- Company Overview for JOHN CAMPBELL QUALITY FOODS LTD. (SC509828)
- Filing history for JOHN CAMPBELL QUALITY FOODS LTD. (SC509828)
- People for JOHN CAMPBELL QUALITY FOODS LTD. (SC509828)
- More for JOHN CAMPBELL QUALITY FOODS LTD. (SC509828)
| 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) |
|---|---|---|---|
| 07 Aug 2025 | CS01 | Confirmation statement made on 12 July 2025 with no updates | |
| 30 Apr 2025 | AA | Unaudited abridged accounts made up to 31 July 2024 | |
| 29 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with no updates | |
| 24 Apr 2024 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
| 27 Jul 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
| 12 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
| 31 Jul 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
| 13 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
| 12 Aug 2021 | CS01 | Confirmation statement made on 12 July 2021 with no updates | |
| 30 Jul 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
| 13 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
| 30 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
| 17 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
| 30 Apr 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
| 17 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
| 30 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
| 27 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
| 31 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
| 12 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
| 24 Nov 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
| 23 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 16 November 2015
|
|
| 18 Nov 2015 | TM01 | Termination of appointment of Susan Mcintosh as a director on 1 July 2015 | |
| 18 Nov 2015 | TM01 | Termination of appointment of Peter Trainer as a director on 1 July 2015 | |
| 17 Nov 2015 | CERTNM |
Company name changed bellsaid LIMITED\certificate issued on 17/11/15
|
|
| 16 Nov 2015 | AD01 | Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ Scotland to 32 Brora Road Bishopbriggs Glasgow G64 1HY on 16 November 2015 |