About

Registered Number: 04424778
Date of Incorporation: 25/04/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: The Old Pump House, Cromer Road, Metton, Norfolk, NR11 8QX

 

Based in Metton, Norfolk, R J Bacon Builders Ltd was registered on 25 April 2002, it's status is listed as "Active". There are no directors listed for this organisation in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 13 October 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 28 April 2016
CH01 - Change of particulars for director 28 April 2016
CH03 - Change of particulars for secretary 28 April 2016
CH01 - Change of particulars for director 28 April 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
287 - Change in situation or address of Registered Office 11 May 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 09 May 2008
363a - Annual Return 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
AA - Annual Accounts 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
AA - Annual Accounts 10 August 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 24 May 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 14 May 2003
225 - Change of Accounting Reference Date 19 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2002
RESOLUTIONS - N/A 15 May 2002
RESOLUTIONS - N/A 15 May 2002
RESOLUTIONS - N/A 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
NEWINC - New incorporation documents 25 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.