CAMPBELL ASSOCIATES LIMITED



Company Documents

DateDescription
09/02/249 February 2024 NewConfirmation statement made on 2024-01-21 with no updates

View Document

01/02/241 February 2024 NewDirector's details changed for Mr Ian James Campbell on 2024-02-01

View Document

01/02/241 February 2024 NewDirector's details changed for Mr John William Campbell on 2024-02-01

View Document

01/02/241 February 2024 NewDirector's details changed for Mrs Julia Mary Campbell on 2024-02-01

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

26/01/2326 January 2023 Change of details for Campbell (Dunmow) Holdings Ltd as a person with significant control on 2021-08-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
04/02/224 February 2022 Confirmation statement made on 2022-01-21 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
22/03/2122 March 2021 APPOINTMENT TERMINATED, DIRECTOR JOANNA HARGRAVE

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
31/10/1831 October 2018 DIRECTOR APPOINTED JOANNA HARGRAVE

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
17/02/1617 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
18/02/1518 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
18/02/1418 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
19/02/1319 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
14/02/1214 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/11/1111 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/02/1114 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1026 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES CAMPBELL / 25/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM CAMPBELL / 25/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARY CAMPBELL / 25/01/2010

View Document



31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 25/01/08; NO CHANGE OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/02/0717 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/032 May 2003 CAPITALISE £100.00 02/04/03

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/03/036 March 2003 NEW SECRETARY APPOINTED

View Document

06/03/036 March 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 COMPANY NAME CHANGED IAN CAMPBELL ASSOCIATES LIMITED CERTIFICATE ISSUED ON 21/11/02

View Document

02/11/022 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0231 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

31/03/0131 March 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/02/015 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/01/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

15/02/9915 February 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

28/01/9928 January 1999 S366A DISP HOLDING AGM 25/01/99

View Document

26/01/9926 January 1999 SECRETARY RESIGNED

View Document

25/01/9925 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company