About

Registered Number: 06519547
Date of Incorporation: 29/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Dob Bridge Cottage Brickcroft Lane, Croston, Leyland, Lancashire, PR26 9AA

 

Based in Leyland, Croston Acorns Ltd was registered on 29 February 2008, it's status at Companies House is "Active". We do not know the number of employees at this organisation. Denver, Penelope Anne, Banks, Julie Marie, Banks, Shaun Anthony are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Julie Marie 29 February 2008 07 July 2017 1
BANKS, Shaun Anthony 29 February 2008 09 June 2017 1
Secretary Name Appointed Resigned Total Appointments
DENVER, Penelope Anne 09 June 2017 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 18 February 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 01 March 2019
CH01 - Change of particulars for director 01 March 2019
CS01 - N/A 05 March 2018
CH01 - Change of particulars for director 05 March 2018
CH01 - Change of particulars for director 05 March 2018
CH03 - Change of particulars for secretary 05 March 2018
AA01 - Change of accounting reference date 02 February 2018
PSC02 - N/A 02 February 2018
PSC07 - N/A 02 February 2018
PSC07 - N/A 02 February 2018
AA - Annual Accounts 21 September 2017
MR04 - N/A 11 July 2017
AP01 - Appointment of director 07 July 2017
TM01 - Termination of appointment of director 07 July 2017
AA01 - Change of accounting reference date 04 July 2017
AP03 - Appointment of secretary 12 June 2017
TM02 - Termination of appointment of secretary 12 June 2017
AP01 - Appointment of director 12 June 2017
TM01 - Termination of appointment of director 12 June 2017
CS01 - N/A 10 April 2017
RESOLUTIONS - N/A 13 December 2016
RESOLUTIONS - N/A 13 December 2016
SH08 - Notice of name or other designation of class of shares 13 December 2016
SH08 - Notice of name or other designation of class of shares 13 December 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 10 September 2012
AD01 - Change of registered office address 20 August 2012
MG01 - Particulars of a mortgage or charge 05 July 2012
CERTNM - Change of name certificate 26 March 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 10 March 2010
CH03 - Change of particulars for secretary 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 24 August 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 10 March 2009
225 - Change of Accounting Reference Date 04 July 2008
NEWINC - New incorporation documents 29 February 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 03 July 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.