Advanced company searchLink opens in new window

PRO CAM EUROPE LIMITED

Company number 06434314

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)
28 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
14 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
24 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 316,905
24 Sep 2015 SH06 Cancellation of shares. Statement of capital on 29 July 2015
  • GBP 316,905.00
24 Sep 2015 SH03 Purchase of own shares.
08 Sep 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Jun 2015 AD01 Registered office address changed from Fairways Toft Road Bourn Cambridge Cambridgeshire CB23 2TT to 2020 Cambourne Business Park Cambourne Cambridge CB23 6DW on 16 June 2015
26 May 2015 CH01 Director's details changed for Mr Christopher John Butt on 1 May 2015
26 May 2015 CH01 Director's details changed for Mr Ian Donald Beswick on 23 May 2015
20 May 2015 AA Group of companies' accounts made up to 31 December 2014
08 Dec 2014 TM02 Termination of appointment of Ian Beswick as a secretary on 8 December 2014
08 Dec 2014 AP03 Appointment of Mr David John Parish as a secretary on 8 December 2014
24 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 323,372
01 Sep 2014 AA01 Current accounting period extended from 30 June 2014 to 31 December 2014
18 Feb 2014 AA Group of companies' accounts made up to 30 June 2013
22 Nov 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 323,372
22 Nov 2013 CH01 Director's details changed for Mr Ian Donald Beswick on 22 November 2013
03 Sep 2013 CERTNM Company name changed wbb capita LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-08-22
03 Sep 2013 CONNOT Change of name notice
24 Jun 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-18
24 Jun 2013 CONNOT Change of name notice
16 May 2013 MISC Auditors resignations
09 Jan 2013 AA Group of companies' accounts made up to 30 June 2012
29 Nov 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
14 Mar 2012 AA Group of companies' accounts made up to 30 June 2011