BACON & WOODROW TRUSTEES LIMITED

Company Documents

DateDescription
19/05/1519 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/05/157 May 2015 APPLICATION FOR STRIKING-OFF

View Document

03/02/153 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

12/01/1512 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

12/01/1512 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26

View Document

07/01/157 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/01/157 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

07/01/157 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

07/01/157 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

07/01/157 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

07/01/157 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

07/01/157 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

07/01/157 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25

View Document

07/01/157 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

07/01/157 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

07/01/157 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

07/01/157 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

07/01/157 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/01/157 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/01/157 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/01/157 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

07/01/157 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24

View Document

07/01/157 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

07/01/157 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

07/01/157 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LEIGHTON HANSON / 30/06/2014

View Document

06/06/146 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GALE

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED PHILIP LEIGHTON HANSON

View Document

28/01/1428 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED CHRISTINE MARIE WILLIAMS

View Document

03/10/123 October 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL CLAYDEN

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN RANGER

View Document

12/12/1112 December 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED PAUL FRANCIS CLAYDEN

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED PAUL ARTHUR HOGWOOD

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW COX

View Document

20/10/1120 October 2011 CORPORATE SECRETARY APPOINTED COSEC 2000 LIMITED

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR DUNCAN CROWDY

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR STEPHEN DUDLEY GALE

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, SECRETARY SANDRA HONESS

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP WORTHINGTON

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CAIRNS

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM
6 MORE LONDON PLACE
LONDON
SE1 2DA

View Document

21/06/1121 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

02/02/112 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED ANDREW DARRELL COX

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED DUNCAN BRIAN JAMES CROWDY

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR SANDRA HONESS

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW YEOMANS

View Document

03/12/103 December 2010 DIRECTOR APPOINTED COLIN ANDREW RANGER

View Document

03/12/103 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

03/12/103 December 2010 ADOPT ARTICLES 17/11/2010

View Document

03/12/103 December 2010 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FARREN

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED SANDRA JANET HONESS

View Document

11/02/1011 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SANDRA JANET HONESS / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAMILTON YEOMANS / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEPHEN CAIRNS / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RICHARD FARREN / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WORTHINGTON / 01/10/2009

View Document

19/11/0919 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

18/11/0918 November 2009 SAIL ADDRESS CREATED

View Document

24/07/0924 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

04/03/094 March 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

26/02/0826 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 SECRETARY'S CHANGE OF PARTICULARS / SANDRA HONESS / 22/02/2008

View Document

24/02/0824 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

04/04/074 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS; AMEND

View Document

01/04/051 April 2005 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS; AMEND

View Document

01/04/051 April 2005 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS; AMEND

View Document

01/04/051 April 2005 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS; AMEND

View Document

01/04/051 April 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS; AMEND

View Document

01/04/051 April 2005 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS; AMEND

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

29/09/0429 September 2004 S366A DISP HOLDING AGM 23/08/04

View Document

29/09/0429 September 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

29/09/0429 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 SECRETARY RESIGNED

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM:
COLMORE GATE
2 COLMORE ROW
BIRMINGHAM
WEST MIDLANDS B3 2QD

View Document

10/02/0410 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03

View Document

04/03/034 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

27/02/0227 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

02/03/002 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

29/02/0029 February 2000 SECRETARY RESIGNED

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED

View Document

21/02/0021 February 2000 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

03/08/983 August 1998 NEW SECRETARY APPOINTED

View Document

03/08/983 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/9816 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/973 October 1997 NEW SECRETARY APPOINTED

View Document

03/10/973 October 1997 SECRETARY RESIGNED

View Document

17/07/9717 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/976 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/973 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9731 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9630 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9619 March 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

13/02/9613 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/956 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/956 October 1995 DIRECTOR RESIGNED

View Document

29/09/9529 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9527 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/953 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9525 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

22/01/9522 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

22/01/9522 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/10/948 October 1994 NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9410 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

16/01/9416 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9416 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

11/01/9411 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9327 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9312 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/12/9223 December 1992 NEW DIRECTOR APPOINTED

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

25/11/9225 November 1992 EXEMPTION FROM APPOINTING AUDITORS 24/11/92

View Document

10/11/9210 November 1992 COMPANY NAME CHANGED
T. G. ARTHUR TRUSTEES LIMITED
CERTIFICATE ISSUED ON 11/11/92

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

11/02/9211 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

07/08/917 August 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

04/06/914 June 1991 DIRECTOR RESIGNED

View Document

04/06/914 June 1991 DIRECTOR RESIGNED

View Document

13/07/9013 July 1990 NEW DIRECTOR APPOINTED

View Document

02/05/902 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9027 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

13/02/9013 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/8931 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

10/05/8910 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/8926 April 1989 RETURN MADE UP TO 03/12/88; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 REGISTERED OFFICE CHANGED ON 20/01/89 FROM:
41 CALTHORPE ROAD
EDGEBASTON
BIRMINGHAM
B15 1TS

View Document

24/11/8824 November 1988 DIRECTOR RESIGNED

View Document

14/10/8814 October 1988 NEW DIRECTOR APPOINTED

View Document

13/09/8813 September 1988 REGISTERED OFFICE CHANGED ON 13/09/88 FROM:
17 HIGHFIELD ROAD
EDGBASTON
BIRMINGHAM
B15 3DU

View Document

05/10/875 October 1987 RETURN MADE UP TO 03/09/87; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

20/07/8720 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

10/06/8710 June 1987 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/04

View Document

11/04/8711 April 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/8728 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/8630 December 1986 RETURN MADE UP TO 24/09/86; FULL LIST OF MEMBERS

View Document

06/11/866 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/869 August 1986 NEW DIRECTOR APPOINTED

View Document

30/11/8330 November 1983 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 30/11/83

View Document

18/10/7818 October 1978 CERTIFICATE OF INCORPORATION

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