BACON MICAWBER LETTINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
28/02/2528 February 2025 | Director's details changed for Mr David Edward Hughes on 2025-02-27 |
28/02/2528 February 2025 | Director's details changed for Mrs Anna Marie Currey on 2025-02-27 |
27/02/2527 February 2025 | Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to C/O Galloways Accounting the Mill Building 31-35 Chatsworth Road Worthing BN11 1LY on 2025-02-27 |
27/02/2527 February 2025 | Director's details changed for Mrs Julie Anne West on 2025-02-27 |
27/02/2527 February 2025 | Director's details changed for Mr Wayne Russell Kenward on 2025-02-27 |
27/02/2527 February 2025 | Director's details changed for Mr Scott James Taylor on 2025-02-27 |
27/02/2527 February 2025 | Change of details for Mrs Julie Anne West as a person with significant control on 2025-02-27 |
27/02/2527 February 2025 | Change of details for Mr David Edward Hughes as a person with significant control on 2025-02-27 |
27/02/2527 February 2025 | Change of details for Mr Wayne Russell Kenward as a person with significant control on 2025-02-27 |
10/12/2410 December 2024 | Micro company accounts made up to 2024-03-31 |
22/08/2422 August 2024 | Confirmation statement made on 2024-08-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/01/2422 January 2024 | Resolutions |
22/01/2422 January 2024 | Resolutions |
09/12/239 December 2023 | Memorandum and Articles of Association |
13/10/2313 October 2023 | Micro company accounts made up to 2023-03-31 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Notification of David Edward Hughes as a person with significant control on 2020-08-16 |
15/02/2215 February 2022 | Change of details for Mrs Julie Anne West as a person with significant control on 2020-08-16 |
15/02/2215 February 2022 | Notification of Wayne Russell Kenward as a person with significant control on 2020-08-16 |
16/11/2116 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES |
16/08/2016 August 2020 | CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES |
14/06/2014 June 2020 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WEST |
14/06/2014 June 2020 | CESSATION OF ROBERT ALEXANDER DAVID WEST AS A PSC |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/01/195 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/12/1523 December 2015 | Annual return made up to 10 December 2015 with full list of shareholders |
22/06/1522 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER DAVID WEST / 16/06/2015 |
16/06/1516 June 2015 | APPOINTMENT TERMINATED, SECRETARY LISA MCILRATH |
16/06/1516 June 2015 | REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 116 OFFINGTON AVENUE WORTHING WEST SUSSEX BN14 9PR |
05/01/155 January 2015 | Annual return made up to 10 December 2014 with full list of shareholders |
03/01/153 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/12/1318 December 2013 | Annual return made up to 10 December 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual return made up to 10 December 2012 with full list of shareholders |
08/08/128 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/05/128 May 2012 | DIRECTOR APPOINTED JULIE ANNE WEST |
31/01/1231 January 2012 | Annual return made up to 10 December 2011 with full list of shareholders |
05/04/115 April 2011 | SECRETARY APPOINTED MS LISA JAYNE MCILRATH |
05/04/115 April 2011 | CURREXT FROM 31/12/2011 TO 31/03/2012 |
10/12/1010 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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