BACON & WOODROW LIMITED

Company Documents

DateDescription
03/04/173 April 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/01/173 January 2017 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

17/10/1617 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/10/1617 October 2016 SPECIAL RESOLUTION TO WIND UP

View Document

17/10/1617 October 2016 DECLARATION OF SOLVENCY

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED PAUL ARTHUR HOGWOOD

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW COX

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARE

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR ALISTAIR PATRICK BOYD

View Document

14/09/1614 September 2016 STATEMENT BY DIRECTORS

View Document

14/09/1614 September 2016 REDUCE ISSUED CAPITAL 13/09/2016

View Document

14/09/1614 September 2016 SOLVENCY STATEMENT DATED 13/09/16

View Document

14/09/1614 September 2016 14/09/16 STATEMENT OF CAPITAL GBP 1

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP HANSON

View Document

02/02/162 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

16/09/1516 September 2015 SAIL ADDRESS CHANGED FROM:
8 DEVONSHIRE SQUARE
LONDON
EC2M 4PL
ENGLAND

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LEIGHTON HANSON / 27/07/2015

View Document

27/07/1527 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC 2000 LIMITED / 13/07/2015

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LEIGHTON HANSON / 27/07/2015

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KENNETH CLARE / 13/07/2015

View Document

27/07/1527 July 2015 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

13/07/1513 July 2015 SAIL ADDRESS CHANGED FROM:
100 NEW BRIDGE STREET
LONDON
EC4V 6JA
ENGLAND

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR PHILIP LEIGHTON HANSON

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM
8 DEVONSHIRE SQUARE
LONDON
EC2M 4PL

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN CROWDY

View Document

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

View Document

01/09/141 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

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

View Document

12/08/1312 August 2013 FULL ACCOUNTS 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

16/07/1216 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MICHAEL KENNETH CLARE

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR VINCENT LEGRIS

View Document

15/02/1215 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

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

20/10/1120 October 2011 CORPORATE SECRETARY APPOINTED COSEC 2000 LIMITED

View Document

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

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 FULL ACCOUNTS 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 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

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

24/06/1024 June 2010 FULL ACCOUNTS 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

19/11/0919 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

12/06/0912 June 2009 SECTION 175 CONFLICT OF INTEREST 21/05/2009

View Document

08/06/098 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

04/03/094 March 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

08/04/088 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

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

View Document

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

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

03/04/073 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 13/03/06; 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

09/04/059 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

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

View Document

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

View Document

01/09/041 September 2004 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS; AMEND

View Document

25/08/0425 August 2004 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS; AMEND

View Document

25/08/0425 August 2004 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS; AMEND

View Document

25/08/0425 August 2004 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS; AMEND

View Document

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

View Document

13/05/0413 May 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

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

07/11/037 November 2003 AUDITOR'S RESIGNATION

View Document

14/04/0314 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

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

View Document

05/03/035 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

26/03/0126 March 2001 AUDITOR'S RESIGNATION

View Document

22/03/0122 March 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

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

View Document

17/10/0017 October 2000 NC INC ALREADY ADJUSTED 26/04/00

View Document

17/10/0017 October 2000 � NC 100/400000 26/04/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

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

View Document

23/03/9923 March 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

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

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

14/03/9714 March 1997 RETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

29/03/9629 March 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 COMPANY NAME CHANGED PILOPLUS LIMITED CERTIFICATE ISSUED ON 26/04/95

View Document

18/04/9518 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/04/9518 April 1995 ALTER MEM AND ARTS 13/04/95

View Document

18/04/9518 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9518 April 1995 REGISTERED OFFICE CHANGED ON 18/04/95 FROM: G OFFICE CHANGED 18/04/95 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

18/04/9518 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

15/03/9515 March 1995 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