- Company Overview for A CAMPBELL LTD (11436990)
- Filing history for A CAMPBELL LTD (11436990)
- People for A CAMPBELL LTD (11436990)
- More for A CAMPBELL LTD (11436990)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
31 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
30 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
19 Jul 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
19 Jul 2022 | CH01 | Director's details changed for Mr Andrae Alphanso Campbell on 18 July 2022 | |
04 Jun 2022 | PSC04 | Change of details for Mr Andrae Alphanso Campbell as a person with significant control on 1 January 2019 | |
16 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
28 Jun 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
01 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
10 Sep 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
04 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 Apr 2020 | PSC07 | Cessation of Herrion Alex Thomas as a person with significant control on 11 November 2019 | |
01 Dec 2019 | PSC07 | Cessation of Clive Anthony Simpson as a person with significant control on 1 December 2019 | |
16 Jul 2019 | PSC01 | Notification of Herrion Alex Thomas as a person with significant control on 14 July 2019 | |
16 Jul 2019 | PSC01 | Notification of Clive Simpson as a person with significant control on 14 July 2019 | |
16 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 14 July 2019
|
|
24 Jun 2019 | AD01 | Registered office address changed from 12 Cooper Close Cooper Close West Bromwich B70 6HT United Kingdom to Service Station (Fuel Station) Cranford Street Smethwick B66 2RX on 24 June 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
28 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-28
|