CAMPBELL CLARKE CONSTRUCTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

30/04/2530 April 2025 Change of details for Mr Benjamin David Clarke as a person with significant control on 2025-04-30

View Document

30/04/2530 April 2025 Director's details changed for Mr Benjamin David Clarke on 2025-04-30

View Document

30/04/2530 April 2025 Director's details changed for Mr Adam John Campbell on 2025-04-30

View Document

30/04/2530 April 2025 Change of details for Mr Adam John Campbell as a person with significant control on 2025-04-30

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/12/2410 December 2024 Change of details for Mr Robert John Lovelass as a person with significant control on 2024-12-10

View Document

10/12/2410 December 2024 Director's details changed for Mr Robert John Lovelass on 2024-12-10

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with updates

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/08/2317 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

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

View Accounts

05/01/225 January 2022 Appointment of Mrs Alison Frances Burnett as a secretary on 2022-01-05

View Document

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

View Accounts

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

View Accounts

30/07/2030 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

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

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

05/06/195 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN LOVELASS

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID CLARKE / 05/06/2019

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM JOHN CAMPBELL / 05/06/2019

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID CLARKE / 22/02/2019

View Document

30/01/1930 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 15/01/19 STATEMENT OF CAPITAL GBP 9

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR ROBERT JOHN LOVELASS

View Document

30/11/1830 November 2018 CURRSHO FROM 30/06/2019 TO 31/12/2018

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM DAIRY COTTAGE CREECH WAREHAM BH20 5DF UNITED KINGDOM

View Document

20/11/1820 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JOHN CAMPBELL

View Document

20/11/1820 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN DAVID CLARKE

View Document

20/11/1820 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/11/2018

View Document

11/06/1811 June 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