About

Registered Number: 04221169
Date of Incorporation: 22/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 2 Kitchener Road, Great Yarmouth, Norfolk, NR30 4HU

 

Established in 2001, Pauls Bacon (Great Yarmouth) Ltd have registered office in Norfolk, it's status is listed as "Active". The current directors of this company are listed as Betts, Jacqueline Margaret, Betts, Lee James, Betts, Paul Michael, Betts, Lee James, Betts, Jacqueline Margaret in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTS, Lee James 18 October 2017 - 1
BETTS, Paul Michael 15 June 2001 - 1
BETTS, Jacqueline Margaret 01 May 2015 18 October 2017 1
Secretary Name Appointed Resigned Total Appointments
BETTS, Jacqueline Margaret 18 October 2017 - 1
BETTS, Lee James 15 June 2001 01 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 26 August 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 18 August 2018
CS01 - N/A 23 May 2018
AP01 - Appointment of director 19 October 2017
AP03 - Appointment of secretary 18 October 2017
TM01 - Termination of appointment of director 18 October 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 28 May 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 01 June 2015
AP01 - Appointment of director 31 May 2015
TM02 - Termination of appointment of secretary 31 May 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 25 May 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 05 June 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH03 - Change of particulars for secretary 07 June 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 07 September 2007
363s - Annual Return 03 July 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 09 June 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 31 May 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 28 May 2002
225 - Change of Accounting Reference Date 19 December 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
287 - Change in situation or address of Registered Office 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
NEWINC - New incorporation documents 22 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.