THE FLITCH OF BACON LIMITED

Unit 25 Ongar Business Centre The Gables Unit 25 Ongar Business Centre The Gables, Ongar, CM5 0GA, England
StatusACTIVE
Company No.09215020
CategoryPrivate Limited Company
Incorporated11 Sep 2014
Age9 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

THE FLITCH OF BACON LIMITED is an active private limited company with number 09215020. It was incorporated 9 years, 8 months, 20 days ago, on 11 September 2014. The company address is Unit 25 Ongar Business Centre The Gables Unit 25 Ongar Business Centre The Gables, Ongar, CM5 0GA, England.



Company Fillings

Change registered office address company with date old address new address

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-24

Old address: The Maltings Chelmsford Road Norton Heath Ingatestone CM4 0LQ England

New address: Unit 25 Ongar Business Centre the Gables Fyfield Road Ongar CM5 0GA

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-28

Officer name: Paul Croasdale

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2023

Action Date: 05 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel James Clifford

Termination date: 2023-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dale James Storrer

Appointment date: 2022-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Sullivan

Termination date: 2022-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-17

Officer name: Mr Paul Croasdale

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2021

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Beer

Appointment date: 2020-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Address

Type: AD01

Old address: Crown House 855 London Road Grays Essex C/O Sarah Lawrence RM20 3LG England

Change date: 2020-11-19

New address: The Maltings Chelmsford Road Norton Heath Ingatestone CM4 0LQ

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-21

Officer name: Timothy James Allen

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-16

Officer name: Sarah Lawrence

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-16

Officer name: Sarah Lawrence

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jul 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

New date: 2020-07-31

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 13 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-30

Old address: Crown House 855 London Road Grays Essex RM20 3LG

New address: Crown House 855 London Road Grays Essex C/O Sarah Lawrence RM20 3LG

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Lawrence

Appointment date: 2019-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-27

Officer name: Javed Taher

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-09-27

Officer name: Mrs Sarah Lawrence

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-27

Officer name: Javed Taher

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2018

Action Date: 25 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Madeleine Marie Magali

Termination date: 2018-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-04

Officer name: Miss Madeleine Marie Magali

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-04

Officer name: Mr. Timothy James Allen

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2017

Action Date: 26 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-26

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 2016

Action Date: 28 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Russell Lee Christopher Morgan

Appointment date: 2015-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Chris Sullivan

Appointment date: 2015-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-18

Officer name: Mr. Daniel James Clifford

Documents

View document PDF

Certificate change of name company

Date: 19 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed good food UNLTD LIMITED\certificate issued on 19/03/15

Documents

View document PDF

Change account reference date company current extended

Date: 23 Jan 2015

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2016-01-31

Documents

View document PDF

Incorporation company

Date: 11 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

31 CORNWALLIS CRESCENT MAINTENANCE LIMITED

31 CORNWALLIS CRESCENT,AVON,BS8 4PH

Number:03880459
Status:ACTIVE
Category:Private Limited Company

48 OAKINGTON ROAD MANAGEMENT COMPANY LIMITED

48 OAKINGTON ROAD,MIDDLESEX,W9 2DH

Number:03522853
Status:ACTIVE
Category:Private Limited Company

BUTLER A LIMITED

FIRST FLOOR, BLACK COUNTRY HOUSE,OLDBURY,B69 2DG

Number:08953889
Status:ACTIVE
Category:Private Limited Company

ETON DRAKE LTD

2B DRAKE ROAD,LONDON,SE4 1QH

Number:11309340
Status:ACTIVE
Category:Private Limited Company

JENNINGS INDUSTRIES LIMITED

PHOENIX HOUSE,CHARD,TA20 1JE

Number:00632566
Status:ACTIVE
Category:Private Limited Company

ORCHID BEAUTY SALON LIMITED

46 BRACKENBURY ROAD,LONDON,N2 0ST

Number:06610066
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