OLD & 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
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-21 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

13/08/2413 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/07/249 July 2024 Director's details changed for Samuel Andrew Martin Old on 2023-12-14

View Document

09/07/249 July 2024 Change of details for Samuel Andrew Martin Old as a person with significant control on 2023-12-14

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-21 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-06-21 with updates

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/10/227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/10/2115 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-21 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/07/2028 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RICHARD GEORGE OLD / 22/06/2020

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / EDWARD RICHARD GEORGE OLD / 22/06/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/10/1915 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / ROBERT ARTHUR MICHAEL OLD / 23/04/2019

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE MARGARET OLD

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD RICHARD GEORGE OLD

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL ANDREW MARTIN OLD

View Document

16/05/1916 May 2019 ADOPT ARTICLES 23/04/2019

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR CLARE OLD

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, SECRETARY CLARE OLD

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/09/1828 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ANDREW MARTIN OLD / 31/07/2018

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/09/1715 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MRS CLARE MARGARET OLD

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ARTHUR MICHAEL OLD

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED EDWARD RICHARD GEORGE OLD

View Document

27/06/1627 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MITCHELL

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/07/153 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/07/1319 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED SAMUEL ANDREW MARTIN OLD

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/06/1227 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/06/1122 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR MICHAEL OLD / 06/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTOPHER HEWITSON MITCHELL / 06/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE MARGARET OLD / 06/08/2010

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / CLARE MARGARET OLD / 06/08/2010

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 9 ST STEPHENS COURT ST STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA

View Document

10/07/0810 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

25/08/0525 August 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 3RD FLOOR DEAN PARK HOUSE 8-10 DEAN PARK CRESCENT BOURNEMOUTH DORSET BH1 1JF

View Document

17/08/0417 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0113 July 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/01/01

View Document

06/09/006 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/01/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

11/05/9811 May 1998 REGISTERED OFFICE CHANGED ON 11/05/98 FROM: SUN ALLIANCE HSE DEAN PARK CRESC. BOURNEMOUTH DORSET BH1 1JF

View Document

30/09/9730 September 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

20/08/9720 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9725 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/01/97

View Document

10/09/9610 September 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/01/96

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/01/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document

24/06/9424 June 1994 RETURN MADE UP TO 04/07/94; FULL LIST OF MEMBERS

View Document

24/06/9424 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/01/94

View Document

08/07/938 July 1993 RETURN MADE UP TO 04/07/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

27/07/9227 July 1992 RETURN MADE UP TO 04/07/92; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/02/92

View Document

10/09/9110 September 1991 REGISTERED OFFICE CHANGED ON 10/09/91

View Document

10/09/9110 September 1991 RETURN MADE UP TO 24/07/91; NO CHANGE OF MEMBERS

View Document

19/07/9119 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/02/91

View Document

15/08/9015 August 1990 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

15/08/9015 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

22/08/8922 August 1989 VARYING SHARE RIGHTS AND NAMES 01/08/89

View Document

22/08/8922 August 1989 CONSO

View Document

02/08/892 August 1989 RETURN MADE UP TO 25/07/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

27/09/8827 September 1988 RETURN MADE UP TO 26/06/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

02/02/882 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/8728 July 1987 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

17/07/8717 July 1987 NEW DIRECTOR APPOINTED

View Document

14/02/8714 February 1987 DIRECTOR RESIGNED

View Document

02/07/862 July 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

02/07/862 July 1986 RETURN MADE UP TO 27/06/86; FULL LIST OF MEMBERS

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