CAMPBELL INDUSTRIAL PRODUCTS LIMITED

6 Upper Cairncastle Road 6 Upper Cairncastle Road, Co Antrim, BT40 2DT
StatusACTIVE
Company No.NI057263
CategoryPrivate Limited Company
Incorporated18 Nov 2005
Age18 years, 6 months, 28 days
JurisdictionNorthern Ireland

SUMMARY

CAMPBELL INDUSTRIAL PRODUCTS LIMITED is an active private limited company with number NI057263. It was incorporated 18 years, 6 months, 28 days ago, on 18 November 2005. The company address is 6 Upper Cairncastle Road 6 Upper Cairncastle Road, Co Antrim, BT40 2DT.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stanley Campbell

Termination date: 2018-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 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: 08 Dec 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2017

Action Date: 01 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0572630002

Charge creation date: 2017-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

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

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 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: 20 Nov 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 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: 13 Dec 2013

Action Date: 18 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2013

Action Date: 20 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-20

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 18 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 18 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2010

Action Date: 18 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2009

Action Date: 18 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-18

Documents

View document PDF

Change person secretary company with change date

Date: 16 Dec 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-18

Officer name: Stanley Campbell

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Crawford Campbell

Change date: 2009-11-18

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Annual-return

Type: 371S(NI)

Description: 18/11/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 371S(NI)

Description: 18/11/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

Particulars of a mortgage charge

Date: 23 Aug 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Annual-return

Type: 371S(NI)

Description: 18/11/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Incorporation company

Date: 18 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1848MEDIA LIMITED

180C TRESSILLIAN ROAD,LONDON,SE4 1XY

Number:09377308
Status:ACTIVE
Category:Private Limited Company

ASAD ARIF COURIERS LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11525282
Status:ACTIVE
Category:Private Limited Company

BROOK SYSTEMS AV LTD

LANCASTER HOUSE SOPWITH CRESCENT,WICKFORD,SS11 8YU

Number:09726146
Status:ACTIVE
Category:Private Limited Company

CUMBRIA TRADEFRAMES LIMITED

ROSEWOOD HOOKS LANE,ULVERSTON,LA12 0TH

Number:04465835
Status:ACTIVE
Category:Private Limited Company

DGCSC LTD

41 THE RAND THE RAND,EASTRIGGS,DG12 6NN

Number:SC603627
Status:ACTIVE
Category:Private Limited Company

MUKUDU LTD

THE APEX,COVENTRY,CV1 3PP

Number:08339816
Status:ACTIVE
Category:Private Limited Company

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