ALEXANDER BATES CAMPBELL SERVICES LIMITED

Unit 9-10 Riverview Business Park Unit 9-10 Riverview Business Park, Forest Row, RH18 5FS, East Sussex, United Kingdom
StatusACTIVE
Company No.07526067
CategoryPrivate Limited Company
Incorporated11 Feb 2011
Age13 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

ALEXANDER BATES CAMPBELL SERVICES LIMITED is an active private limited company with number 07526067. It was incorporated 13 years, 4 months, 2 days ago, on 11 February 2011. The company address is Unit 9-10 Riverview Business Park Unit 9-10 Riverview Business Park, Forest Row, RH18 5FS, East Sussex, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 08 May 2024

Action Date: 08 May 2024

Category: Address

Type: AD01

Old address: Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE United Kingdom

New address: Unit 9-10 Riverview Business Park Station Road Forest Row East Sussex RH18 5FS

Change date: 2024-05-08

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-14

Officer name: Mr Martyn Lawson Bates

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2023

Action Date: 27 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-27

Officer name: Mrs Christine Ann Alexander

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2023

Action Date: 27 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Alexander

Change date: 2023-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Address

Type: AD01

Old address: Moorgate House 7B Station Road West Oxted Surrey RH8 9EE

New address: Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE

Change date: 2022-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Ann Alexander

Appointment date: 2022-05-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jun 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lynne Campbell-Baker

Appointment date: 2022-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Alexander

Appointment date: 2022-05-12

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2022

Action Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lynne Campbell-Baker

Cessation date: 2022-05-12

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2022

Action Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-12

Psc name: Martyn Lawson Bates

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2022

Action Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-05-12

Psc name: Alexander Bates Campbell Holdings Limited

Documents

View document PDF

Certificate change of name company

Date: 09 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bates campbell (services) LIMITED\certificate issued on 09/06/22

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Martyn Lawson Bates

Change date: 2020-02-21

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-21

Officer name: Martyn Lawson Bates

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-15

Psc name: Mrs Lynne Campbell-Baker

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-15

Officer name: Mrs Lynne Campbell-Baker

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-08

Psc name: Mrs Lynne Campbell-Baker

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lynne Campbell-Baker

Change date: 2015-08-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-11

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-01

Officer name: Miss Lynne Campbell

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martyn Lawson Bates

Change date: 2013-03-01

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-01

Officer name: Martyn Lawson Bates

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martyn Lawson Bates

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Bates

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 09 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-11

Documents

View document PDF

Change account reference date company current extended

Date: 11 Feb 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-28

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 11 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.N.G ANALYSIS LIMITED

FIRST FLOOR, UNIT 4 EARLS COURT,GRANGEMOUTH,FK3 8ZE

Number:SC494341
Status:ACTIVE
Category:Private Limited Company

BILWAY MARINE LIMITED

45-49 GREEK STREET,STOCKPORT,SK3 8AX

Number:07400601
Status:ACTIVE
Category:Private Limited Company

K1 INVESTMENTS LIMITED

SPEND LANE FARM,ASHBOURNE,DE6 2AS

Number:09618917
Status:ACTIVE
Category:Private Limited Company

M HOLLOBONE & SON LIMITED

398 COAST ROAD,PEVENSEY BAY,BN24 6NY

Number:07413311
Status:ACTIVE
Category:Private Limited Company

NOTCHES LTD

25 HODGSON CRESCENT,SNODLAND,ME6 5NR

Number:11420716
Status:ACTIVE
Category:Private Limited Company

PETIT MIRACLE INTERIORS LIMITED

64 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS

Number:06812087
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source