G.L. CAMPBELL BUILDERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
18/03/2518 March 2025 | Confirmation statement made on 2025-02-11 with updates |
18/03/2518 March 2025 | Change of details for Mr Liam Campbell as a person with significant control on 2024-02-29 |
18/03/2518 March 2025 | Cessation of George Leonard Campbell as a person with significant control on 2024-02-29 |
17/06/2417 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-11 with no updates |
03/07/233 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Confirmation statement made on 2023-02-11 with updates |
10/05/2210 May 2022 | Change of details for Mr George Leonard Campbell as a person with significant control on 2022-04-29 |
10/05/2210 May 2022 | Notification of Liam Campbell as a person with significant control on 2022-04-29 |
10/05/2210 May 2022 | Registered office address changed from Ryefield Court 81 Joel Street Northwood Hills Middlesex HA6 1LL to Ferrari House 258 Field End Road Ruislip HA4 9UU on 2022-05-10 |
10/05/2210 May 2022 | Appointment of Mr Liam Campbell as a director on 2022-04-29 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
29/06/2129 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/07/209 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
12/02/2012 February 2020 | PSC'S CHANGE OF PARTICULARS / MR MEORGE LEONARD CAMPBELL / 12/02/2020 |
17/07/1917 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
05/07/185 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
24/07/1724 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/03/1615 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/03/159 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/03/1414 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/02/1327 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/02/1214 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/03/117 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
31/03/1031 March 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LEONARD CAMPBELL / 31/03/2010 |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/03/096 March 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
25/07/0825 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/03/0811 March 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
07/11/077 November 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
26/07/0726 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/01/0712 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/11/0617 November 2006 | REGISTERED OFFICE CHANGED ON 17/11/06 FROM: ST MARTIN'S HOUSE 31-35 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JF |
21/02/0621 February 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
20/10/0520 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/02/0524 February 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
03/09/043 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
19/02/0419 February 2004 | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
07/08/037 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
13/02/0313 February 2003 | RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS |
04/12/024 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
20/02/0220 February 2002 | RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS |
05/12/015 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
08/02/018 February 2001 | RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS |
16/11/0016 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
09/03/009 March 2000 | DIRECTOR RESIGNED |
24/02/0024 February 2000 | RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS |
13/04/9913 April 1999 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00 |
22/03/9922 March 1999 | NEW DIRECTOR APPOINTED |
22/03/9922 March 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/03/9922 March 1999 | REGISTERED OFFICE CHANGED ON 22/03/99 FROM: 2 HIGH ROAD EASTCOTE PINNER MIDDLESEX HA5 2EW |
22/02/9922 February 1999 | REGISTERED OFFICE CHANGED ON 22/02/99 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW |
19/02/9919 February 1999 | DIRECTOR RESIGNED |
19/02/9919 February 1999 | SECRETARY RESIGNED |
11/02/9911 February 1999 | 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