PETER BACON RECYCLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Total exemption full accounts made up to 2024-01-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2023-12-07 with updates

View Document

06/12/236 December 2023 Change of details for Mr Peter Groves Bacon as a person with significant control on 2022-12-08

View Document

06/12/236 December 2023 Director's details changed for Stephen Peter Groves Bacon on 2022-12-08

View Document

06/12/236 December 2023 Change of details for Ms Leslie Elizabeth Groves Bacon as a person with significant control on 2022-12-08

View Document

06/12/236 December 2023 Director's details changed for Mr Peter Groves Bacon on 2022-12-08

View Document

06/12/236 December 2023 Change of details for Mr Stephen Peter Groves Bacon as a person with significant control on 2022-12-08

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/10/2327 October 2023 Previous accounting period shortened from 2023-01-29 to 2023-01-28

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

07/12/227 December 2022 Change of details for Mr Peter Groves Bacon as a person with significant control on 2022-12-07

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/01/2229 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

29/10/2129 October 2021 Previous accounting period shortened from 2021-01-30 to 2021-01-29

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

29/10/1929 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

20/09/1820 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 49 CASTLE RISING ROAD SOUTH WOOTTON KINGS LYNN NORFOLK PE30 3JA

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

08/09/178 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/12/1516 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/12/1417 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/12/1318 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/01/134 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

14/11/1214 November 2012 11/10/12 STATEMENT OF CAPITAL GBP 100500

View Document

14/11/1214 November 2012 ADOPT ARTICLES 11/10/2012

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/12/1122 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/12/1022 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GROVES BACON / 01/10/2009

View Document

22/12/0922 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BACON / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLIE ELIZABETH GROVES BACON / 01/10/2009

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/12/0816 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/12/0710 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 16 NORTH STREET WISBECH CAMBRIDGESHIRE PE13 1NE

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0521 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/057 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/12/0430 December 2004 SECRETARY RESIGNED

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 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