Advanced company searchLink opens in new window

CRANSWICK GOURMET BACON COMPANY LIMITED

Company number 04966717

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jan 2019 CH01 Director's details changed for Mr John Mark Bottomley on 21 January 2019
28 Jan 2019 AD01 Registered office address changed from 74 Helsinki Road Sutton Fields Industrial Estate Kingston upon Hull HU7 0YW to Cranes Court Hesslewood Office Park Ferriby Road Hessle HU13 0PA on 28 January 2019
05 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
02 Jan 2019 CS01 Confirmation statement made on 17 November 2018 with no updates
12 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
20 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
02 Aug 2017 AP03 Appointment of Mr Steven Garrick Glover as a secretary on 1 August 2017
02 Aug 2017 TM02 Termination of appointment of Malcolm Barrie Windeatt as a secretary on 31 July 2017
29 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
15 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates
22 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
24 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10,000
26 Aug 2015 MR04 Satisfaction of charge 1 in full
05 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
15 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10,000
28 Aug 2014 TM01 Termination of appointment of Bernard Hoggarth as a director on 28 July 2014
02 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
20 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 10,000
30 Jan 2013 CH01 Director's details changed for Martin Davey on 30 January 2013
06 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
22 Nov 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
19 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
01 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
23 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
17 Nov 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders