GLENPAC BACON PRODUCTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Confirmation statement made on 2025-08-02 with no updates |
30/09/2430 September 2024 | Unaudited abridged accounts made up to 2024-06-30 |
02/08/242 August 2024 | Confirmation statement made on 2024-08-02 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/11/2330 November 2023 | Unaudited abridged accounts made up to 2023-06-30 |
02/08/232 August 2023 | Confirmation statement made on 2023-08-02 with no updates |
10/07/2310 July 2023 | Registration of charge NI0346650003, created on 2023-06-30 |
07/07/237 July 2023 | Registration of charge NI0346650002, created on 2023-06-30 |
07/07/237 July 2023 | Satisfaction of charge NI0346650001 in full |
21/03/2321 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/02/224 February 2022 | Unaudited abridged accounts made up to 2021-06-30 |
21/01/2221 January 2022 | Termination of appointment of Paul Mccreesh as a director on 2022-01-21 |
21/01/2221 January 2022 | Termination of appointment of Briege Mccreesh as a director on 2022-01-21 |
28/09/2128 September 2021 | Previous accounting period extended from 2021-04-30 to 2021-06-30 |
23/07/2123 July 2021 | Appointment of Mr Paul Mccreesh as a director on 2021-07-01 |
23/07/2123 July 2021 | Appointment of Mrs Briege Mccreesh as a director on 2021-07-01 |
15/07/2115 July 2021 | Appointment of Kevin Duffy as a director on 2021-07-01 |
15/07/2115 July 2021 | Termination of appointment of Briege Mccreesh as a secretary on 2021-07-01 |
15/07/2115 July 2021 | Termination of appointment of Paul Mccreesh as a director on 2021-07-01 |
15/07/2115 July 2021 | Termination of appointment of Briege Mccreesh as a director on 2021-07-01 |
15/07/2115 July 2021 | Notification of Duffy Pork and Bacon Limited as a person with significant control on 2021-07-01 |
15/07/2115 July 2021 | Appointment of Pauric Duffy as a director on 2021-07-01 |
15/07/2115 July 2021 | Cessation of Glenpac Holdings Limited as a person with significant control on 2021-07-01 |
14/07/2114 July 2021 | Registration of charge NI0346650001, created on 2021-07-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/01/2126 January 2021 | 30/04/20 UNAUDITED ABRIDGED |
06/01/216 January 2021 | SECOND FILING OF CONFIRMATION STATEMENT DATED 13/09/2019 |
17/09/2017 September 2020 | CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES |
18/07/1918 July 2019 | 30/04/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/04/1918 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENPAC HOLDINGS LIMITED |
18/04/1918 April 2019 | CESSATION OF BREIGE MARY MC CREESH AS A PSC |
18/04/1918 April 2019 | CESSATION OF PAUL MCCREESH AS A PSC |
09/10/189 October 2018 | 30/04/18 UNAUDITED ABRIDGED |
25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
25/01/1825 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
26/09/1726 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MCCREESH |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
15/09/1615 September 2016 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
17/09/1517 September 2015 | Annual return made up to 13 September 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
19/01/1519 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
03/10/143 October 2014 | Annual return made up to 13 September 2014 with full list of shareholders |
03/10/143 October 2014 | REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 3 CORLISS ROAD CROSSMAGLEN NEWRY CO DOWN BT35 9AY |
04/10/134 October 2013 | Annual return made up to 13 September 2013 with full list of shareholders |
02/09/132 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
20/09/1220 September 2012 | Annual return made up to 13 September 2012 with full list of shareholders |
20/07/1220 July 2012 | SECOND FILING WITH MUD 13/09/11 FOR FORM AR01 |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
11/10/1111 October 2011 | Annual return made up to 13 September 2011 with full list of shareholders |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
13/09/1013 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIEGE MCCREESH / 13/09/2010 |
13/09/1013 September 2010 | Annual return made up to 13 September 2010 with full list of shareholders |
13/09/1013 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / BRIEGE MCCREESH / 13/09/2010 |
13/09/1013 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCCREESH / 13/09/2010 |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
16/09/0916 September 2009 | 14/08/09 |
19/11/0819 November 2008 | 30/04/08 ANNUAL ACCTS |
07/08/087 August 2008 | 14/08/08 ANNUAL RETURN SHUTTLE |
03/12/073 December 2007 | 30/04/07 ANNUAL ACCTS |
15/10/0715 October 2007 | 14/08/07 |
15/02/0715 February 2007 | 30/04/06 ANNUAL ACCTS |
07/09/067 September 2006 | 14/08/06 ANNUAL RETURN SHUTTLE |
10/11/0510 November 2005 | 30/04/05 ANNUAL ACCTS |
23/08/0523 August 2005 | 14/08/05 ANNUAL RETURN SHUTTLE |
20/09/0420 September 2004 | 30/04/04 ANNUAL ACCTS |
24/08/0424 August 2004 | 14/08/04 ANNUAL RETURN SHUTTLE |
13/02/0413 February 2004 | |
13/02/0413 February 2004 | NOT OF INCR IN NOM CAP |
13/02/0413 February 2004 | RETURN OF ALLOT OF SHARES |
13/02/0413 February 2004 | SPECIAL/EXTRA RESOLUTION |
13/02/0413 February 2004 | UPDATED MEM AND ARTS |
07/02/047 February 2004 | 30/04/03 ANNUAL ACCTS |
14/09/0314 September 2003 | 14/08/03 ANNUAL RETURN SHUTTLE |
03/09/023 September 2002 | 30/04/02 ANNUAL ACCTS |
23/08/0223 August 2002 | 14/08/01 ANNUAL RETURN SHUTTLE |
23/08/0223 August 2002 | 14/08/02 ANNUAL RETURN SHUTTLE |
15/03/0215 March 2002 | 30/04/01 ANNUAL ACCTS |
24/01/0124 January 2001 | 30/04/00 ANNUAL ACCTS |
21/08/0021 August 2000 | 14/08/00 ANNUAL RETURN SHUTTLE |
07/10/997 October 1999 | 30/04/99 ANNUAL ACCTS |
15/08/9915 August 1999 | 14/08/99 ANNUAL RETURN SHUTTLE |
26/11/9826 November 1998 | CHANGE OF ARD |
20/08/9820 August 1998 | CHANGE OF DIRS/SEC |
14/08/9814 August 1998 | MEMORANDUM |
14/08/9814 August 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/08/9814 August 1998 | PARS RE DIRS/SIT REG OFF |
14/08/9814 August 1998 | ARTICLES |
14/08/9814 August 1998 | |
14/08/9814 August 1998 | DECLN COMPLNCE REG NEW CO |
More Company Information
Recently Viewed
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