MADE IN GREAT BRITAIN CAMPAIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Director's details changed for Mrs Camilla Joan Hadcock on 2025-06-23

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

17/02/2517 February 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

03/11/243 November 2024 Resolutions

View Document

14/08/2414 August 2024 Memorandum and Articles of Association

View Document

05/08/245 August 2024 Termination of appointment of Christopher John Harrop as a director on 2024-07-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

04/03/244 March 2024 Micro company accounts made up to 2023-11-30

View Document

22/02/2422 February 2024 Termination of appointment of Henry James Beaver as a director on 2024-02-20

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/11/2316 November 2023 Termination of appointment of Katy Caroline Moss as a director on 2023-11-16

View Document

14/11/2314 November 2023 Termination of appointment of Warren John Gell as a director on 2023-11-13

View Document

15/06/2315 June 2023 Registered office address changed from Boston House Grove Business Park Wantage OX12 9FF England to 7 Acorn Business Centre Hanley Swan Worcester WR8 0DN on 2023-06-15

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/11/2210 November 2022 Appointment of Mr Warren John Gell as a director on 2022-11-10

View Document

10/11/2210 November 2022 Appointment of Mrs Katy Caroline Moss as a director on 2022-11-10

View Document

10/11/2210 November 2022 Appointment of Mr Henry James Beaver as a director on 2022-11-10

View Document

10/11/2210 November 2022 Termination of appointment of David Charles Osborne as a director on 2022-11-10

View Document

19/10/2219 October 2022 Secretary's details changed for Mr Nicholas James Mason on 2022-10-19

View Document

12/02/2212 February 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

06/05/206 May 2020 ADOPT ARTICLES 24/04/2020

View Document

06/05/206 May 2020 ARTICLES OF ASSOCIATION

View Document

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, SECRETARY SHAW GIBBS LIMITED

View Document

10/03/2010 March 2020 SECRETARY APPOINTED MR NICHOLAS JAMES MASON

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 264 BANBURY ROAD OXFORD OX2 7DY ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM UNITS 4 & 5 SWINFORD FARM EYNSHAM OXFORD OX29 4BL ENGLAND

View Document

21/03/1921 March 2019 CORPORATE SECRETARY APPOINTED SHAW GIBBS LIMITED

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, SECRETARY PEARSON BUCHHOLZ LIMITED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONY WALLIS

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR URI BARUCHIN

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/09/1722 September 2017 DIRECTOR APPOINTED MR PETER HOWARD ATMORE

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY WALLIS / 12/06/2017

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR URI BARUCHIN / 12/06/2016

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HARROP / 19/04/2017

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAMILLA JOAN HADCOCK / 03/04/2017

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

13/06/1713 June 2017 CORPORATE SECRETARY APPOINTED PEARSON BUCHHOLZ LIMITED

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR TIMOTHY JOHN PEARCE

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HARROP

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MRS CAMILLA JOAN HADCOCK

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR DAVID CHARLES OSBORNE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR CRESSIDA GRANGER

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/07/168 July 2016 12/06/16 NO MEMBER LIST

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR URI BARUCHIN

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR DENVER HEWLETT

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM NORTH HOUSE 5 FARMOOR COURT CUMNOR ROAD FARMOOR OXON OX2 9LU

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/08/1513 August 2015 12/06/15 NO MEMBER LIST

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WALKER

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MS CRESSIDA GRANGER

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR DENVER THOMAS BUD HEWLETT

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR ANTONY WALLIS

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR CRESSIDA GRANGER

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANTONY WALLIS

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR DENVER HEWLETT

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR AMANDA NELSON

View Document

16/12/1416 December 2014 TERMINATE DIR APPOINTMENT

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR LAURA HILLS

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES BRADSHAW

View Document

22/09/1422 September 2014 12/06/14 NO MEMBER LIST

View Document

01/09/141 September 2014 CURREXT FROM 30/06/2014 TO 30/11/2014

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LAURA KATE HILL / 01/10/2013

View Document

29/09/1329 September 2013 DIRECTOR APPOINTED MR ANTONY WALLIS

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MS AMANDA NELSON

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MR DENVER HEWLETT

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MS CRESSIDA GRANGER

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MR JAMES BRADSHAW

View Document

12/06/1312 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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