CAMPBELL GRINDLAY 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
27/03/2527 March 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/05/249 May 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

13/12/2313 December 2023 Satisfaction of charge 056302280002 in full

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/04/233 April 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/12/201 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY CATHERINE GRINDLEY / 05/06/2020

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / MRS MARY CATHERINE GRINDLAY / 05/06/2020

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / MR CAMPBELL JAMES GRINDLAY / 05/06/2020

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMPBELL JAMES GRINDLAY / 05/06/2020

View Document

15/04/2015 April 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM C/O TASK ACCOUNTING LIMITED COMMODORE HOUSE 51 CONWAY ROAD COLWYN BAY CONWY LL29 7AW WALES

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMPBELL JAMES GRINDLAY / 24/10/2019

View Document

24/10/1924 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY CATHERINE GRINDLAY / 24/10/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE GRINDLEY / 23/11/2017

View Document

23/11/1723 November 2017 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE GRINDLAY / 23/11/2017

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM DAFARN NEWYDD LON CAE CWTA LLANGEFNI GWYNEDD LL77 7SD WALES

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM C/O C/O PARRY & CO YNYS HIR SANDY LANE RHOSNEIGR ANGLESEY LL64 5XA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 15 COLLEN WEN LLANFAIRPWLL ANGLESEY LL61 5QQ

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/12/1417 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056302280002

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1327 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

16/07/1316 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/11/1221 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1122 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL JAMES GRINDLAY / 20/11/2009

View Document

15/12/0915 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE GRINDLEY / 20/11/2009

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED CATHERINE GRINDLEY

View Document

05/12/075 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

07/10/067 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM: 76 FARRAR ROAD BANGOR GWYNEDD LL57 2DY

View Document

16/03/0616 March 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

20/11/0520 November 2005 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