- Company Overview for BACONINFLATE (UK) LIMITED (04113237)
- Filing history for BACONINFLATE (UK) LIMITED (04113237)
- People for BACONINFLATE (UK) LIMITED (04113237)
- Charges for BACONINFLATE (UK) LIMITED (04113237)
- Insolvency for BACONINFLATE (UK) LIMITED (04113237)
- More for BACONINFLATE (UK) LIMITED (04113237)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jun 2014 | CH01 | Director's details changed for Mr Gary John Bennett on 30 June 2014 | |
30 Jun 2014 | CH01 | Director's details changed for Mr Gary John Bennett on 30 June 2014 | |
25 Nov 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Jul 2013 | MR01 | Registration of charge 041132370002 | |
20 Dec 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
24 Aug 2012 | TM01 | Termination of appointment of Andrew Mcneil as a director | |
03 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Jul 2012 | AD01 | Registered office address changed from 20 Osyth Close Brackmills Industrial Estate Northampton Northamptonshire NN4 7DY on 2 July 2012 | |
24 Nov 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
05 Sep 2011 | CH01 | Director's details changed for Gary John Bennett on 2 September 2011 | |
05 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Nov 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
23 Nov 2010 | CH01 | Director's details changed for Mr Andrew James Fulton Mcneil on 1 June 2010 | |
13 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Jun 2010 | CH01 | Director's details changed for Mr Andrew James Fulton Mcneil on 10 June 2010 | |
23 Nov 2009 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders | |
23 Nov 2009 | CH01 | Director's details changed for Mr Andrew James Fulton Mcneil on 23 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Angela Susan Birch on 23 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Gary John Bennett on 23 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Mr Richard Bacon on 23 November 2009 | |
10 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Sep 2009 | 288c | Director's change of particulars / gary bennett / 01/09/2009 | |
10 Jul 2009 | 288a | Director appointed mr andrew james fulton mcneil |