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)
06 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 111,111
06 Apr 2016 AD02 Register inspection address has been changed to Callon Bacon Westcourt Callan Co Kilkenny
09 Oct 2015 TM02 Termination of appointment of Natalie Susan Pollard as a secretary on 25 August 2015
09 Oct 2015 AP01 Appointment of Mr John Walshe as a director on 25 August 2015
09 Oct 2015 AP03 Appointment of Geraldine Clohessy as a secretary on 25 August 2015
09 Oct 2015 AP01 Appointment of Geraldine Clohessy as a director on 25 August 2015
10 Sep 2015 AA Group of companies' accounts made up to 31 March 2015
03 Sep 2015 MR01 Registration of charge 057363990001, created on 25 August 2015
30 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 March 2014
30 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 March 2015
30 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 March 2013
30 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 March 2012
30 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 March 2011
26 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 111,111

Statement of capital on 2015-06-30
  • GBP 111,111
  • ANNOTATION Clarification a second filed AR01 was registered on 30/06/2015
26 Mar 2015 CH01 Director's details changed for Mrs Natalie Susan Pollard on 20 February 2013
22 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 111,111
  • ANNOTATION Clarification a second filed AR01 was registered on 30/06/2015.
28 Nov 2013 AA Accounts for a small company made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/06/2015
25 Mar 2013 CH01 Director's details changed for Mrs Natalie Susan Pollard on 25 March 2013
12 Dec 2012 AA Accounts for a small company made up to 31 March 2012
16 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/06/2015
16 Mar 2012 CH01 Director's details changed for Mrs Natalie Susan Pollard on 16 March 2012
29 Dec 2011 AA Accounts for a small company made up to 31 March 2011
06 Apr 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/06/2015