FOLKES & CAMPBELL ACCOUNTANCY SERVICES LIMITED

Company Documents

DateDescription
24/11/2424 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

19/04/2319 April 2023 Previous accounting period shortened from 2023-04-30 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/01/2229 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/07/2027 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/03/2010 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 102

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MRS NICOLA MORRIS

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

29/07/1929 July 2019 05/07/19 STATEMENT OF CAPITAL GBP 100

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/12/1518 December 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/10/1417 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/12/139 December 2013 CURREXT FROM 31/10/2013 TO 30/04/2014

View Document

15/10/1315 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/10/1218 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/11/1123 November 2011 ALTER ARTICLES 30/09/2011

View Document

21/11/1121 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

21/11/1121 November 2011 30/09/11 STATEMENT OF CAPITAL GBP 106

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/10/1019 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THERESA SMITH / 20/11/2009

View Document

09/11/099 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THERESA SMITH / 15/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE ALISON MEREDITH / 15/10/2009

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / NEIL SMITH / 15/10/2009

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

23/10/0323 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/0323 October 2003 DIVISION OF SHARES 01/01/03

View Document

23/10/0323 October 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

23/10/0323 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0319 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/02/0324 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED

View Document

18/02/0318 February 2003 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

21/10/9921 October 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 VARYING SHARE RIGHTS AND NAMES 10/04/97

View Document

03/03/973 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 REGISTERED OFFICE CHANGED ON 24/01/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

23/10/9623 October 1996 SECRETARY RESIGNED

View Document

23/10/9623 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 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