JAMES CAMPBELL LTD

Company Documents

DateDescription
14/07/2314 July 2023 Final Gazette dissolved following liquidation

View Document

14/07/2314 July 2023 Final Gazette dissolved following liquidation

View Document

14/04/2314 April 2023 Return of final meeting in a members' voluntary winding up

View Document

24/01/2324 January 2023 Appointment of a voluntary liquidator

View Document

14/12/2214 December 2022 Removal of liquidator by court order

View Document

06/04/226 April 2022 Registered office address changed from St Wulstans Church Lane Tibberton Droitwich Worcestershire WR9 7NW to Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 2022-04-06

View Document

06/04/226 April 2022 Appointment of a voluntary liquidator

View Document

06/04/226 April 2022 Resolutions

View Document

06/04/226 April 2022 Declaration of solvency

View Document

06/04/226 April 2022 Resolutions

View Document

31/01/2231 January 2022 Cessation of David James Campbell as a person with significant control on 2022-01-31

View Document

31/01/2231 January 2022 Cessation of Linda Hilary Campbell as a person with significant control on 2022-01-31

View Document

31/01/2231 January 2022 Cessation of John Stephen Campbell as a person with significant control on 2022-01-31

View Document

08/12/218 December 2021 Termination of appointment of Frances Margaret Campbell as a secretary on 2021-11-30

View Document

23/10/2123 October 2021 Current accounting period shortened from 2021-12-31 to 2021-11-30

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/07/206 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

27/03/1927 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/06/1826 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/08/171 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/04/1623 April 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/04/1623 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 ADOPT ARTICLES 27/11/2015

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA HILARY CAMPBELL / 10/03/2015

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JAMES CAMPBELL / 31/12/2014

View Document

27/04/1527 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/04/1329 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

10/05/1210 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/03/1226 March 2012 Registered office address changed from , 1 Cherry Tree Cottages,, Stannington, Morpeth, Northumberland, NE61 6EN on 2012-03-26

View Document

26/03/1226 March 2012 SECRETARY APPOINTED MRS FRANCES MARGARET CAMPBELL

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, SECRETARY DAVID CAMPBELL

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MRS FRANCES MARGARET CAMPBELL

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 1 CHERRY TREE COTTAGES, STANNINGTON, MORPETH NORTHUMBERLAND NE61 6EN

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MRS LINDA HILARY CAMPBELL

View Document

28/04/1128 April 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/05/104 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN CAMPBELL / 22/04/2010

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JAMES CAMPBELL / 22/04/2010

View Document

03/05/103 May 2010 SAIL ADDRESS CREATED

View Document

30/04/0930 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/04/0730 April 2007 ACC. REF. DATE SHORTENED FROM 19/01/08 TO 31/12/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/01/07

View Document

02/02/072 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/072 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0622 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0618 December 2006 COMPANY NAME CHANGED JAMES CAMPBELL (DRAPERS) LIMITED CERTIFICATE ISSUED ON 18/12/06

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: 35 THE GLEBE STANNINGTON MORPETH NORTHUMBERLAND NE61 6HW

View Document

04/12/064 December 2006

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/01/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0624 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/01/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 NEW SECRETARY APPOINTED

View Document

29/04/0429 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/01/04

View Document

27/04/0327 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/01/03

View Document

25/04/0225 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/01/02

View Document

09/05/019 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/01/01

View Document

08/05/008 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/01/00

View Document

12/05/9912 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/01/99

View Document

28/04/9828 April 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/01/98

View Document

27/04/9727 April 1997 RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/01/97

View Document

23/04/9623 April 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/01/96

View Document

24/04/9524 April 1995 RETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS

View Document

14/03/9514 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/01/95

View Document

25/04/9425 April 1994 RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/01/94

View Document

10/05/9310 May 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/938 March 1993 FULL ACCOUNTS MADE UP TO 19/01/93

View Document

25/04/9225 April 1992 RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS

View Document

20/02/9220 February 1992 FULL ACCOUNTS MADE UP TO 19/01/92

View Document

14/05/9114 May 1991 FULL ACCOUNTS MADE UP TO 19/01/91

View Document

14/05/9114 May 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

14/05/9014 May 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 FULL ACCOUNTS MADE UP TO 19/01/90

View Document

02/05/892 May 1989 FULL ACCOUNTS MADE UP TO 19/01/89

View Document

02/05/892 May 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 FULL ACCOUNTS MADE UP TO 19/01/88

View Document

24/03/8824 March 1988 RETURN MADE UP TO 16/03/88; FULL LIST OF MEMBERS

View Document

21/03/8721 March 1987 RETURN MADE UP TO 12/03/87; FULL LIST OF MEMBERS

View Document

21/03/8721 March 1987 FULL ACCOUNTS MADE UP TO 19/01/87

View Document

03/06/863 June 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/867 May 1986 RETURN MADE UP TO 05/05/86; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 FULL ACCOUNTS MADE UP TO 19/01/86

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