Advanced company searchLink opens in new window

PROTO - COL IN BUSINESS LTD

Company number 06341688

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
13 Aug 2014 CH01 Director's details changed for Mr James Morrison Greenwell on 1 October 2010
11 Feb 2014 AAMD Amended accounts made up to 31 July 2012
04 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
13 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
07 Sep 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
16 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
15 Aug 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
20 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
20 Aug 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
15 Jun 2010 AP03 Appointment of Mrs Kim Bernadette Ogilvie-Davidson as a secretary
15 Jun 2010 TM02 Termination of appointment of Morrison Greenwell as a secretary
26 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
06 Feb 2010 CERTNM Company name changed party on europe LIMITED\certificate issued on 06/02/10
  • RES15 ‐ Change company name resolution on 2010-01-29
06 Feb 2010 CONNOT Change of name notice
18 Aug 2009 363a Return made up to 13/08/09; full list of members
15 Jul 2009 AA Total exemption small company accounts made up to 31 July 2008
08 Oct 2008 225 Accounting reference date shortened from 31/08/2008 to 31/07/2008
28 Aug 2008 363a Return made up to 13/08/08; full list of members
27 Aug 2008 190 Location of debenture register
27 Aug 2008 287 Registered office changed on 27/08/2008 from 6-8 elmcross business park bradford-on-avon BA15 2AY
27 Aug 2008 353 Location of register of members
21 Jul 2008 288b Appointment terminated director louise hindley
13 Aug 2007 NEWINC Incorporation