B J CAMPBELL S W SERVICES LIMITED

Company Documents

DateDescription
07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED MRS SYLVIA CAMPBELL

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, SECRETARY SYLVIA CAMPBELL

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN CAMPBELL

View Document

06/01/126 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/114 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES CAMPBELL / 01/01/2010

View Document

01/02/101 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/02/0620 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/069 February 2006 COMPANY NAME CHANGED B J CAMPBELL SOUTH WEST LIMITED CERTIFICATE ISSUED ON 09/02/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0417 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/038 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/01/0323 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/01/0120 January 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/11/993 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9915 February 1999 RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 07/01/98; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 RETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/02/9619 February 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/02/9517 February 1995 RETURN MADE UP TO 09/02/95; NO CHANGE OF MEMBERS

View Document

19/12/9419 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/03/948 March 1994 RETURN MADE UP TO 24/02/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/03/9317 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/03/9317 March 1993 RETURN MADE UP TO 08/03/93; FULL LIST OF MEMBERS

View Document

07/09/927 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/04/921 April 1992 RETURN MADE UP TO 26/03/92; FULL LIST OF MEMBERS

View Document

01/04/921 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9219 January 1992 EXEMPTION FROM APPOINTING AUDITORS 27/07/91

View Document

19/01/9219 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

16/09/9116 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/09/913 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/913 September 1991 COMPANY NAME CHANGED WIDEYARD LIMITED CERTIFICATE ISSUED ON 04/09/91

View Document

14/08/9114 August 1991 RETURN MADE UP TO 26/03/91; FULL LIST OF MEMBERS

View Document

14/08/9114 August 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/9114 August 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/08/9114 August 1991 REGISTERED OFFICE CHANGED ON 14/08/91 FROM: 23 ORCHARD ROAD NAILSEA BS19 2EA

View Document

06/04/906 April 1990 ALTER MEM AND ARTS 30/03/90

View Document

06/04/906 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/906 April 1990 REGISTERED OFFICE CHANGED ON 06/04/90 FROM: 7TH FLOOR THE GRAFTONS STAMFORD NEW ROAD ALTRINCHAM WA14 1DQ

View Document

06/04/906 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/9026 March 1990 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