HINDLE CAMPBELL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTermination of appointment of Amir Assadi as a director on 2025-07-21

View Document

30/05/2530 May 2025 Memorandum and Articles of Association

View Document

30/05/2530 May 2025 Resolutions

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Appointment of Ms. Jane Jelly as a director on 2024-10-11

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/03/2428 March 2024 Memorandum and Articles of Association

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-22 with updates

View Document

02/01/242 January 2024 Statement of capital following an allotment of shares on 2023-11-13

View Document

12/12/2312 December 2023 Appointment of Mr Clive Miller Hindle as a director on 2023-10-13

View Document

12/12/2312 December 2023 Appointment of Mr Daniel Paul Ruddick as a director on 2023-12-07

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Resolutions

View Document

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

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-02-22 with updates

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

21/06/2121 June 2021 Registration of charge 078680620004, created on 2021-06-15

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 078680620003

View Document

15/12/1915 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

21/05/1921 May 2019 01/04/19 STATEMENT OF CAPITAL GBP 1

View Document

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

View Accounts

23/12/1823 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

28/09/1728 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078680620002

View Document

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

View Accounts

09/03/179 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078680620001

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR CLIVE HINDLE

View Document

19/07/1619 July 2016 30/06/16 STATEMENT OF CAPITAL GBP 1

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MICHELLE HALLETT / 19/07/2016

View Document

12/07/1612 July 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED CLARE JOANNE USHER

View Document

03/06/163 June 2016 DIRECTOR APPOINTED KAREN MICHELLE HALLETT

View Document

01/06/161 June 2016 DIRECTOR APPOINTED AMIR ASSADI

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MISS EILEEN CRAWFORD WILSON

View Document

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

View Accounts

07/12/157 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

03/09/153 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/12/144 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

03/04/133 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/12/124 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

01/12/111 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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