CAMPBELL GRAPHICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

15/07/2015 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 PREVEXT FROM 30/09/2019 TO 31/03/2020

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

05/04/195 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE MARGARET CAMPBELL / 06/04/2016

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE MARGARET CAMPBELL / 06/04/2016

View Document

20/07/1820 July 2018 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE MARGARET CAMPBELL / 16/07/2018

View Document

20/07/1820 July 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN VINCENT CAMPBELL / 06/04/2016

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VINCENT CAMPBELL / 16/07/2018

View Document

20/07/1820 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE MARGARET CAMPBELL / 16/07/2018

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARGARET CAMPBELL / 16/07/2018

View Document

17/05/1817 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 14 CAVENDISH ROAD HEATON MERSEY STOCKPORT CHESHIRE SK4 3DN

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VINCENT CAMPBELL / 19/12/2017

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARGARET CAMPBELL / 19/12/2017

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE MARGARET CAMPBELL / 19/12/2017

View Document

19/12/1719 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE MARGARET CAMPBELL / 19/12/2017

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/07/1623 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/07/1526 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/07/1423 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/07/1323 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/07/1227 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/07/1123 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

23/07/1123 July 2011 REGISTERED OFFICE CHANGED ON 23/07/2011 FROM 14 CAVENDISH ROAD HEATON MERSEY STOCKPORT CHESHIRE SK4 3DW

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARGARET CAMPBELL / 22/07/2010

View Document

10/09/1010 September 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VINCENT CAMPBELL / 22/07/2010

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/08/0712 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/07/0727 July 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 REGISTERED OFFICE CHANGED ON 17/04/04 FROM: 14 BULKELEY STREET EDGELEY STOCKPORT CHESHIRE SK3 9HD

View Document

17/04/0417 April 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/09/00

View Document

21/09/9921 September 1999 NEW SECRETARY APPOINTED

View Document

21/09/9921 September 1999 REGISTERED OFFICE CHANGED ON 21/09/99 FROM: UNIT 5 DENDALE HOUSE 2 BULKELEY ROAD CHEADLE CHESHIRE SK8 2AD

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 DIRECTOR RESIGNED

View Document

30/07/9930 July 1999 REGISTERED OFFICE CHANGED ON 30/07/99 FROM: 73-75 PRINCESS STREET MANCHESTER LANCASHIRE M2 4EG

View Document

30/07/9930 July 1999 SECRETARY RESIGNED

View Document

22/07/9922 July 1999 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