BACON & WOODROW SERVICE COMPANY LIMITED

Company Documents

DateDescription
03/02/153 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LEIGHTON HANSON / 30/06/2014

View Document

06/06/146 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GALE

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED PHILIP LEIGHTON HANSON

View Document

28/01/1428 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED CHRISTINE MARIE WILLIAMS

View Document

03/10/123 October 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL CLAYDEN

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/12/1112 December 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED PAUL ARTHUR HOGWOOD

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED PAUL FRANCIS CLAYDEN

View Document

21/10/1121 October 2011 CORPORATE SECRETARY APPOINTED COSEC 2000 LIMITED

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MR STEPHEN DUDLEY GALE

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW COX

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR DUNCAN CROWDY

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, SECRETARY SANDRA HONESS

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR VINCENT LEGRIS

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM 6 MORE LONDON PLACE LONDON SE1 2DA

View Document

10/06/1110 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

02/02/112 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR SANDRA HONESS

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED DUNCAN BRIAN JAMES CROWDY

View Document

10/01/1110 January 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/1110 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

10/01/1110 January 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED ANDREW DARRELL COX

View Document

18/06/1018 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED SANDRA JANET HONESS

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FARREN

View Document

11/02/1011 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT ALAIN YVAN LEGRIS / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RICHARD FARREN / 01/10/2009

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SANDRA JANET HONESS / 01/10/2009

View Document

18/11/0918 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/11/0918 November 2009 SAIL ADDRESS CREATED

View Document

24/07/0924 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

26/02/0826 February 2008 SECRETARY'S CHANGE OF PARTICULARS / SANDRA HONESS / 22/02/2008

View Document

14/11/0714 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

04/04/074 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

29/09/0429 September 2004 S366A DISP HOLDING AGM 23/08/04

View Document

29/09/0429 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/09/0429 September 2004 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS; AMEND

View Document

29/09/0429 September 2004 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS; AMEND

View Document

29/09/0429 September 2004 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS; AMEND

View Document

29/09/0429 September 2004 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS; AMEND

View Document

29/09/0429 September 2004 RETURN MADE UP TO 03/11/96; FULL LIST OF MEMBERS; AMEND

View Document

29/09/0429 September 2004 RETURN MADE UP TO 03/11/97; FULL LIST OF MEMBERS; AMEND

View Document

02/08/042 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/04/0427 April 2004 SECRETARY RESIGNED

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM: G OFFICE CHANGED 05/03/04 ST OLAF HOUSE LONDON BRIDGE CITY LONDON SE1 2PE

View Document

17/11/0317 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 AUDITOR'S RESIGNATION

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

05/03/035 March 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03

View Document

27/11/0227 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 AUDITOR'S RESIGNATION

View Document

16/02/0116 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 03/11/97; NO CHANGE OF MEMBERS

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 03/11/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

01/05/961 May 1996 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

01/05/961 May 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/05/961 May 1996 ADOPT MEM AND ARTS 12/04/96

View Document

01/05/961 May 1996 REREGISTRATION UNLTD-LTD 12/04/96

View Document

08/01/968 January 1996 RETURN MADE UP TO 03/11/94; FULL LIST OF MEMBERS

View Document

08/01/968 January 1996 RETURN MADE UP TO 03/11/95; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 LOCATION OF REGISTER OF MEMBERS

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

12/10/9412 October 1994 NEW DIRECTOR APPOINTED

View Document

12/10/9412 October 1994 NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 ALTER MEM AND ARTS 21/01/94

View Document

04/02/944 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/02/944 February 1994 REGISTERED OFFICE CHANGED ON 04/02/94 FROM: G OFFICE CHANGED 04/02/94 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

04/02/944 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

21/01/9421 January 1994 COMPANY NAME CHANGED ZANDUM CERTIFICATE ISSUED ON 21/01/94

View Document

03/11/933 November 1993 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