About

Registered Number: 04455896
Date of Incorporation: 06/06/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Unit 4 Whitewalls Close, Colne, Lancashire, BB8 8LE

 

Acorn's Healthy Option Pet Food Store Ltd was registered on 06 June 2002 with its registered office in Lancashire, it has a status of "Active". We do not know the number of employees at the company. Chatterton, Kim Elaine is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHATTERTON, Kim Elaine 31 August 2005 26 March 2019 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 14 June 2019
AA01 - Change of accounting reference date 09 May 2019
PSC02 - N/A 15 April 2019
PSC07 - N/A 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
TM02 - Termination of appointment of secretary 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
AP01 - Appointment of director 03 April 2019
AP01 - Appointment of director 03 April 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 31 May 2018
SH01 - Return of Allotment of shares 16 August 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 27 April 2017
AAMD - Amended Accounts 25 July 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 31 May 2012
CERTNM - Change of name certificate 01 September 2011
CONNOT - N/A 01 September 2011
CH01 - Change of particulars for director 05 July 2011
CH03 - Change of particulars for secretary 05 July 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 31 May 2010
395 - Particulars of a mortgage or charge 19 August 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 12 June 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 27 June 2008
AA - Annual Accounts 06 July 2007
363a - Annual Return 20 June 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
363a - Annual Return 09 August 2006
AA - Annual Accounts 29 June 2006
363a - Annual Return 30 August 2005
AA - Annual Accounts 28 June 2005
287 - Change in situation or address of Registered Office 04 November 2004
363s - Annual Return 02 August 2004
AA - Annual Accounts 13 April 2004
225 - Change of Accounting Reference Date 28 November 2003
363s - Annual Return 02 July 2003
287 - Change in situation or address of Registered Office 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
NEWINC - New incorporation documents 06 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 14 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.