ALEXANDER BATES 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
31/07/2531 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/09/243 September 2024 Micro company accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

16/04/2416 April 2024 Change of details for Alexander Bates Campbell Holdings Limited as a person with significant control on 2022-07-01

View Document

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

View Accounts

14/02/2414 February 2024 Director's details changed for Mr Martyn Lawson Bates on 2024-02-14

View Document

31/07/2331 July 2023 Director's details changed for Mrs Christine Ann Alexander on 2023-07-27

View Document

31/07/2331 July 2023 Director's details changed for Mr Richard Alexander on 2023-07-27

View Document

21/07/2321 July 2023 Micro company accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

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

View Accounts

30/11/2230 November 2022 Registered office address changed from Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE United Kingdom to Alexander Bates Campbell Ltd Unit 9-10 Forest Row RH18 5FS on 2022-11-30

View Document

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

View Accounts

05/08/215 August 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

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

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

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

View Accounts

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / MRS LYNNE CAMPBELL-BAKER / 15/02/2019

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE CAMPBELL-BAKER / 15/02/2019

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MRS LYNNE CAMPBELL-BAKER / 08/02/2019

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

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

View Accounts

06/06/176 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

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

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE CAMPBELL-BAKER / 06/08/2015

View Document

21/05/1521 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNNE CAMPBELL-BAKER / 01/03/2014

View Document

07/05/147 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/05/1315 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNNE CAMPBELL / 01/02/2013

View Document

07/11/127 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/05/1217 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARTYN BATES

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MARTYN LAWSON BATES

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1112 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MARTYN LAWSON BATES

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARTYN BATES

View Document

08/04/108 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/108 April 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

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