WM.& R.W.BACON LIMITED

Company Documents

DateDescription
20/09/1820 September 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/06/1820 June 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.3

View Document

15/02/1815 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/12/2017:LIQ. CASE NO.3

View Document

16/02/1716 February 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2016

View Document

18/02/1618 February 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2015

View Document

06/01/156 January 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/12/2014

View Document

06/01/156 January 2015 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

30/12/1430 December 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/12/1412 December 2014 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

15/08/1415 August 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

23/07/1423 July 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM PRIESTLEY HOUSE PRIESTLEY GARDENS CHADWELL HEATH ROMFORD ESSEX RM6 4SN UNITED KINGDOM

View Document

30/06/1430 June 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

27/06/1427 June 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

03/06/143 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 002673230003

View Document

14/03/1414 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/09/1324 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 002673230002

View Document

21/06/1321 June 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/09/127 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

07/09/127 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN BACON / 26/08/2012

View Document

04/10/114 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM WALTER HOUSE WICKFORD BUSINESS PARK HODGSONS WAY WICKFORD ESSEX SS11 8YG

View Document

16/09/1116 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER BACON / 26/08/2011

View Document

16/09/1116 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DORIS BACON / 26/08/2011

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, SECRETARY ALAN BACON

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN BACON

View Document

02/09/112 September 2011 SECRETARY APPOINTED MR CHRISTOPHER BACON

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARTLAND

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR SUSANNAH HARTLAND

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED CHRISTOPHER ALAN BACON

View Document

06/12/106 December 2010 01/11/10 STATEMENT OF CAPITAL GBP 1000

View Document

06/10/106 October 2010 NC INC ALREADY ADJUSTED 22/09/2010

View Document

30/09/1030 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RAYMOND BACON / 26/08/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN HARTLAND / 26/08/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DORIS BACON / 26/08/2010

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED SUSANNAH DULCIE HARTLAND

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/09/0914 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR PAUL WILLIAMS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/10/0828 October 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/077 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/09/0620 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/09/0620 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/09/0512 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/10/046 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/046 October 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/09/0213 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/09/0213 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0120 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/10/002 October 2000 REGISTERED OFFICE CHANGED ON 02/10/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/09/9921 September 1999 RETURN MADE UP TO 27/08/99; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/09/9830 September 1998 RETURN MADE UP TO 27/08/98; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 RETURN MADE UP TO 27/08/97; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 27/08/96; NO CHANGE OF MEMBERS

View Document

22/06/9622 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 27/08/95; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

08/09/948 September 1994 RETURN MADE UP TO 27/08/94; NO CHANGE OF MEMBERS

View Document

21/07/9421 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/01/945 January 1994 RETURN MADE UP TO 27/08/93; FULL LIST OF MEMBERS

View Document

26/08/9326 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/10/9221 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

16/09/9216 September 1992 REGISTERED OFFICE CHANGED ON 16/09/92

View Document

28/10/9128 October 1991 RETURN MADE UP TO 27/08/91; NO CHANGE OF MEMBERS

View Document

23/10/9123 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

20/03/9120 March 1991 MISC

View Document

20/03/9120 March 1991 £ NC 500/5000 25/01/9

View Document

20/03/9120 March 1991 ADOPT MEM AND ARTS 25/01/91

View Document

20/03/9120 March 1991 NC INC ALREADY ADJUSTED 25/01/91

View Document

20/09/9020 September 1990 RETURN MADE UP TO 27/08/90; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/07/8911 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

11/07/8911 July 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 REGISTERED OFFICE CHANGED ON 21/10/88 FROM: 55,REDBRIDGE LANE EAST, REDBRIDGE, ILFORD, ESSEX. IG4 5EY

View Document

07/09/887 September 1988 DIRECTOR RESIGNED

View Document

28/07/8828 July 1988 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

15/07/8715 July 1987 DIRECTOR RESIGNED

View Document

15/07/8715 July 1987 RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS

View Document

15/07/8715 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

08/05/868 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

08/05/868 May 1986 RETURN MADE UP TO 05/05/86; FULL LIST OF MEMBERS

View Document

07/03/777 March 1977 DIR / SEC APPOINT / RESIGN

View Document

11/03/7211 March 1972 NEW SECRETARY APPOINTED

View Document

26/10/4926 October 1949 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/10/49

View Document

28/07/3228 July 1932 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