CAMPBELL ELECTRICAL SERVICES LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

07/03/137 March 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

26/02/1326 February 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 15A HIGH STREET COLNEY HEATH ST ALBANS HERTS AL4 0NS

View Document

05/02/135 February 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/04/1216 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

01/03/121 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/01/1212 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/04/111 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ANN GERALDINE CAMPBELL / 28/03/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN GERALDINE CAMPBELL / 28/03/2010

View Document

13/05/1013 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/05/1013 May 2010 SAIL ADDRESS CREATED

View Document

13/05/1013 May 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM CAMPBELL / 28/03/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: G OFFICE CHANGED 02/10/06 112-114 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1AQ

View Document

11/04/0611 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

02/04/982 April 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

08/04/978 April 1997 RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

23/08/9623 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/962 April 1996 RETURN MADE UP TO 28/03/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

05/04/955 April 1995 RETURN MADE UP TO 28/03/95; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 REGISTERED OFFICE CHANGED ON 21/04/94 FROM: G OFFICE CHANGED 21/04/94 123-125 CITY ROAD 2ND FLOOR LONDON EC1V 1JB

View Document

15/04/9415 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

13/04/9413 April 1994 COMPANY NAME CHANGED DAYSTONE ENTERPRISES LIMITED CERTIFICATE ISSUED ON 14/04/94

View Document

28/03/9428 March 1994 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