CAMPBELL AND LAW BUILDING SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Previous accounting period shortened from 2026-01-31 to 2025-03-31

View Document

11/02/2511 February 2025 Appointment of Mr Mark John Abel as a director on 2025-02-01

View Document

11/02/2511 February 2025 Registered office address changed from Systems House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL England to 9 Corbets Tey Road Upminster RM14 2AP on 2025-02-11

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-22 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

09/08/239 August 2023 Termination of appointment of Mark John Abel as a director on 2023-07-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

03/05/233 May 2023 Termination of appointment of Stephen John Kelly as a director on 2023-04-25

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-22 with updates

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-22 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-02-22 with updates

View Document

17/02/2117 February 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/11/2018 November 2020 CESSATION OF STEPHEN JOHN KELLY AS A PSC

View Document

18/11/2018 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN KELLY / 01/02/2020

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

22/07/2022 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM SYSTEMS HOUSE HORNDON INDUSTRIAL PARK STATION ROAD BRENTWOOD ESSEX CM13 3XL UNITED KINGDOM

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAY

View Document

05/04/195 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR MARK JOHN ABEL

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR STEPHEN JOHN KELLY

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICIA TIERNEY

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/11/1828 November 2018 CONSOLIDATION 19/11/18

View Document

20/11/1820 November 2018 19/11/18 STATEMENT OF CAPITAL GBP 101

View Document

20/11/1820 November 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111765460001

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MISS PATRICIA TIERNEY

View Document

30/01/1830 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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