ROBERT CAMPBELL (TILING CONTRACTORS) LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Statement of affairs

View Document

10/01/2510 January 2025 Appointment of a voluntary liquidator

View Document

10/01/2510 January 2025 Resolutions

View Document

08/01/258 January 2025 Registered office address changed from 53 Brackenway Washington NE37 1AP England to C/O Connect Insolvency Limited 30/32 Aston House Redburn Road Westerhope Newcastle upon Tyne NE5 1NB on 2025-01-08

View Document

21/11/2421 November 2024 Previous accounting period extended from 2024-02-28 to 2024-08-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

05/09/235 September 2023 Micro company accounts made up to 2023-02-28

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/09/2213 September 2022 Micro company accounts made up to 2022-02-28

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 23 SWAN ROAD, COLUMBIA WASHINGTON TYNE AND WEAR NE38 8JJ

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

18/05/1818 May 2018 PREVEXT FROM 31/08/2017 TO 28/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

17/03/1617 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026134460002

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALLISON SMITH

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR PETER CAMPBELL-SMITH

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/06/151 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR PETER CAMPBELL-SMITH

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/07/144 July 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/07/132 July 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/05/1126 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS ROY SMITH / 22/05/2010

View Document

12/07/1012 July 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLISON SMITH / 22/05/2010

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/06/0924 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER SMITH

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/06/0820 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 6 VICTORIA ROAD CONCORD WASHINGTON TYNE & WEAR NE37 2SY

View Document

12/08/0712 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

02/06/032 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

28/06/0128 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

02/06/002 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/991 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

16/06/9816 June 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

03/06/973 June 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

04/07/964 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

20/06/9620 June 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 £ NC 1000/10000 31/08/95

View Document

18/09/9518 September 1995 NC INC ALREADY ADJUSTED 31/08/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/06/9412 June 1994 RETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

05/07/935 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/07/935 July 1993 RETURN MADE UP TO 22/05/93; NO CHANGE OF MEMBERS

View Document

30/03/9330 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9316 March 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

28/02/9328 February 1993 DIRECTOR RESIGNED

View Document

21/06/9221 June 1992 RETURN MADE UP TO 22/05/92; FULL LIST OF MEMBERS

View Document

27/01/9227 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

06/08/916 August 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9129 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/9129 July 1991 Memorandum and Articles of Association

View Document

24/07/9124 July 1991 REGISTERED OFFICE CHANGED ON 24/07/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

24/07/9124 July 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9119 July 1991 COMPANY NAME CHANGED ORDERATTEND LIMITED CERTIFICATE ISSUED ON 22/07/91

View Document

16/07/9116 July 1991 ADOPT MEM AND ARTS 22/05/91

View Document

22/05/9122 May 1991 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