Having been setup in 1999, A & M Bacon Ltd has its registered office in Doncaster. Thorogood, Brian George, Bacon, Alison Celia Rosemary, Dobbs, Philip Ronald, Marriott, Jeffrey Paul, Wilson, David Miles are the current directors of this business. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BACON, Alison Celia Rosemary | 18 February 1999 | 30 June 2011 | 1 |
DOBBS, Philip Ronald | 18 February 1999 | 04 May 2001 | 1 |
MARRIOTT, Jeffrey Paul | 18 February 1999 | 04 May 2001 | 1 |
WILSON, David Miles | 18 February 1999 | 04 May 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOROGOOD, Brian George | 18 February 1999 | 31 March 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 July 2020 | |
AA - Annual Accounts | 14 May 2020 | |
AD01 - Change of registered office address | 14 August 2019 | |
AA - Annual Accounts | 08 August 2019 | |
CS01 - N/A | 01 July 2019 | |
AA - Annual Accounts | 30 July 2018 | |
CS01 - N/A | 05 July 2018 | |
AA - Annual Accounts | 05 September 2017 | |
CS01 - N/A | 01 August 2017 | |
PSC01 - N/A | 06 July 2017 | |
AA - Annual Accounts | 13 September 2016 | |
AR01 - Annual Return | 26 July 2016 | |
AR01 - Annual Return | 06 August 2015 | |
AA - Annual Accounts | 20 July 2015 | |
MR04 - N/A | 24 November 2014 | |
AA - Annual Accounts | 09 September 2014 | |
AR01 - Annual Return | 21 July 2014 | |
MR01 - N/A | 28 February 2014 | |
AR01 - Annual Return | 10 July 2013 | |
AA - Annual Accounts | 03 July 2013 | |
AR01 - Annual Return | 23 July 2012 | |
CH01 - Change of particulars for director | 23 July 2012 | |
AD01 - Change of registered office address | 23 July 2012 | |
AA - Annual Accounts | 10 July 2012 | |
MG01 - Particulars of a mortgage or charge | 08 December 2011 | |
AP01 - Appointment of director | 23 November 2011 | |
TM02 - Termination of appointment of secretary | 23 November 2011 | |
TM01 - Termination of appointment of director | 23 November 2011 | |
TM01 - Termination of appointment of director | 23 November 2011 | |
AR01 - Annual Return | 30 June 2011 | |
AA - Annual Accounts | 20 June 2011 | |
AR01 - Annual Return | 02 February 2011 | |
CH01 - Change of particulars for director | 02 February 2011 | |
AA - Annual Accounts | 16 August 2010 | |
AR01 - Annual Return | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
AA - Annual Accounts | 21 August 2009 | |
363a - Annual Return | 15 January 2009 | |
AA - Annual Accounts | 21 December 2008 | |
363a - Annual Return | 11 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 February 2008 | |
AA - Annual Accounts | 29 November 2007 | |
287 - Change in situation or address of Registered Office | 25 March 2007 | |
363s - Annual Return | 22 February 2007 | |
AA - Annual Accounts | 10 January 2007 | |
363s - Annual Return | 14 February 2006 | |
AA - Annual Accounts | 13 December 2005 | |
363s - Annual Return | 26 January 2005 | |
AA - Annual Accounts | 25 October 2004 | |
363s - Annual Return | 24 February 2004 | |
225 - Change of Accounting Reference Date | 14 September 2003 | |
363s - Annual Return | 30 June 2003 | |
AA - Annual Accounts | 29 April 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2003 | |
288b - Notice of resignation of directors or secretaries | 10 April 2003 | |
288a - Notice of appointment of directors or secretaries | 10 April 2003 | |
287 - Change in situation or address of Registered Office | 10 April 2003 | |
CERTNM - Change of name certificate | 08 April 2003 | |
AA - Annual Accounts | 27 October 2002 | |
363s - Annual Return | 04 March 2002 | |
AA - Annual Accounts | 16 November 2001 | |
288b - Notice of resignation of directors or secretaries | 03 July 2001 | |
288b - Notice of resignation of directors or secretaries | 03 July 2001 | |
288b - Notice of resignation of directors or secretaries | 03 July 2001 | |
288b - Notice of resignation of directors or secretaries | 13 April 2001 | |
287 - Change in situation or address of Registered Office | 09 January 2001 | |
363s - Annual Return | 09 January 2001 | |
AA - Annual Accounts | 21 December 2000 | |
363s - Annual Return | 14 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 May 1999 | |
288b - Notice of resignation of directors or secretaries | 26 April 1999 | |
288b - Notice of resignation of directors or secretaries | 26 April 1999 | |
288a - Notice of appointment of directors or secretaries | 26 April 1999 | |
288a - Notice of appointment of directors or secretaries | 26 April 1999 | |
288a - Notice of appointment of directors or secretaries | 26 April 1999 | |
288a - Notice of appointment of directors or secretaries | 26 April 1999 | |
288a - Notice of appointment of directors or secretaries | 26 April 1999 | |
288a - Notice of appointment of directors or secretaries | 26 April 1999 | |
288a - Notice of appointment of directors or secretaries | 26 April 1999 | |
CERTNM - Change of name certificate | 09 March 1999 | |
NEWINC - New incorporation documents | 13 January 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 February 2014 | Outstanding |
N/A |
Debenture | 02 December 2011 | Fully Satisfied |
N/A |