THE BACON FACTORY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Confirmation statement made on 2025-06-18 with no updates |
21/02/2521 February 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-18 with no updates |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
28/09/2328 September 2023 | Registration of charge 062832200004, created on 2023-09-15 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
18/06/2318 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
10/03/2310 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/03/222 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
20/06/2120 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
19/03/2119 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HARDMAN / 19/03/2021 |
18/03/2118 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
11/03/2011 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
23/11/1823 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
20/06/1820 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES HARDMAN |
07/03/187 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
18/06/1718 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
19/06/1619 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
27/02/1627 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/06/1518 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
30/04/1530 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 062832200003 |
01/04/151 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 062832200002 |
15/03/1515 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
22/06/1422 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
20/05/1420 May 2014 | REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 193A ASHLEY ROAD, HALE ALTRINCHAM CHESHIRE WA15 9SQ |
10/01/1410 January 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN HARDMAN |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/01/1410 January 2014 | DIRECTOR APPOINTED MR MATTHEW JAMES HARDMAN |
10/01/1410 January 2014 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN HARDMAN |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/06/1318 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
20/03/1320 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
18/06/1218 June 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/01/1227 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/06/1128 June 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
24/06/1124 June 2011 | 16/06/11 STATEMENT OF CAPITAL GBP 100450 |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
25/12/1025 December 2010 | DISS40 (DISS40(SOAD)) |
22/12/1022 December 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
22/12/1022 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM HARDMAN / 18/06/2010 |
08/12/108 December 2010 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
12/10/1012 October 2010 | FIRST GAZETTE |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
03/08/093 August 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
28/12/0828 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
08/12/088 December 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
26/07/0726 July 2007 | NEW SECRETARY APPOINTED |
26/07/0726 July 2007 | NEW DIRECTOR APPOINTED |
19/06/0719 June 2007 | SECRETARY RESIGNED |
19/06/0719 June 2007 | DIRECTOR RESIGNED |
18/06/0718 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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