Esh Acorn Homes LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2022-12-31 Trade Debtors £195,378 -21.20% Employees £0 0% Total assets £146,049 0%
BARTRAM ROBSON WALKER STREET PLUMBING LIMITED
BARTRAM ROBSON WALKER PLUMBING LIMITED
DUNELM ACORN HOMES LIMITED
Company type Private Limited Company , Active Company Number 04360675 Record last updated Thursday, February 25, 2021 8:54:09 AM UTC Official Address Esh House Bowburn North Industrial Estate Durham Dh65pf South, Durham South There are 49 companies registered at this street
Postal Code DH65PF Sector Buying and selling of own real estate
Visits Searches Document Type Publication date Download link Registry Jan 31, 2021 Resignation of 2 people: one Secretary (a man) and one Director (a man) Registry Jan 31, 2021 Appointment of a man as Secretary Registry May 9, 2018 Resignation of one Director (a man) Registry May 9, 2018 Appointment of a man as Director Registry Feb 1, 2018 Confirmation statement made , with updates Registry Jan 30, 2018 Resignation of one Director Registry Jan 30, 2018 Appointment of a person as Secretary Registry Jan 30, 2018 Appointment of a person as Director Registry Jan 30, 2018 Resignation of one Secretary Registry Jan 29, 2018 Two appointments: 2 men Financials Oct 6, 2017 Annual accounts Registry Aug 7, 2017 Resignation of one Director Registry Aug 1, 2017 Resignation of one Director (a man) Registry Apr 28, 2017 Resignation of one Director (a man) 4360... Registry Feb 6, 2017 Confirmation statement made , with updates Registry Jan 25, 2017 Appointment of a person as Shareholder (Above 75%) Financials Aug 18, 2016 Annual accounts Registry Jan 28, 2016 Annual return Registry Jan 4, 2016 Incorporation Registry Jan 4, 2016 Resolution Registry Dec 9, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Dec 9, 2015 Registration of a charge / charge code Financials Aug 14, 2015 Annual accounts Registry Jun 22, 2015 Appointment of a man as Director Registry Jun 22, 2015 Appointment of a person as Director Registry Feb 19, 2015 Annual return Registry Oct 22, 2014 Auditor's letter of resignation Registry Oct 20, 2014 Miscellaneous document Financials Oct 6, 2014 Annual accounts Registry Feb 20, 2014 Annual return Financials Sep 23, 2013 Annual accounts Registry Feb 14, 2013 Annual return Registry Feb 14, 2013 Change of particulars for director Registry Feb 14, 2013 Change of particulars for director 2590504... Registry Feb 11, 2013 Resolution Registry Feb 11, 2013 Statement of companies objects Financials Oct 5, 2012 Annual accounts Registry May 4, 2012 Resignation of one Director Registry Apr 30, 2012 Resignation of one Accountant and one Director (a man) Registry Mar 26, 2012 Company name change Registry Mar 26, 2012 Change of name certificate Registry Feb 6, 2012 Annual return Financials Oct 4, 2011 Annual accounts Registry May 25, 2011 Mortgage Registry May 25, 2011 Mortgage 8102600... Registry Jan 27, 2011 Annual return Registry Nov 4, 2010 Appointment of a person as Director Registry Nov 4, 2010 Appointment of a person as Secretary Registry Nov 4, 2010 Resignation of one Secretary Registry Oct 25, 2010 Appointment of a man as Secretary and Finance Director Registry Oct 25, 2010 Resignation of one Accountant and one Secretary (a man) Financials Jul 19, 2010 Annual accounts Registry Feb 1, 2010 Annual return Financials Oct 31, 2009 Annual accounts Registry Mar 10, 2009 Annual return Financials Oct 22, 2008 Annual accounts Registry Jan 30, 2008 Annual return Financials Nov 2, 2007 Annual accounts Registry Jan 26, 2007 Annual return Registry Nov 30, 2006 Resignation of a person Registry Mar 17, 2006 Resignation of one Director (a man) Financials Mar 14, 2006 Annual accounts Registry Mar 6, 2006 Accounts Registry Mar 6, 2006 Accounts 1880621... Registry Feb 20, 2006 Annual return Registry Nov 14, 2005 Resignation of a person Registry Oct 28, 2005 Resignation of one Director (a man) Registry Jun 17, 2005 Resignation of a person Registry Jun 17, 2005 Appointment of a person Registry Jun 17, 2005 Appointment of a person 1831650... Registry Jun 17, 2005 Appointment of a person Registry Jun 17, 2005 Appointment of a person 1788768... Registry Jun 9, 2005 Annual return Financials Jun 8, 2005 Annual accounts Registry Jun 1, 2005 Four appointments: 4 men Registry Jun 1, 2005 Resignation of one Accountant and one Director (a man) Registry May 27, 2005 Statement of company's affairs Registry May 26, 2005 Company name change Registry May 26, 2005 Change of name certificate Registry May 26, 2005 Withdrawal of application for striking off Registry Jan 11, 2005 Striking-off action suspended Registry Sep 14, 2004 Striking-off action suspended 1910062... Registry Aug 10, 2004 Application for striking off Financials Jun 15, 2004 Annual accounts Registry Feb 17, 2004 Annual return Financials Oct 21, 2003 Annual accounts Registry Jul 3, 2003 Change in situation or address of registered office Registry Mar 11, 2003 Annual return Registry Jan 31, 2003 Resignation of a person Registry Dec 17, 2002 Resignation of one Director (a man) Registry Nov 8, 2002 Accounts Registry Mar 9, 2002 Resignation of a person Registry Mar 9, 2002 Resignation of a person 1945496... Registry Mar 4, 2002 Company name change Registry Mar 4, 2002 Change of name certificate Registry Mar 4, 2002 Appointment of a person Registry Feb 25, 2002 Appointment of a person 1910668... Registry Feb 25, 2002 Appointment of a person Registry Jan 25, 2002 Five appointments: 3 men and 2 companies