CAMPBELLS (BOOKMAKERS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

02/07/242 July 2024 Current accounting period extended from 2024-09-30 to 2025-03-31

View Document

13/06/2413 June 2024 Micro company accounts made up to 2023-09-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

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

View Accounts

22/05/2322 May 2023 Micro company accounts made up to 2022-09-30

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

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

View Accounts

20/05/2220 May 2022 Micro company accounts made up to 2021-09-30

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

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

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

05/07/185 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

23/05/1723 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/16

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

25/06/1625 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

09/02/169 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

19/06/1519 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

04/03/154 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY NIGHTINGALE

View Document

22/12/1422 December 2014 PREVEXT FROM 30/06/2014 TO 30/09/2014

View Document

10/02/1410 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

09/10/139 October 2013 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

15/01/1315 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR BEAUMONT

View Document

15/02/1215 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM DOUGLAS HOUSE TOTE PARK CHAPEL LANE WIGAN LANCASHIRE WN3 4HS

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY GRAHAM KIRK NIGHTINGALE / 01/12/2011

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MR BARRY GRAHAM KIRK NIGHTINGALE

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MR FRED DONE

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW LINDLEY

View Document

09/08/119 August 2011 SECRETARY APPOINTED MR MICHAEL RODNEY HAMILTON

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITEHEAD

View Document

28/07/1128 July 2011 ADOPT ARTICLES 14/07/2011

View Document

27/04/1127 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

02/03/112 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

29/03/1029 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

29/03/1029 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

02/05/092 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

02/04/092 April 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW LINDLEY / 10/03/2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATE, DIRECTOR MATTHIAS SCANLON LOGGED FORM

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED PHILIP ERNEST WHITEHEAD

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR CAROL THOMPSON

View Document

08/02/088 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 4TH FLOOR 46 LOMAN STREET LONDON SE1 0EH

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

31/08/0731 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0731 August 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: GRANT WAY ISLEWORTH MIDDLESEX TW7 5QD

View Document

23/03/0723 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0721 March 2007 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/03/076 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 NEW SECRETARY APPOINTED

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: 4TH FLOOR 46 LOMAN STREET LONDON SE1 0EH

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 SECRETARY RESIGNED

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0518 May 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACC. REF. DATE EXTENDED FROM 03/12/04 TO 31/12/04

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 NC INC ALREADY ADJUSTED 02/12/04

View Document

29/12/0429 December 2004 £ NC 1000/31000 02/12/

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 14 CHINGFORD ROAD LONDON E17 4PJ

View Document

20/12/0420 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/0418 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

11/12/0411 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/0411 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/048 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/12/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/12/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/12/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/12/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/12/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/12/98

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/12/97

View Document

05/03/985 March 1998 RETURN MADE UP TO 06/02/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 AUDITOR'S RESIGNATION

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/12/96

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 RETURN MADE UP TO 06/02/97; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/12/95

View Document

02/03/962 March 1996 RETURN MADE UP TO 06/02/96; FULL LIST OF MEMBERS

View Document

02/03/962 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9517 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/12/94

View Document

27/02/9527 February 1995 RETURN MADE UP TO 06/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/12/93

View Document

16/03/9416 March 1994 RETURN MADE UP TO 06/02/94; FULL LIST OF MEMBERS

View Document

21/04/9321 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/12/92

View Document

22/02/9322 February 1993 RETURN MADE UP TO 06/02/93; NO CHANGE OF MEMBERS

View Document

14/04/9214 April 1992 RETURN MADE UP TO 06/02/92; CHANGE OF MEMBERS

View Document

14/04/9214 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9214 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/12/91

View Document

08/03/918 March 1991 RETURN MADE UP TO 06/02/91; FULL LIST OF MEMBERS

View Document

08/03/918 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/12/90

View Document

26/02/9026 February 1990 RETURN MADE UP TO 08/02/90; NO CHANGE OF MEMBERS

View Document

26/02/9026 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/12/89

View Document

12/04/8912 April 1989 RETURN MADE UP TO 22/03/89; NO CHANGE OF MEMBERS

View Document

12/04/8912 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/12/88

View Document

10/06/8810 June 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

10/06/8810 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/12/87

View Document

04/03/874 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/12/86

View Document

04/03/874 March 1987 RETURN MADE UP TO 04/02/87; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 RETURN MADE UP TO 17/04/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/12/85

View Document

04/07/854 July 1985 ANNUAL ACCOUNTS MADE UP DATE 03/12/84

View Document

17/05/8417 May 1984 ANNUAL ACCOUNTS MADE UP DATE 03/12/83

View Document

28/01/8328 January 1983 ANNUAL ACCOUNTS MADE UP DATE 03/12/82

View Document

23/03/8223 March 1982 ANNUAL ACCOUNTS MADE UP DATE 03/12/81

View Document

31/03/8131 March 1981 ANNUAL ACCOUNTS MADE UP DATE 03/12/80

View Document

19/07/8019 July 1980 ANNUAL ACCOUNTS MADE UP DATE 03/12/79

View Document

17/10/6117 October 1961 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