BACON JAM LTD

Company Documents

DateDescription
11/10/2411 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

06/06/236 June 2023 Appointment of Mr Charlie Blakemore as a director on 2023-06-06

View Document

06/06/236 June 2023 Appointment of Mr Scott Munro-Morris as a director on 2023-06-06

View Document

06/06/236 June 2023 Termination of appointment of Caoire Blakemore as a director on 2023-06-06

View Document

06/06/236 June 2023 Termination of appointment of Jeremy Charles Marwood as a director on 2023-06-06

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/03/2317 March 2023 Accounts for a dormant company made up to 2022-04-30

View Document

19/01/2319 January 2023 Compulsory strike-off action has been discontinued

View Document

19/01/2319 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-09-21 with no updates

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

06/07/216 July 2021 Accounts for a dormant company made up to 2021-04-30

View Document

24/06/2124 June 2021 Accounts for a dormant company made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

16/07/1816 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/03/1722 March 2017 DIRECTOR APPOINTED MR JEREMY CHARLES MARWOOD

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER BLAKEMORE

View Document

22/02/1722 February 2017 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/11/1518 November 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077821230001

View Document

23/07/1523 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077821230002

View Document

22/07/1522 July 2015 ARTICLES OF ASSOCIATION

View Document

07/07/157 July 2015 PREVSHO FROM 31/08/2015 TO 30/04/2015

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL O'CONNOR

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED PETER FRANCIS BLAKEMORE

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED CAOIRE BLAKEMORE

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR SIOBHAN O'DONNELL

View Document

26/05/1526 May 2015 ADOPT ARTICLES 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/11/143 November 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/02/1411 February 2014 Annual return made up to 21 September 2013 with full list of shareholders

View Document

11/02/1411 February 2014 PREVSHO FROM 30/09/2013 TO 31/08/2013

View Document

16/09/1316 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077821230001

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/12/123 December 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/09/1128 September 2011 DIRECTOR APPOINTED MS SIOBHAN O'DONNELL

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL O'CONNOR

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR DANIEL JONATHAN MAURICE O'CONNOR

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR JAMES PHILIP BRUNDLE

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS

View Document

21/09/1121 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information