A.C.BACON ENGINEERING LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewFull accounts made up to 2024-12-31

View Document

04/06/254 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Registered office address changed from Norwich Road Norwich Road Hingham Norwich NR9 4LS England to 61 Norwich Road Hingham Norwich NR9 4LS on 2024-08-19

View Document

16/08/2416 August 2024 Registered office address changed from 3 Hardman Street Manchester M3 3HF to Norwich Road Norwich Road Hingham Norwich NR9 4LS on 2024-08-16

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

24/08/2324 August 2023 Full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

18/05/2318 May 2023 Satisfaction of charge 2 in full

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

04/11/214 November 2021 Full accounts made up to 2020-12-31

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY TIPPLE

View Document

22/08/1822 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

04/01/184 January 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

01/06/171 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/06/171 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1731 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007116120004

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR ADREW DAVID BACON

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADREW DAVID BACON / 27/03/2017

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/06/168 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/06/168 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

08/10/158 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/06/1410 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

11/02/1411 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 007116120004

View Document

28/01/1428 January 2014 SECRETARY'S CHANGE OF PARTICULARS / HAZEL MARTHA BACON / 01/01/2014

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR COLIN STRUGNELL

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR BARRY GRAHAM TIPPLE

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM BACON / 01/01/2014

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/06/133 June 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/06/133 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/06/116 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

13/10/1013 October 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

06/10/106 October 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/10/106 October 2010 06/10/10 STATEMENT OF CAPITAL GBP 2950

View Document

02/10/102 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/10/102 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 SAIL ADDRESS CREATED

View Document

10/06/1010 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM BACON / 01/06/2010

View Document

14/10/0914 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

03/06/093 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/093 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/06/093 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM BRAZENNOSE HOUSE LINCOLN SQUARE MANCHESTER GREATER MANCHESTER M2 5BL UNITED KINGDOM

View Document

04/03/094 March 2009

View Document

06/11/086 November 2008

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM BRAZENNOSE HOUSE, LINCOLN SQUARE MANCHESTER GREATER MANCHESTER NR1 4DP

View Document

01/11/081 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

28/08/0828 August 2008 AUDITOR'S RESIGNATION

View Document

11/06/0811 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/06/0811 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/0722 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

22/06/0722 June 2007

View Document

22/06/0722 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 2ND FLOOR BRAZENNOSE HOUSE BRAZENNOSE STREET MANCHESTER M2 5BL

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0420 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0417 June 2004 NEW SECRETARY APPOINTED

View Document

17/06/0417 June 2004 SECRETARY RESIGNED

View Document

02/06/042 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/07/0329 July 2003

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: FOXHALL LODGE GREGORY BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 6LH

View Document

12/06/0312 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/06/0118 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/12/9915 December 1999

View Document

15/12/9915 December 1999 REGISTERED OFFICE CHANGED ON 15/12/99 FROM: 61 NORWICH ROAD HINGHAM NORWICH NORFOLK NR9 4LS

View Document

20/07/9920 July 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

23/05/9923 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/09/971 September 1997 AUDITOR'S RESIGNATION

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/06/9716 June 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/06/9621 June 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

04/07/954 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/06/9515 June 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/08/9425 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/945 June 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 £ IC 5000/3800 05/04/94 £ SR 1200@1=1200

View Document

29/04/9429 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/04/9420 April 1994 1200 £1 ORD SHARES 05/04/94

View Document

17/04/9417 April 1994 DIRECTOR RESIGNED

View Document

05/04/945 April 1994 ALTER MEM AND ARTS 18/03/94

View Document

06/06/936 June 1993 RETURN MADE UP TO 01/06/93; NO CHANGE OF MEMBERS

View Document

25/05/9325 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/06/924 June 1992 RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/02/9211 February 1992 NEW DIRECTOR APPOINTED

View Document

27/08/9127 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/06/9111 June 1991 RETURN MADE UP TO 01/06/91; FULL LIST OF MEMBERS

View Document

22/06/9022 June 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

22/06/9022 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/01/9012 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/9012 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/8929 June 1989 RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/07/8820 July 1988 RETURN MADE UP TO 07/07/88; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/08/8727 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/8715 June 1987 RETURN MADE UP TO 20/04/87; NO CHANGE OF MEMBERS

View Document

19/05/8719 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/11/8615 November 1986 ANNUAL RETURN MADE UP TO 18/07/86

View Document

03/09/863 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/8622 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

21/12/7921 December 1979 MEMORANDUM OF ASSOCIATION

View Document

09/06/669 June 1966 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/06/66

View Document

27/12/6127 December 1961 CERTIFICATE OF INCORPORATION

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