GLENPAC BACON PRODUCTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

10/07/2310 July 2023 Registration of charge NI0346650003, created on 2023-06-30

View Document

07/07/237 July 2023 Registration of charge NI0346650002, created on 2023-06-30

View Document

07/07/237 July 2023 Satisfaction of charge NI0346650001 in full

View Document

21/03/2321 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/02/224 February 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

21/01/2221 January 2022 Termination of appointment of Paul Mccreesh as a director on 2022-01-21

View Document

21/01/2221 January 2022 Termination of appointment of Briege Mccreesh as a director on 2022-01-21

View Document

28/09/2128 September 2021 Previous accounting period extended from 2021-04-30 to 2021-06-30

View Document

23/07/2123 July 2021 Appointment of Mr Paul Mccreesh as a director on 2021-07-01

View Document

23/07/2123 July 2021 Appointment of Mrs Briege Mccreesh as a director on 2021-07-01

View Document

15/07/2115 July 2021 Appointment of Kevin Duffy as a director on 2021-07-01

View Document

15/07/2115 July 2021 Termination of appointment of Briege Mccreesh as a secretary on 2021-07-01

View Document

15/07/2115 July 2021 Termination of appointment of Paul Mccreesh as a director on 2021-07-01

View Document

15/07/2115 July 2021 Termination of appointment of Briege Mccreesh as a director on 2021-07-01

View Document

15/07/2115 July 2021 Notification of Duffy Pork and Bacon Limited as a person with significant control on 2021-07-01

View Document

15/07/2115 July 2021 Appointment of Pauric Duffy as a director on 2021-07-01

View Document

15/07/2115 July 2021 Cessation of Glenpac Holdings Limited as a person with significant control on 2021-07-01

View Document

14/07/2114 July 2021 Registration of charge NI0346650001, created on 2021-07-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/01/2126 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

06/01/216 January 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/09/2019

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

18/07/1918 July 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENPAC HOLDINGS LIMITED

View Document

18/04/1918 April 2019 CESSATION OF BREIGE MARY MC CREESH AS A PSC

View Document

18/04/1918 April 2019 CESSATION OF PAUL MCCREESH AS A PSC

View Document

09/10/189 October 2018 30/04/18 UNAUDITED ABRIDGED

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MCCREESH

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/11/1611 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/09/1517 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/10/143 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 3 CORLISS ROAD CROSSMAGLEN NEWRY CO DOWN BT35 9AY

View Document

04/10/134 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/09/1220 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

20/07/1220 July 2012 SECOND FILING WITH MUD 13/09/11 FOR FORM AR01

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/10/1111 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIEGE MCCREESH / 13/09/2010

View Document

13/09/1013 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 SECRETARY'S CHANGE OF PARTICULARS / BRIEGE MCCREESH / 13/09/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCCREESH / 13/09/2010

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/09/0916 September 2009 14/08/09

View Document

19/11/0819 November 2008 30/04/08 ANNUAL ACCTS

View Document

07/08/087 August 2008 14/08/08 ANNUAL RETURN SHUTTLE

View Document

03/12/073 December 2007 30/04/07 ANNUAL ACCTS

View Document

15/10/0715 October 2007 14/08/07

View Document

15/02/0715 February 2007 30/04/06 ANNUAL ACCTS

View Document

07/09/067 September 2006 14/08/06 ANNUAL RETURN SHUTTLE

View Document

10/11/0510 November 2005 30/04/05 ANNUAL ACCTS

View Document

23/08/0523 August 2005 14/08/05 ANNUAL RETURN SHUTTLE

View Document

20/09/0420 September 2004 30/04/04 ANNUAL ACCTS

View Document

24/08/0424 August 2004 14/08/04 ANNUAL RETURN SHUTTLE

View Document

13/02/0413 February 2004

View Document

13/02/0413 February 2004 NOT OF INCR IN NOM CAP

View Document

13/02/0413 February 2004 RETURN OF ALLOT OF SHARES

View Document

13/02/0413 February 2004 SPECIAL/EXTRA RESOLUTION

View Document

13/02/0413 February 2004 UPDATED MEM AND ARTS

View Document

07/02/047 February 2004 30/04/03 ANNUAL ACCTS

View Document

14/09/0314 September 2003 14/08/03 ANNUAL RETURN SHUTTLE

View Document

03/09/023 September 2002 30/04/02 ANNUAL ACCTS

View Document

23/08/0223 August 2002 14/08/01 ANNUAL RETURN SHUTTLE

View Document

23/08/0223 August 2002 14/08/02 ANNUAL RETURN SHUTTLE

View Document

15/03/0215 March 2002 30/04/01 ANNUAL ACCTS

View Document

24/01/0124 January 2001 30/04/00 ANNUAL ACCTS

View Document

21/08/0021 August 2000 14/08/00 ANNUAL RETURN SHUTTLE

View Document

07/10/997 October 1999 30/04/99 ANNUAL ACCTS

View Document

15/08/9915 August 1999 14/08/99 ANNUAL RETURN SHUTTLE

View Document

26/11/9826 November 1998 CHANGE OF ARD

View Document

20/08/9820 August 1998 CHANGE OF DIRS/SEC

View Document

14/08/9814 August 1998 MEMORANDUM

View Document

14/08/9814 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/9814 August 1998 PARS RE DIRS/SIT REG OFF

View Document

14/08/9814 August 1998 ARTICLES

View Document

14/08/9814 August 1998

View Document

14/08/9814 August 1998 DECLN COMPLNCE REG NEW CO

View Document


More Company Information