BACON JAM LTD
Company Documents
Date | Description |
---|---|
11/10/2411 October 2024 | Confirmation statement made on 2024-09-21 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/01/2423 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-21 with no updates |
06/06/236 June 2023 | Appointment of Mr Charlie Blakemore as a director on 2023-06-06 |
06/06/236 June 2023 | Appointment of Mr Scott Munro-Morris as a director on 2023-06-06 |
06/06/236 June 2023 | Termination of appointment of Caoire Blakemore as a director on 2023-06-06 |
06/06/236 June 2023 | Termination of appointment of Jeremy Charles Marwood as a director on 2023-06-06 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
17/03/2317 March 2023 | Accounts for a dormant company made up to 2022-04-30 |
19/01/2319 January 2023 | Compulsory strike-off action has been discontinued |
19/01/2319 January 2023 | Compulsory strike-off action has been discontinued |
18/01/2318 January 2023 | Confirmation statement made on 2022-09-21 with no updates |
13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/10/214 October 2021 | Confirmation statement made on 2021-09-21 with no updates |
06/07/216 July 2021 | Accounts for a dormant company made up to 2021-04-30 |
24/06/2124 June 2021 | Accounts for a dormant company made up to 2020-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/01/2029 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
16/07/1816 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
22/03/1722 March 2017 | DIRECTOR APPOINTED MR JEREMY CHARLES MARWOOD |
22/03/1722 March 2017 | APPOINTMENT TERMINATED, DIRECTOR PETER BLAKEMORE |
22/02/1722 February 2017 | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
30/01/1630 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
18/11/1518 November 2015 | Annual return made up to 21 September 2015 with full list of shareholders |
31/07/1531 July 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077821230001 |
23/07/1523 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 077821230002 |
22/07/1522 July 2015 | ARTICLES OF ASSOCIATION |
07/07/157 July 2015 | PREVSHO FROM 31/08/2015 TO 30/04/2015 |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
26/05/1526 May 2015 | APPOINTMENT TERMINATED, DIRECTOR DANIEL O'CONNOR |
26/05/1526 May 2015 | DIRECTOR APPOINTED PETER FRANCIS BLAKEMORE |
26/05/1526 May 2015 | DIRECTOR APPOINTED CAOIRE BLAKEMORE |
26/05/1526 May 2015 | APPOINTMENT TERMINATED, DIRECTOR SIOBHAN O'DONNELL |
26/05/1526 May 2015 | ADOPT ARTICLES 30/04/2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
03/11/143 November 2014 | Annual return made up to 21 September 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
11/02/1411 February 2014 | Annual return made up to 21 September 2013 with full list of shareholders |
11/02/1411 February 2014 | PREVSHO FROM 30/09/2013 TO 31/08/2013 |
16/09/1316 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 077821230001 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
03/12/123 December 2012 | Annual return made up to 21 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
28/09/1128 September 2011 | DIRECTOR APPOINTED MS SIOBHAN O'DONNELL |
28/09/1128 September 2011 | DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL O'CONNOR |
28/09/1128 September 2011 | DIRECTOR APPOINTED MR DANIEL JONATHAN MAURICE O'CONNOR |
28/09/1128 September 2011 | DIRECTOR APPOINTED MR JAMES PHILIP BRUNDLE |
22/09/1122 September 2011 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS |
21/09/1121 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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