About

Registered Number: 04778098
Date of Incorporation: 28/05/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: MITCHELL CHARLESWORTH, Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ

 

Aigburth Bacon Company Ltd was registered on 28 May 2003, it's status at Companies House is "Active". The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDMUNDS, Mark Douglas 01 January 2019 - 1
EDMUNDS, Theresa 28 May 2003 - 1

Filing History

Document Type Date
PSC01 - N/A 23 April 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 29 March 2019
AP01 - Appointment of director 28 January 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 29 March 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 08 June 2016
AA01 - Change of accounting reference date 30 March 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 07 June 2012
AAMD - Amended Accounts 18 April 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 01 April 2010
AD01 - Change of registered office address 25 February 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 08 June 2007
AA - Annual Accounts 04 May 2007
287 - Change in situation or address of Registered Office 26 March 2007
363s - Annual Return 11 July 2006
AA - Annual Accounts 14 June 2005
363s - Annual Return 14 June 2005
363s - Annual Return 23 June 2004
288a - Notice of appointment of directors or secretaries 19 August 2003
225 - Change of Accounting Reference Date 19 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
NEWINC - New incorporation documents 28 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.