AP01 |
On December 18, 2023 new director was appointed.
filed on: 22nd, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 18, 2023
filed on: 22nd, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On December 18, 2023 new director was appointed.
filed on: 22nd, December 2023
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 25/03/23
filed on: 12th, December 2023
| accounts
|
Free Download
(103 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 25, 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(19 pages)
|
AP03 |
On June 8, 2023 - new secretary appointed
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 8, 2023
filed on: 8th, June 2023
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 26/03/22
filed on: 15th, February 2023
| accounts
|
Free Download
(107 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 26, 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: July 18, 2022
filed on: 18th, July 2022
| officers
|
Free Download
(1 page)
|
AP03 |
On July 14, 2022 - new secretary appointed
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 14, 2022 new director was appointed.
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 18, 2022
filed on: 18th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(23 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, November 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, November 2021
| incorporation
|
Free Download
(44 pages)
|
TM01 |
Director appointment termination date: October 22, 2021
filed on: 25th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 22, 2021
filed on: 25th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On October 12, 2021 new director was appointed.
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 14, 2021 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2021 to March 31, 2021
filed on: 19th, October 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
On July 3, 2020 new director was appointed.
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 3, 2020
filed on: 16th, July 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 3, 2020
filed on: 16th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 3, 2020
filed on: 16th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On July 3, 2020 new director was appointed.
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 3, 2020 new director was appointed.
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 36-37 Crossgate Road Park Farm Industrial Estate Redditch Worcestershire B98 7SN to C/O Karro Food Limited Norton Grove Industrial Estate, Hugden Way Norton Malton YO17 9NE on July 16, 2020
filed on: 16th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to April 30, 2020
filed on: 1st, July 2020
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts data made up to April 30, 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts data made up to April 30, 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: April 25, 2018
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to April 30, 2018
filed on: 20th, March 2018
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(19 pages)
|
AA |
Medium company financial statements for the year ending on March 31, 2016
filed on: 18th, December 2016
| accounts
|
Free Download
(18 pages)
|
AD02 |
Location of register of charges has been changed from Callon Bacon Westcourt Callan Co Kilkenny United Kingdom to Stirchley Bacon Company Limited Crossgate Road Park Farm Industrial Estate Redditch Worcestershire B98 7SN at an unknown date
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 9, 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 6, 2016: 111111.00 GBP
capital
|
|
AP01 |
On August 25, 2015 new director was appointed.
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 25, 2015 new director was appointed.
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 25, 2015
filed on: 9th, October 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On August 25, 2015 - new secretary appointed
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2015
filed on: 10th, September 2015
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return made up to March 9, 2015 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 26, 2015: 111111.00 GBP
capital
|
|
CH01 |
On February 20, 2013 director's details were changed
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return made up to March 9, 2014 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 17, 2014: 111111.00 GBP
capital
|
|
AA |
Accounts for a small company made up to March 31, 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On March 25, 2013 director's details were changed
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 9, 2013 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to March 31, 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On March 16, 2012 director's details were changed
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 9, 2012 with full list of members
filed on: 16th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to March 31, 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 9, 2011 with full list of members
filed on: 6th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to March 31, 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(6 pages)
|
AP03 |
On June 7, 2010 - new secretary appointed
filed on: 7th, June 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 7, 2010
filed on: 7th, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On March 1, 2010 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 9, 2010 with full list of members
filed on: 7th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Medium company financial statements for the year ending on March 31, 2009
filed on: 26th, January 2010
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to March 9, 2009 with full list of members
filed on: 17th, November 2009
| annual return
|
Free Download
(6 pages)
|
363a |
Annual return made up to September 17, 2009
filed on: 17th, September 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 05/09/2009 from, birchall street, cheapside, digbeth, birmingham, B12 0RP
filed on: 5th, September 2009
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2008
filed on: 7th, February 2009
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to March 31, 2007
filed on: 9th, January 2008
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to March 31, 2007
filed on: 9th, January 2008
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return made up to May 30, 2007
filed on: 30th, May 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to May 30, 2007
filed on: 30th, May 2007
| annual return
|
Free Download
(6 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 29th, May 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 11111099 shares on June 10, 2006. Value of each share 0.01 £, total number of shares: 111111.
filed on: 29th, May 2007
| capital
|
Free Download
(2 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 29th, May 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 11111099 shares on June 10, 2006. Value of each share 0.01 £, total number of shares: 111111.
filed on: 29th, May 2007
| capital
|
Free Download
(2 pages)
|
288a |
On June 27, 2006 New secretary appointed
filed on: 27th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On June 27, 2006 New director appointed
filed on: 27th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On June 27, 2006 New secretary appointed
filed on: 27th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On June 27, 2006 New director appointed
filed on: 27th, June 2006
| officers
|
Free Download
(2 pages)
|
288b |
On March 14, 2006 Director resigned
filed on: 14th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On March 14, 2006 Secretary resigned
filed on: 14th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On March 14, 2006 Director resigned
filed on: 14th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On March 14, 2006 Secretary resigned
filed on: 14th, March 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2006
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2006
| incorporation
|
Free Download
(18 pages)
|