CAMPBELL AND FLOYED LIMITED

Company Documents

DateDescription
22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHASITY LEE ROSE FLOYED / 02/03/2015

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYN CAMPBELL WESSON / 02/03/2015

View Document

02/03/152 March 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM
FLAT 46 SHERBORNE COURT
ELMERS END ROAD ANERLEY
LONDON
SE20 7SL
ENGLAND

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM
68 WALDEN AVENUE
CHISLEHURST
KENT
BR7 6EW
ENGLAND

View Document

14/01/1314 January 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