan, Goodison, Christopher Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGGS, Graham 12 June 2020 - 1
BOWES, Paul John 17 June 2008 - 1
JARVIS, Mark Antony 12 June 2020 - 1
BANCKS, Alan 01 August 2004 09 April 2018 1
GOODISON, Christopher Paul 09 April 2018 12 June 2020 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
PSC01 - N/A 12 June 2020
AP01 - Appointment of director 12 June 2020
AP01 - Appointment of director 12 June 2020
TM01 - Termination of appointment of director 12 June 2020
TM01 - Termination of appointment of director 12 June 2020
PSC07 - N/A 12 June 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 08 May 2019
RESOLUTIONS - N/A 09 August 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 11 April 2018
AD01 - Change of registered office address 11 April 2018
TM01 - Termination of appointment of director 11 April 2018
AP01 - Appointment of director 10 April 2018
AP01 - Appointment of director 10 April 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 17 April 2014
CH01 - Change of particulars for director 17 April 2014
CH01 - Change of particulars for director 17 April 2014
CH03 - Change of particulars for secretary 17 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 31 January 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 26 February 2009
288a - Notice of appointment of directors or secretaries 25 September 2008
363s - Annual Return 28 July 2008
AA - Annual Accounts 04 April 2008
363s - Annual Return 28 June 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 18 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 21 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
NEWINC - New incorporation documents 25 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.