CAMPBELL'S AIR CONDITIONING AND REFRIGERATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Registered office address changed from Unit 7 Ash Road Broadmeadow Industrial Estate Dumbarton West Dunbartonshire G82 2RS to 25 Poplar Road Broadmeadow Industrial Estate Dumbarton G82 2RQ on 2023-03-02

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

16/10/2016 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

15/11/1815 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

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

12/09/1712 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

15/02/1615 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

29/11/1529 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/11/1525 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/11/1525 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/11/1517 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2156670004

View Document

12/02/1512 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 01/04/14 STATEMENT OF CAPITAL GBP 4

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR ANDREW COLIN CAMPBELL BIRNIE

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MRS JACQUELINE FRANCES BIRNIE

View Document

12/02/1412 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE FRANCIS BIRNIE / 28/01/2014

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/02/1322 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM 25 LIME ROAD BROADMEADOW INDUSTRIAL ESTATE DUMBARTON G82 2RP

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMPBELL GRANT BIRNIE / 12/02/2012

View Document

15/02/1215 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL GRANT BIRNIE / 01/11/2011

View Document

15/11/1115 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE FRANCIS BIRNIE / 01/11/2011

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMPBELL GRANT BIRNIE / 01/11/2011

View Document

15/09/1115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE FRANCIS HOGG / 01/09/2011

View Document

18/02/1118 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/08/0913 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/05/0920 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/02/0912 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/04/084 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/03/0817 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

31/05/0631 May 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

27/03/0627 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

11/07/0511 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 REGISTERED OFFICE CHANGED ON 17/01/04 FROM: 11 BERENICE PLACE LOMOND GATE DUMBARTON DUMBARTONSHIRE G82 1BL

View Document

19/12/0319 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW SECRETARY APPOINTED

View Document

19/03/0119 March 2001 REGISTERED OFFICE CHANGED ON 19/03/01 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

16/03/0116 March 2001 COMPANY NAME CHANGED RANGEDEVICE LIMITED CERTIFICATE ISSUED ON 16/03/01

View Document

16/03/0116 March 2001 SECRETARY RESIGNED

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 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