CAMPBELL & WINSTANLEY PARTNERSHIP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/09/2529 September 2025 New | Registered office address changed from 18 st. Johns Precinct Hebburn Tyne and Wear NE31 1LQ to Room 1a Viking Industrial Estate Rolling Mill Road Jarrow NE32 3DT on 2025-09-29 |
12/06/2512 June 2025 | Confirmation statement made on 2025-06-05 with no updates |
14/03/2514 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
19/02/2419 February 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/05/2219 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-05 with no updates |
02/03/212 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/07/2016 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
22/05/1922 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/06/1827 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/07/1615 July 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
20/08/1520 August 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/06/1423 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/07/1322 July 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
04/08/124 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/07/1220 July 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
18/07/1118 July 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/06/107 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/06/107 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE WINSTANLEY / 05/06/2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE CAMPBELL / 05/06/2010 |
01/07/091 July 2009 | REGISTERED OFFICE CHANGED ON 01/07/2009 FROM G R STENTON AND CO, 87 FOWLER STREET, SOUTH SHIELDS TYNE AND WEAR NE33 1NU |
18/06/0918 June 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
07/05/097 May 2009 | 31/12/08 TOTAL EXEMPTION FULL |
24/09/0824 September 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
15/05/0815 May 2008 | 31/12/07 TOTAL EXEMPTION FULL |
02/05/082 May 2008 | PREVSHO FROM 30/06/2008 TO 31/12/2007 |
20/09/0720 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
05/06/075 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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