WILLIAM HARRIS BACON HOLDINGS 1961 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/01/2419 January 2024 Cessation of Richard Graham St John Rowlandson as a person with significant control on 2024-01-01

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

19/01/2419 January 2024 Cessation of Richard Woodman-Bailey as a person with significant control on 2024-01-01

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WOODMAN-BAILEY

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD THOMAS MORTON ROWLANDSON / 13/01/2017

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GRAHAM ST JOHN ROWLANDSON

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN YOUNGHUSBAND

View Document

16/12/1516 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROWLANDSON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

14/01/1414 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

14/01/1314 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

13/01/1213 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

12/01/1112 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/01/1020 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET YOUNGHUSBAND / 12/01/2010

View Document

20/01/1020 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE FINANCE & INDUSTRIAL TRUST LTD / 12/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAHAM ST JOHN ROWLANDSON / 12/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD THOMAS MORTON ROWLANDSON / 12/01/2010

View Document

15/12/0915 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 AUDITOR'S RESIGNATION

View Document

22/11/0522 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/03/0212 March 2002 AUDITOR'S RESIGNATION

View Document

08/02/028 February 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/994 January 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 AUDITOR'S RESIGNATION

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/01/989 January 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 REGISTERED OFFICE CHANGED ON 26/11/96 FROM: 28 CHALDON COMMON ROAD CHALDON CATERHAM CR3 5DA

View Document

11/10/9611 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/06/9617 June 1996 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 NEW SECRETARY APPOINTED

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

28/01/9628 January 1996 RETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/02/9514 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/02/9514 February 1995 RETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS

View Document

06/01/956 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/09/9413 September 1994 REGISTERED OFFICE CHANGED ON 13/09/94 FROM: 11 LOMBARD ROAD SOUTH WIMBLEDON LONDON SW19 3UR

View Document

29/06/9429 June 1994 NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 NEW SECRETARY APPOINTED

View Document

12/05/9412 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/943 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 12/01/94; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

19/01/9319 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/01/9319 January 1993 RETURN MADE UP TO 12/01/93; NO CHANGE OF MEMBERS

View Document

06/02/926 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

27/01/9227 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9227 January 1992 REGISTERED OFFICE CHANGED ON 27/01/92

View Document

27/01/9227 January 1992 RETURN MADE UP TO 12/01/92; CHANGE OF MEMBERS

View Document

21/03/9121 March 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

21/03/9121 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

31/01/9031 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

31/01/9031 January 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

08/02/898 February 1989 ADOPT MEM AND ARTS 301288

View Document

17/02/8817 February 1988 RETURN MADE UP TO 13/01/88; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

28/03/8728 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

28/03/8728 March 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

15/11/6115 November 1961 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