BACON BUTTY (HOLDINGS) LTD

Company Documents

DateDescription
22/01/2522 January 2025 Change of details for Mr Andrew Ball as a person with significant control on 2025-01-22

View Document

22/01/2522 January 2025 Change of details for Mrs Susan Ann Ball as a person with significant control on 2025-01-22

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

13/12/2413 December 2024 Notification of Susan Ball as a person with significant control on 2024-12-13

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Certificate of change of name

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

16/10/2316 October 2023 Appointment of Mrs Susan Ann Ball as a director on 2023-10-16

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM C/O WILSON & CO JOSEPH'S WELL, HANOVER WALK PARK LANE LEEDS WEST YORKSHIRE LS3 1AB

View Document

29/06/2029 June 2020 Registered office address changed from , C/O Wilson & Co Joseph's Well, Hanover Walk, Park Lane, Leeds, West Yorkshire, LS3 1AB to Knowles Lodge Appletreewick Skipton BD23 6DQ on 2020-06-29

View Document

17/06/2017 June 2020 PREVEXT FROM 30/11/2019 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/08/1920 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BALL

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

20/07/1620 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/07/159 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 ADOPT ARTICLES 23/03/2015

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON

View Document

28/12/1428 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

28/12/1428 December 2014 PREVEXT FROM 30/06/2014 TO 30/11/2014

View Document

28/12/1428 December 2014 DIRECTOR APPOINTED MR ANDREW DEREK BALL

View Document

22/08/1422 August 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

25/06/1325 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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