CAMPBELL AND FLOYED LIMITED
Company Documents
Date | Description |
---|---|
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
02/03/152 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHASITY LEE ROSE FLOYED / 02/03/2015 |
02/03/152 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRYN CAMPBELL WESSON / 02/03/2015 |
02/03/152 March 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
15/01/1415 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
02/10/132 October 2013 | REGISTERED OFFICE CHANGED ON 02/10/2013 FROM FLAT 46 SHERBORNE COURT ELMERS END ROAD ANERLEY LONDON SE20 7SL ENGLAND |
02/10/132 October 2013 | REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 68 WALDEN AVENUE CHISLEHURST KENT BR7 6EW ENGLAND |
14/01/1314 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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