BACON & CO (WORTHING) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/02/2528 February 2025 Director's details changed for Mrs Anna Marie Currey on 2025-02-27

View Document

27/02/2527 February 2025 Change of details for Mr Wayne Russell Kenward as a person with significant control on 2025-02-27

View Document

27/02/2527 February 2025 Director's details changed for Mr Scott James Taylor on 2025-02-27

View Document

27/02/2527 February 2025 Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to C/O Galloways Accounting the Mill Building 31-35 Chatsworth Road Worthing BN11 1LY on 2025-02-27

View Document

27/02/2527 February 2025 Change of details for Mr David Edward Hughes as a person with significant control on 2025-02-27

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

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

View Accounts

13/10/2313 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

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

View Accounts

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

View Accounts

21/10/2121 October 2021 Director's details changed for Mr Wayne Russell Kenward on 2021-10-21

View Document

21/10/2121 October 2021 Change of details for Mr Wayne Russell Kenward as a person with significant control on 2021-10-21

View Document

21/06/2121 June 2021 Director's details changed for Mr Scott James Taylor on 2021-06-21

View Document

17/06/2117 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/2021 December 2020 DIRECTOR APPOINTED MISS ANNA MARIE CURREY

View Document

21/12/2021 December 2020 DIRECTOR APPOINTED MR SCOTT JAMES TAYLOR

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

02/06/202 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

20/08/1920 August 2019 20/08/19 STATEMENT OF CAPITAL GBP 120

View Document

30/07/1930 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CESSATION OF MARGARET BACON AS A PSC

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX BN3 2BB ENGLAND

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

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

View Accounts

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR GLENTON BACON

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

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

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1525 June 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE RUSSELL KENWARD / 23/04/2014

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / GLENTON ARTHUR BACON / 23/04/2014

View Document

23/04/1423 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGHES / 23/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, SECRETARY JOANNE SEARLE

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SEARLE

View Document

07/06/127 June 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE MARY SEARLE / 20/04/2011

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PATRICK PETER SEARLE / 20/04/2011

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM GRAFTON LODGE 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/06/1021 June 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PATRICK PETER SEARLE / 02/04/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGHES / 02/04/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE RUSSELL KENWARD / 02/04/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENTON ARTHUR BACON / 02/04/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGHES / 15/04/2008

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

29/01/0429 January 2004 REGISTERED OFFICE CHANGED ON 29/01/04 FROM: SOLO HOUSE, THE COURTYARD LONDON ROAD HORSHAM WEST SUSSEX RH12 1AT

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 NEW SECRETARY APPOINTED

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 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