NATHAN CAMPLING SPECIALIST FLOORING AND WALLING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/07/243 July 2024 Director's details changed for Mrs Sally Elizabeth Campling on 2024-07-01

View Document

03/07/243 July 2024 Secretary's details changed for Mrs Sally Campling on 2024-07-01

View Document

03/07/243 July 2024 Change of details for Mrs Sally Elizabeth Campling as a person with significant control on 2024-07-01

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

18/10/2318 October 2023 Registered office address changed from Coombe Hill House Coombe Hill Bissoe Truro TR4 8RQ England to Woodbine Farm Business Centre Truro Business Park Threemilestone Truro Cornwall TR3 6BW on 2023-10-18

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/03/2115 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/04/208 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN THOMAS CAMPLING / 05/09/2019

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MR NATHAN THOMAS CAMPLING / 05/09/2019

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MRS SALLY ELIZABETH CAMPLING / 05/09/2019

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM WEE CHY AN BREA PULLA CROSS TRURO CORNWALL TR4 8SB

View Document

05/09/195 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY CAMPLING / 05/09/2019

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ELIZABETH CAMPLING / 05/09/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/04/1929 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/05/183 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CESSATION OF GARY CAMPLING AS A PSC

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR GARY CAMPLING

View Document

22/01/1722 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/03/1623 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 4

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/12/1523 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/02/1512 February 2015 06/02/15 STATEMENT OF CAPITAL GBP 3

View Document

12/12/1412 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1422 August 2014 CURRSHO FROM 30/11/2014 TO 31/08/2014

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR GARY CAMPLING

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/12/1313 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 04/10/13 STATEMENT OF CAPITAL GBP 2

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN CAMPLING / 28/06/2013

View Document

29/11/1229 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR NATHAN CAMPLING

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/06/128 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY CAMPLING / 01/06/2012

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM C/O MR NATHAN CAMPLING CHEZ-BERG FROGPOOL TRURO CORNWALL TR4 8RS UNITED KINGDOM

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN CAMPLING / 01/06/2012

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ELIZABETH CAMPLING / 01/06/2012

View Document

15/12/1115 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MRS SALLY CAMPLING

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR NATHAN CAMPLING

View Document

08/03/118 March 2011 APPOINT PERSON AS SECRETARY

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR NATHAN CAMPLING

View Document

22/02/1122 February 2011 SECRETARY APPOINTED MRS SALLY CAMPLING

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

View Document

26/11/1026 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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