CAMPEYS OF SELBY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Full accounts made up to 2024-10-31 |
13/03/2513 March 2025 | Confirmation statement made on 2025-02-19 with updates |
12/03/2512 March 2025 | Cessation of Paul David Campey as a person with significant control on 2023-11-01 |
12/03/2512 March 2025 | Notification of Campeys Group Limited as a person with significant control on 2023-11-01 |
12/03/2512 March 2025 | Cessation of Elizabeth Ann Campey as a person with significant control on 2023-11-01 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Full accounts made up to 2023-10-31 |
27/03/2427 March 2024 | Confirmation statement made on 2024-02-19 with updates |
04/01/244 January 2024 | Appointment of Mrs Victoria Elizabeth Briggs as a director on 2024-01-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/07/2327 July 2023 | Full accounts made up to 2022-10-31 |
05/04/235 April 2023 | Confirmation statement made on 2023-02-19 with no updates |
08/02/238 February 2023 | Appointment of Mr Harry David Campey as a director on 2023-02-01 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/07/2122 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/04/2024 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
16/07/1916 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | DISS40 (DISS40(SOAD)) |
07/05/197 May 2019 | FIRST GAZETTE |
06/05/196 May 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
18/04/1818 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
23/06/1723 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
04/01/174 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/12/1628 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 050491160002 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/04/1619 April 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
02/04/152 April 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
05/11/145 November 2014 | Registered office address changed from , Mill Lane Stables Mill Lane, Brayton, Selby, North Yorkshire, Y08 9LB to Southlands Leeds Road Thorpe Willoughby Selby North Yorkshire YO8 9PZ on 2014-11-05 |
05/11/145 November 2014 | REGISTERED OFFICE CHANGED ON 05/11/2014 FROM MILL LANE STABLES MILL LANE BRAYTON SELBY NORTH YORKSHIRE Y08 9LB |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/02/1425 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/04/1310 April 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
11/02/1311 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
03/01/133 January 2013 | COMPANY NAME CHANGED WAINCLIFFE SERVICE & REPAIR CENTRE LIMITED CERTIFICATE ISSUED ON 03/01/13 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/05/1214 May 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/05/1125 May 2011 | Registered office address changed from , 675 Dewsbury Road, Leeds, West Yorkshire, LS11 5DA on 2011-05-25 |
25/05/1125 May 2011 | REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 675 DEWSBURY ROAD LEEDS WEST YORKSHIRE LS11 5DA |
26/04/1126 April 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID CAMPEY / 12/02/2010 |
12/04/1012 April 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN CAMPEY / 12/03/2010 |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/10/0922 October 2009 | 31/10/08 TOTAL EXEMPTION FULL |
12/03/0912 March 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
25/06/0825 June 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
14/03/0714 March 2007 | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
19/01/0719 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
11/11/0611 November 2006 | |
11/11/0611 November 2006 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/10/06 |
11/11/0611 November 2006 | REGISTERED OFFICE CHANGED ON 11/11/06 FROM: MILL LANE STABLES MILL LANE, BRAYTON SELBY NORTH YORKSHIRE YO8 9LB |
17/10/0617 October 2006 | COMPANY NAME CHANGED MILL LANE STABLES LTD CERTIFICATE ISSUED ON 17/10/06 |
07/08/067 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
16/02/0616 February 2006 | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
27/05/0527 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
09/03/059 March 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
24/02/0424 February 2004 | NEW DIRECTOR APPOINTED |
24/02/0424 February 2004 | REGISTERED OFFICE CHANGED ON 24/02/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
24/02/0424 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/02/0424 February 2004 | |
20/02/0420 February 2004 | SECRETARY RESIGNED |
20/02/0420 February 2004 | DIRECTOR RESIGNED |
19/02/0419 February 2004 | 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