Advanced company searchLink opens in new window

STIRCHLEY BACON HOLDINGS LIMITED

Company number 05736399

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Feb 2023 AA Audit exemption subsidiary accounts made up to 26 March 2022
14 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 26/03/22
14 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 26/03/22
22 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
22 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
18 Jul 2022 TM01 Termination of appointment of Stephen Paul Ellis as a director on 18 July 2022
18 Jul 2022 TM01 Termination of appointment of Simon John Smith as a director on 18 July 2022
18 Jul 2022 AP03 Appointment of Mr Timothy James Saunders as a secretary on 14 July 2022
18 Jul 2022 AP01 Appointment of Mr Andrew John Harding Rutherford as a director on 14 July 2022
23 Jun 2022 RP04PSC01 Second filing for the notification of Mehrdad Michael Latifi as a person with significant control
07 Jun 2022 PSC01 Notification of Mehrdad Michael Latifi as a person with significant control on 3 July 2020
  • ANNOTATION Clarification a second filed PSC01 was registered on 23/06/2022.
14 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
14 Mar 2022 PSC05 Change of details for Eight Fifty Food Group Limited as a person with significant control on 15 November 2021
05 Jan 2022 AA Full accounts made up to 31 March 2021
15 Nov 2021 CC04 Statement of company's objects
01 Nov 2021 MA Memorandum and Articles of Association
01 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2021 TM01 Termination of appointment of Diane Susan Walker as a director on 22 October 2021
25 Oct 2021 TM01 Termination of appointment of Michael Kamiel Jan Alfons Kestemont as a director on 22 October 2021
22 Oct 2021 MR01 Registration of charge 057363990003, created on 15 October 2021
20 Oct 2021 AP01 Appointment of Mr Simon John Smith as a director on 12 October 2021
20 Apr 2021 CH01 Director's details changed for Miss Diane Susan Walker on 14 January 2021
19 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
19 Oct 2020 AA01 Current accounting period shortened from 30 April 2021 to 31 March 2021
16 Jul 2020 AD01 Registered office address changed from Unit 36-37 Crossgate Road Park Farm Industrial Estate Redditch Worcestershire B98 7SN to C/O Karro Food Limited Norton Grove Industrial Estate, Hugden Way Norton Malton YO17 9NE on 16 July 2020