CAMPBELL WEST MECHANICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/05/249 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/12/2312 December 2023 Satisfaction of charge 109735920001 in full

View Document

21/11/2321 November 2023 Registration of charge 109735920002, created on 2023-11-21

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/05/2317 May 2023 Court order

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/02/236 February 2023 Director's details changed for Mr Steven Zak Campbell on 2023-02-06

View Document

06/02/236 February 2023 Director's details changed for Mr Daniel Mark West on 2023-02-06

View Document

06/02/236 February 2023 Registered office address changed from Boston House Grove Business Park Wantage Oxon OX12 9FF England to Richmond House Oldbury Bracknell Berkshire RG12 8TQ on 2023-02-06

View Document

30/11/2230 November 2022 Notification of Steven Zak Campbell as a person with significant control on 2022-11-01

View Document

30/11/2230 November 2022 Notification of Daniel Mark West as a person with significant control on 2022-11-01

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

30/11/2230 November 2022 Withdrawal of a person with significant control statement on 2022-11-30

View Document

28/11/2228 November 2022 Memorandum and Articles of Association

View Document

28/11/2228 November 2022 Change of share class name or designation

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

01/11/221 November 2022 Termination of appointment of Kelly Ann Campbell as a director on 2022-11-01

View Document

01/11/221 November 2022 Termination of appointment of Jordan Elizabeth West as a director on 2022-11-01

View Document

28/10/2228 October 2022 Notification of a person with significant control statement

View Document

28/10/2228 October 2022 Cessation of Steven Zak Campbell as a person with significant control on 2018-06-19

View Document

28/10/2228 October 2022 Cessation of Daniel Mark West as a person with significant control on 2018-06-19

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

21/09/2221 September 2022 Change of details for Mr Steven Zak Campbell as a person with significant control on 2021-05-28

View Document

20/09/2220 September 2022 Change of details for Mr Daniel Mark West as a person with significant control on 2022-09-19

View Document

25/05/2225 May 2022 Registration of charge 109735920001, created on 2022-05-19

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

22/10/2122 October 2021 Change of details for Mr Steven Zak Campbell as a person with significant control on 2021-10-21

View Document

22/10/2122 October 2021 Change of details for Mr Daniel Mark West as a person with significant control on 2021-10-21

View Document

21/10/2121 October 2021 Registered office address changed from Access Business Centre Office 134 Willoughby Road Bracknell Berkshire RG12 8FB England to Boston House Grove Business Park Wantage Oxon OX12 9FF on 2021-10-21

View Document

21/10/2121 October 2021 Change of details for Mr Steven Zak Campbell as a person with significant control on 2021-10-21

View Document

21/10/2121 October 2021 Change of details for Mr Daniel Mark West as a person with significant control on 2021-10-21

View Document

21/10/2121 October 2021 Director's details changed for Mr Steven Zak Campbell on 2021-10-21

View Document

21/10/2121 October 2021 Director's details changed for Mrs Kelly Ann Campbell on 2021-10-21

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/02/205 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

05/03/195 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MRS KELLY ANN CAMPBELL

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MRS JORDAN ELIZABETH WEST

View Document

20/09/1720 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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