CAMPBELL DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

16/04/2516 April 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/04/245 April 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

12/05/2312 May 2023 Appointment of Mr Stewart Wyper Campbell as a director on 2023-05-12

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Amended accounts made up to 2021-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

15/07/2115 July 2021 Compulsory strike-off action has been discontinued

View Document

15/07/2115 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-04-24 with no updates

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 REGISTERED OFFICE CHANGED ON 12/11/2020 FROM UNIT 2, LEC COURT BOG ROAD LAURIESTON FALKIRK FK2 9PH SCOTLAND

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/02/2020 February 2020 30/04/19 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/04/2019

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 2 MELVILLE STREET FALKIRK FK1 1HZ SCOTLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 24/04/19 STATEMENT OF CAPITAL GBP 100

View Document

23/01/1923 January 2019 ADOPT ARTICLES 31/12/2018

View Document

13/12/1813 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 59 MAIN STREET CUMBERNAULD GLASGOW G67 2RT SCOTLAND

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM MEDIA HOUSE DUNSWOOD ROAD CUMBERNAULD GLASGOW NORTH LANARKSHIRE G67 3EN UNITED KINGDOM

View Document

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1625 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GLORIOUS EXPRESS LTD


  • 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