- Company Overview for TURBOCAM UK LIMITED (03787971)
- Filing history for TURBOCAM UK LIMITED (03787971)
- People for TURBOCAM UK LIMITED (03787971)
- Charges for TURBOCAM UK LIMITED (03787971)
- More for TURBOCAM UK LIMITED (03787971)
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 May 2016 | AD01 | Registered office address changed from C/O Turbocam Europe Ltd Unit 1 155 Highlands Road Fareham Hampshire PO15 6JR to C/O Turbocam Europe Limited, Stannard House Kites Croft Business Park Fareham Hampshire PO14 4LW on 13 May 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
08 Jun 2012 | CH01 | Director's details changed for Marian Bernadine Noronha on 1 June 2012 | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Jul 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
19 Jan 2011 | CH01 | Director's details changed for Marian Bernadine Noronha on 9 December 2010 | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Jun 2009 | 363a | Return made up to 08/06/09; full list of members | |
17 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Sep 2008 | 288b | Appointment terminated secretary robin taylor | |
04 Sep 2008 | 288a | Secretary appointed amanda taylor | |
25 Jun 2008 | 363a | Return made up to 08/06/08; full list of members | |
29 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
03 Jul 2007 | 363a | Return made up to 08/06/07; full list of members | |
07 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
16 Oct 2006 | CERTNM | Company name changed virtuous realty LIMITED\certificate issued on 16/10/06 |