PETER BACON RECYCLING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Total exemption full accounts made up to 2024-01-31 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-07 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-07 with updates |
06/12/236 December 2023 | Change of details for Mr Peter Groves Bacon as a person with significant control on 2022-12-08 |
06/12/236 December 2023 | Director's details changed for Stephen Peter Groves Bacon on 2022-12-08 |
06/12/236 December 2023 | Change of details for Ms Leslie Elizabeth Groves Bacon as a person with significant control on 2022-12-08 |
06/12/236 December 2023 | Director's details changed for Mr Peter Groves Bacon on 2022-12-08 |
06/12/236 December 2023 | Change of details for Mr Stephen Peter Groves Bacon as a person with significant control on 2022-12-08 |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-01-31 |
27/10/2327 October 2023 | Previous accounting period shortened from 2023-01-29 to 2023-01-28 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-01-31 |
08/12/228 December 2022 | Confirmation statement made on 2022-12-07 with updates |
07/12/227 December 2022 | Change of details for Mr Peter Groves Bacon as a person with significant control on 2022-12-07 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/01/2229 January 2022 | Total exemption full accounts made up to 2021-01-31 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-07 with updates |
29/10/2129 October 2021 | Previous accounting period shortened from 2021-01-30 to 2021-01-29 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/01/2127 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/01/2028 January 2020 | 31/01/19 TOTAL EXEMPTION FULL |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES |
29/10/1929 October 2019 | PREVSHO FROM 31/01/2019 TO 30/01/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
20/09/1820 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 49 CASTLE RISING ROAD SOUTH WOOTTON KINGS LYNN NORFOLK PE30 3JA |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
08/09/178 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
16/12/1516 December 2015 | Annual return made up to 7 December 2015 with full list of shareholders |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
17/12/1417 December 2014 | Annual return made up to 7 December 2014 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
18/12/1318 December 2013 | Annual return made up to 7 December 2013 with full list of shareholders |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
04/01/134 January 2013 | Annual return made up to 7 December 2012 with full list of shareholders |
14/11/1214 November 2012 | 11/10/12 STATEMENT OF CAPITAL GBP 100500 |
14/11/1214 November 2012 | ADOPT ARTICLES 11/10/2012 |
12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
22/12/1122 December 2011 | Annual return made up to 7 December 2011 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
22/12/1022 December 2010 | Annual return made up to 7 December 2010 with full list of shareholders |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GROVES BACON / 01/10/2009 |
22/12/0922 December 2009 | Annual return made up to 7 December 2009 with full list of shareholders |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BACON / 01/10/2009 |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLIE ELIZABETH GROVES BACON / 01/10/2009 |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
16/12/0816 December 2008 | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
10/12/0710 December 2007 | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS |
29/10/0729 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
23/10/0723 October 2007 | REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 16 NORTH STREET WISBECH CAMBRIDGESHIRE PE13 1NE |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
19/12/0619 December 2006 | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS |
19/12/0619 December 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
26/09/0626 September 2006 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06 |
17/01/0617 January 2006 | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS |
17/01/0617 January 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/04/0521 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
07/01/057 January 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
30/12/0430 December 2004 | SECRETARY RESIGNED |
30/12/0430 December 2004 | NEW DIRECTOR APPOINTED |
30/12/0430 December 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/12/0430 December 2004 | NEW DIRECTOR APPOINTED |
30/12/0430 December 2004 | DIRECTOR RESIGNED |
07/12/047 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PETER BACON RECYCLING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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