- Company Overview for PRO CAM EUROPE LIMITED (06434314)
- Filing history for PRO CAM EUROPE LIMITED (06434314)
- People for PRO CAM EUROPE LIMITED (06434314)
- Charges for PRO CAM EUROPE LIMITED (06434314)
- More for PRO CAM EUROPE LIMITED (06434314)
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
|
|
24 Sep 2015 | SH06 |
Cancellation of shares. Statement of capital on 29 July 2015
|
|
24 Sep 2015 | SH03 | Purchase of own shares. | |
08 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
03 Sep 2013 | CONNOT | Change of name notice | |
24 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
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 |