A & M BACON LIMITED

Company Documents

DateDescription
09/07/259 July 2025 New

View Document

09/07/259 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

09/07/259 July 2025 New

View Document

09/07/259 July 2025 New

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

16/04/2516 April 2025 Register inspection address has been changed from One Bartholomew Close London EC1A 7BL United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

View Document

18/08/2418 August 2024

View Document

18/08/2418 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

18/08/2418 August 2024

View Document

18/08/2418 August 2024

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with updates

View Document

23/02/2423 February 2024 Memorandum and Articles of Association

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

19/01/2419 January 2024 Registration of charge 036944940003, created on 2024-01-18

View Document

04/09/234 September 2023

View Document

04/09/234 September 2023

View Document

04/09/234 September 2023

View Document

29/08/2329 August 2023

View Document

29/08/2329 August 2023

View Document

29/08/2329 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

29/08/2329 August 2023

View Document

14/08/2314 August 2023

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

12/09/2212 September 2022 Full accounts made up to 2021-12-31

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2021-01-29

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/06/2130 June 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-29

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

14/05/2014 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 300 EASTREA ROAD EASTREA, WHITTLESEY PETERBOROUGH PE7 2AR

View Document

08/08/198 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/07/1830 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

05/09/175 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REUBEN GLYNN

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

06/08/156 August 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/11/1424 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036944940002

View Document

10/07/1310 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/07/1223 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 367 EASTFIELD ROAD PETERBOROUGH CAMBS PE1 4RD

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR REUBEN GLYNN / 23/07/2012

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/12/118 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BACON

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, SECRETARY ALISON BACON

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON BACON

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED MR REUBEN GLYNN

View Document

30/06/1130 June 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON CELIA ROSEMARY BACON / 02/02/2011

View Document

02/02/112 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CELIA ROSEMARY BACON / 13/01/2010

View Document

01/03/101 March 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WALTER BACON / 13/01/2010

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/03/0725 March 2007 REGISTERED OFFICE CHANGED ON 25/03/07 FROM: STEPHENSON HOUSE 15 CHURCH WALK PETERBOROUGH CAMBRIDGESHIRE PE1 2TP

View Document

22/02/0722 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

30/06/0330 June 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: EDBROOKE HOUSE SAINT JOHNS ROAD WOKING SURREY GU21 1SE

View Document

10/04/0310 April 2003 SECRETARY RESIGNED

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED

View Document

10/04/0310 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/038 April 2003 COMPANY NAME CHANGED THE LEGAL COSTS CONSORTIUM LIMIT ED CERTIFICATE ISSUED ON 08/04/03

View Document

27/10/0227 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 REGISTERED OFFICE CHANGED ON 09/01/01 FROM: 3 GARDEN WALK LONDON EC2A 3EQ

View Document

21/12/0021 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 SECRETARY RESIGNED

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 NEW SECRETARY APPOINTED

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 COMPANY NAME CHANGED PERSONAL AFFAIRS LIMITED CERTIFICATE ISSUED ON 10/03/99

View Document

13/01/9913 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company