Advanced company searchLink opens in new window

THE FLITCH OF BACON LIMITED

Company number 09215020

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)
30 Oct 2019 AD01 Registered office address changed from Crown House 855 London Road Grays Essex RM20 3LG to Crown House 855 London Road Grays Essex C/O Sarah Lawrence RM20 3LG on 30 October 2019
29 Oct 2019 AA Accounts for a small company made up to 31 January 2019
08 Oct 2019 AP01 Appointment of Mrs Sarah Lawrence as a director on 8 October 2019
27 Sep 2019 TM01 Termination of appointment of Javed Taher as a director on 27 September 2019
27 Sep 2019 AP03 Appointment of Mrs Sarah Lawrence as a secretary on 27 September 2019
27 Sep 2019 TM02 Termination of appointment of Javed Taher as a secretary on 27 September 2019
07 Jun 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
29 Oct 2018 AA Accounts for a small company made up to 25 January 2018
05 Jun 2018 TM01 Termination of appointment of Madeleine Marie Magali as a director on 5 June 2018
04 Jun 2018 AP01 Appointment of Miss Madeleine Marie Magali as a director on 4 June 2018
04 Jun 2018 AP01 Appointment of Mr. Timothy James Allen as a director on 4 June 2018
04 Jun 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
31 Oct 2017 AA Accounts for a small company made up to 26 January 2017
11 May 2017 CS01 Confirmation statement made on 13 April 2017 with updates
13 Jun 2016 AA Accounts for a small company made up to 28 January 2016
13 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
13 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
19 Mar 2015 AP01 Appointment of Mr. Russell Lee Christopher Morgan as a director on 18 March 2015
19 Mar 2015 AP01 Appointment of Mr. Chris Sullivan as a director on 18 March 2015
19 Mar 2015 AP01 Appointment of Mr. Daniel James Clifford as a director on 18 March 2015
19 Mar 2015 CERTNM Company name changed good food UNLTD LIMITED\certificate issued on 19/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-18
23 Jan 2015 AA01 Current accounting period extended from 30 September 2015 to 31 January 2016
11 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-11
  • GBP 100