BACON'S MOTORCYCLES LIMITED

249 Cranbrook Road, Ilford, IG1 4TG, Essex
StatusACTIVE
Company No.08058615
CategoryPrivate Limited Company
Incorporated04 May 2012
Age12 years, 2 days
JurisdictionEngland Wales

SUMMARY

BACON'S MOTORCYCLES LIMITED is an active private limited company with number 08058615. It was incorporated 12 years, 2 days ago, on 04 May 2012. The company address is 249 Cranbrook Road, Ilford, IG1 4TG, Essex.



Company Fillings

Capital alter shares redemption statement of capital

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH02

Date: 2023-03-31

Capital : 36,200 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH02

Capital : 73,100 GBP

Date: 2021-03-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH02

Capital : 60,800 GBP

Date: 2021-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 22 Nov 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-05-04

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 19 Nov 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 20 Sep 2019

Action Date: 31 Mar 2019

Category: Capital

Type: SH02

Capital : 60,800 GBP

Date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 15 Jun 2018

Action Date: 31 Mar 2018

Category: Capital

Type: SH02

Date: 2018-03-31

Capital : 96,800 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Legacy

Date: 07 Nov 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 07 Nov 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/03/17

Documents

View document PDF

Resolution

Date: 07 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 30 Oct 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH02

Capital : 107,900 GBP

Date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 05 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Leslie John Bacon

Notification date: 2016-05-05

Documents

View document PDF

Legacy

Date: 23 Jan 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 23 Jan 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/03/16

Documents

View document PDF

Resolution

Date: 23 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 19 Jan 2017

Action Date: 31 Mar 2016

Category: Capital

Type: SH02

Date: 2016-03-31

Capital : 119,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Resolution

Date: 29 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH02

Capital : 130,100 GBP

Date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Resolution

Date: 24 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital alter shares redemption statement of capital

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Capital

Type: SH02

Capital : 140,100 GBP

Date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2013

Action Date: 05 May 2012

Category: Capital

Type: SH01

Capital : 150,100 GBP

Date: 2012-05-05

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Sep 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-05-31

Documents

View document PDF

Certificate change of name company

Date: 08 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bacon's motorcyles LIMITED\certificate issued on 08/05/12

Documents

View document PDF

Incorporation company

Date: 04 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A LITTLE BIT CRAFTY UK LTD

518 OLD CHESTER ROAD,BIRKENHEAD,CH42 4PF

Number:10641257
Status:ACTIVE
Category:Private Limited Company

AZCO PERFORMANCE LIMITED

308 MANCHESTER ROAD,BOLTON,BL3 2QS

Number:08665521
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ERICA'S LTD

1418 NEW PROVIDENCE WHARF,LONDON,E14 9PW

Number:07791374
Status:ACTIVE
Category:Private Limited Company

REDBOW LIMITED

FORWARD HOUSE CLAPGATE LANE,BIRMINGHAM,B32 3BT

Number:00976668
Status:ACTIVE
Category:Private Limited Company

RIVER CORPORATION LLP

SUITE 1 THE STUDIO,ELSTREE,WD6 3EW

Number:OC374899
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

ROOTS ESTATE AGENCY LIMITED

21 LUDBRIDGE CLOSE,WANTAGE,OX12 8GB

Number:09543395
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source