CAMPBELL DESIGN & ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/11/2421 November 2024 | Appointment of Mr Alexander Thomas Boddy as a director on 2024-11-21 |
21/11/2421 November 2024 | Termination of appointment of Gary Haynes as a director on 2024-11-21 |
21/11/2421 November 2024 | Change of details for Mr Alexander Thomas Boddy as a person with significant control on 2024-11-21 |
21/11/2421 November 2024 | Change of details for Mr Natham Sanderson as a person with significant control on 2024-11-21 |
21/11/2421 November 2024 | Notification of Alexander Thomas Boddy as a person with significant control on 2024-11-21 |
21/11/2421 November 2024 | Notification of Natham Sanderson as a person with significant control on 2024-11-21 |
21/11/2421 November 2024 | Confirmation statement made on 2024-11-21 with no updates |
21/11/2421 November 2024 | Appointment of Mr Nathan Mark Sanderson as a director on 2024-11-21 |
08/10/248 October 2024 | Registered office address changed from 46 Main Street Mexborough South Yorkshire S64 9DU England to Unit 1 the Workshops Retford Road Mattersey Doncaster DN10 5HG on 2024-10-08 |
05/07/245 July 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
12/03/2412 March 2024 | Registered office address changed from Office 11 Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR United Kingdom to 46 Main Street Mexborough South Yorkshire S64 9DU on 2024-03-12 |
29/02/2429 February 2024 | Termination of appointment of Wynn Crorkin as a secretary on 2024-02-15 |
29/02/2429 February 2024 | Termination of appointment of Wynn Crorkin as a director on 2024-02-15 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-03 with updates |
12/10/2312 October 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-04-30 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-03 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
02/07/202 July 2020 | SECRETARY APPOINTED MR WYNN CRORKIN |
02/07/202 July 2020 | REGISTERED OFFICE CHANGED ON 02/07/2020 FROM C/O THE COACH HOUSE GRENDON LODGE MAIN STREET MATTERSEY DONCASTER SOUTH YORKSHIRE DN10 5DZ |
02/07/202 July 2020 | DIRECTOR APPOINTED MR GARY HAYNES |
02/07/202 July 2020 | DIRECTOR APPOINTED MR WYNN CRORKIN |
02/07/202 July 2020 | DIRECTOR APPOINTED MR MARK MCGOLDRICK |
02/07/202 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMPBELL HOLDINGS RETFORD LIMITED |
02/07/202 July 2020 | CESSATION OF STEPHEN ROBERT CAMPBELL AS A PSC |
02/07/202 July 2020 | CESSATION OF CHRISTOPHER JOHN CAMPBELL AS A PSC |
02/07/202 July 2020 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAMPBELL |
02/07/202 July 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CAMPBELL |
02/07/202 July 2020 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CAMPBELL |
01/07/201 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
14/12/1914 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
23/01/1923 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
18/01/1818 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
23/02/1723 February 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16 |
19/01/1719 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
14/12/1514 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
09/12/149 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
09/12/149 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT CAMPBELL / 01/08/2014 |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
10/12/1310 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
18/01/1318 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
18/12/1218 December 2012 | Annual return made up to 3 December 2012 with full list of shareholders |
30/01/1230 January 2012 | Annual return made up to 3 December 2011 with full list of shareholders |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
12/01/1112 January 2011 | Annual return made up to 3 December 2010 with full list of shareholders |
12/01/1112 January 2011 | REGISTERED OFFICE CHANGED ON 12/01/2011 FROM THE COACH HOUSE GRENDON LODGE RANSKILL ROAD MATTERSEY DONCASTER SOUTH YORKSHIRE DN10 5DZ |
06/02/106 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT CAMPBELL / 19/01/2010 |
19/01/1019 January 2010 | Annual return made up to 3 December 2009 with full list of shareholders |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CAMPBELL / 19/01/2010 |
01/05/091 May 2009 | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
21/01/0821 January 2008 | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
20/12/0620 December 2006 | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
22/12/0522 December 2005 | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS |
14/12/0414 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
14/12/0414 December 2004 | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS |
08/12/038 December 2003 | RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS |
18/11/0318 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
03/02/033 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
17/01/0317 January 2003 | RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS |
15/01/0215 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
10/12/0110 December 2001 | RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS |
19/12/0019 December 2000 | RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS |
30/10/0030 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
23/03/0023 March 2000 | RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS |
04/10/994 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
31/12/9831 December 1998 | RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS |
13/11/9813 November 1998 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/04/99 |
22/01/9822 January 1998 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/01/9819 January 1998 | COMPANY NAME CHANGED CHECKTUNING LIMITED CERTIFICATE ISSUED ON 20/01/98 |
16/01/9816 January 1998 | DIRECTOR RESIGNED |
16/01/9816 January 1998 | NEW DIRECTOR APPOINTED |
16/01/9816 January 1998 | SECRETARY RESIGNED |
16/01/9816 January 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/01/9816 January 1998 | REGISTERED OFFICE CHANGED ON 16/01/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
03/12/973 December 1997 | 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