CAMPBELL DESIGN & ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Appointment of Mr Alexander Thomas Boddy as a director on 2024-11-21

View Document

21/11/2421 November 2024 Termination of appointment of Gary Haynes as a director on 2024-11-21

View Document

21/11/2421 November 2024 Change of details for Mr Alexander Thomas Boddy as a person with significant control on 2024-11-21

View Document

21/11/2421 November 2024 Change of details for Mr Natham Sanderson as a person with significant control on 2024-11-21

View Document

21/11/2421 November 2024 Notification of Alexander Thomas Boddy as a person with significant control on 2024-11-21

View Document

21/11/2421 November 2024 Notification of Natham Sanderson as a person with significant control on 2024-11-21

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

21/11/2421 November 2024 Appointment of Mr Nathan Mark Sanderson as a director on 2024-11-21

View Document

08/10/248 October 2024 Registered office address changed from 46 Main Street Mexborough South Yorkshire S64 9DU England to Unit 1 the Workshops Retford Road Mattersey Doncaster DN10 5HG on 2024-10-08

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/03/2412 March 2024 Registered office address changed from Office 11 Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR United Kingdom to 46 Main Street Mexborough South Yorkshire S64 9DU on 2024-03-12

View Document

29/02/2429 February 2024 Termination of appointment of Wynn Crorkin as a secretary on 2024-02-15

View Document

29/02/2429 February 2024 Termination of appointment of Wynn Crorkin as a director on 2024-02-15

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

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

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

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

View Accounts

02/07/202 July 2020 SECRETARY APPOINTED MR WYNN CRORKIN

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM C/O THE COACH HOUSE GRENDON LODGE MAIN STREET MATTERSEY DONCASTER SOUTH YORKSHIRE DN10 5DZ

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR GARY HAYNES

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR WYNN CRORKIN

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR MARK MCGOLDRICK

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMPBELL HOLDINGS RETFORD LIMITED

View Document

02/07/202 July 2020 CESSATION OF STEPHEN ROBERT CAMPBELL AS A PSC

View Document

02/07/202 July 2020 CESSATION OF CHRISTOPHER JOHN CAMPBELL AS A PSC

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAMPBELL

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CAMPBELL

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CAMPBELL

View Document

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

14/12/1914 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

23/02/1723 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/12/1514 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/12/149 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT CAMPBELL / 01/08/2014

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/12/1310 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/12/1218 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/01/1112 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM THE COACH HOUSE GRENDON LODGE RANSKILL ROAD MATTERSEY DONCASTER SOUTH YORKSHIRE DN10 5DZ

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT CAMPBELL / 19/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CAMPBELL / 19/01/2010

View Document

01/05/091 May 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

23/03/0023 March 2000 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

31/12/9831 December 1998 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/04/99

View Document

22/01/9822 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/9819 January 1998 COMPANY NAME CHANGED CHECKTUNING LIMITED CERTIFICATE ISSUED ON 20/01/98

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 SECRETARY RESIGNED

View Document

16/01/9816 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 REGISTERED OFFICE CHANGED ON 16/01/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/12/973 December 1997 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