CAMPBELL WEST MECHANICAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Total exemption full accounts made up to 2024-09-30 |
06/11/246 November 2024 | Confirmation statement made on 2024-10-25 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
09/05/249 May 2024 | Total exemption full accounts made up to 2023-09-30 |
12/12/2312 December 2023 | Satisfaction of charge 109735920001 in full |
21/11/2321 November 2023 | Registration of charge 109735920002, created on 2023-11-21 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-25 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
17/05/2317 May 2023 | Court order |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-09-30 |
06/02/236 February 2023 | Director's details changed for Mr Steven Zak Campbell on 2023-02-06 |
06/02/236 February 2023 | Director's details changed for Mr Daniel Mark West on 2023-02-06 |
06/02/236 February 2023 | Registered office address changed from Boston House Grove Business Park Wantage Oxon OX12 9FF England to Richmond House Oldbury Bracknell Berkshire RG12 8TQ on 2023-02-06 |
30/11/2230 November 2022 | Notification of Steven Zak Campbell as a person with significant control on 2022-11-01 |
30/11/2230 November 2022 | Notification of Daniel Mark West as a person with significant control on 2022-11-01 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-30 with updates |
30/11/2230 November 2022 | Withdrawal of a person with significant control statement on 2022-11-30 |
28/11/2228 November 2022 | Memorandum and Articles of Association |
28/11/2228 November 2022 | Change of share class name or designation |
28/11/2228 November 2022 | Resolutions |
28/11/2228 November 2022 | Resolutions |
28/11/2228 November 2022 | Resolutions |
28/11/2228 November 2022 | Resolutions |
28/11/2228 November 2022 | Resolutions |
01/11/221 November 2022 | Termination of appointment of Kelly Ann Campbell as a director on 2022-11-01 |
01/11/221 November 2022 | Termination of appointment of Jordan Elizabeth West as a director on 2022-11-01 |
28/10/2228 October 2022 | Notification of a person with significant control statement |
28/10/2228 October 2022 | Cessation of Steven Zak Campbell as a person with significant control on 2018-06-19 |
28/10/2228 October 2022 | Cessation of Daniel Mark West as a person with significant control on 2018-06-19 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-19 with no updates |
21/09/2221 September 2022 | Change of details for Mr Steven Zak Campbell as a person with significant control on 2021-05-28 |
20/09/2220 September 2022 | Change of details for Mr Daniel Mark West as a person with significant control on 2022-09-19 |
25/05/2225 May 2022 | Registration of charge 109735920001, created on 2022-05-19 |
16/02/2216 February 2022 | Total exemption full accounts made up to 2021-09-30 |
22/10/2122 October 2021 | Change of details for Mr Steven Zak Campbell as a person with significant control on 2021-10-21 |
22/10/2122 October 2021 | Change of details for Mr Daniel Mark West as a person with significant control on 2021-10-21 |
21/10/2121 October 2021 | Registered office address changed from Access Business Centre Office 134 Willoughby Road Bracknell Berkshire RG12 8FB England to Boston House Grove Business Park Wantage Oxon OX12 9FF on 2021-10-21 |
21/10/2121 October 2021 | Change of details for Mr Steven Zak Campbell as a person with significant control on 2021-10-21 |
21/10/2121 October 2021 | Change of details for Mr Daniel Mark West as a person with significant control on 2021-10-21 |
21/10/2121 October 2021 | Director's details changed for Mr Steven Zak Campbell on 2021-10-21 |
21/10/2121 October 2021 | Director's details changed for Mrs Kelly Ann Campbell on 2021-10-21 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
05/02/205 February 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES |
05/03/195 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES |
19/06/1819 June 2018 | DIRECTOR APPOINTED MRS KELLY ANN CAMPBELL |
19/06/1819 June 2018 | DIRECTOR APPOINTED MRS JORDAN ELIZABETH WEST |
20/09/1720 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CAMPBELL WEST MECHANICAL LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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