CAMPBELL & BRAY LIMITED

Company Documents

DateDescription
11/11/1411 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/10/1429 October 2014 APPLICATION FOR STRIKING-OFF

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/05/1427 May 2014 SAIL ADDRESS CHANGED FROM:
47 BRYANT ROAD
KETTERING
NN15 6JD
ENGLAND

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / WALTER EDWARD BRAY / 28/03/2014

View Document

27/05/1427 May 2014 SECRETARY'S CHANGE OF PARTICULARS / WALTER EDWARD BRAY / 28/03/2014

View Document

27/05/1427 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

30/03/1430 March 2014 REGISTERED OFFICE CHANGED ON 30/03/2014 FROM
47 BRYANT ROAD
KETTERING
NN15 6JD

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/05/1325 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/05/1227 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH ANN CAMPBELL / 01/05/2011

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/06/104 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALTER EDWARD BRAY / 09/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH ANN CAMPBELL / 09/05/2010

View Document

03/06/103 June 2010 SAIL ADDRESS CREATED

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/05/0925 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CAMPBELL / 10/04/2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

14/10/0614 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

09/05/069 May 2006 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