CAMPBELL BUILDING PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Confirmation statement made on 2025-02-20 with no updates |
30/04/2430 April 2024 | Confirmation statement made on 2024-02-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/12/236 December 2023 | Micro company accounts made up to 2023-03-31 |
25/10/2325 October 2023 | Compulsory strike-off action has been discontinued |
25/10/2325 October 2023 | Compulsory strike-off action has been discontinued |
24/10/2324 October 2023 | Registered office address changed from 196 Bath Street Flat 1/2 Glasgow G2 4HG Scotland to Craigash Steading Strathblane Road Milngavie Glasgow G62 8LF on 2023-10-24 |
24/10/2324 October 2023 | Confirmation statement made on 2023-02-20 with no updates |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
03/01/203 January 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
04/12/194 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/08/199 August 2019 | REGISTERED OFFICE CHANGED ON 09/08/2019 FROM CRAIGEND STEADING CAMPSIE GLEN GLASGOW G66 7AR UNITED KINGDOM |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
28/11/1828 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/163 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/05/1520 May 2015 | REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 8 LADYBANK WESTERWOOD CUMBERNAULD G68 0HT |
20/05/1520 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM CAMPBELL / 01/05/2015 |
20/05/1520 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STRANGE CAMPBELL / 01/05/2015 |
20/05/1520 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STRANGE CAMPBELL / 01/05/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/03/1519 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/02/1425 February 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/03/1320 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
05/03/125 March 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/02/1128 February 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/08/1026 August 2010 | PREVEXT FROM 28/02/2010 TO 31/03/2010 |
22/03/1022 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STRANGE CAMPBELL / 17/03/2010 |
22/03/1022 March 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM CAMPBELL / 17/03/2010 |
20/02/0920 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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