PROTO - COL IN BUSINESS LTD

Company Documents

DateDescription
09/08/249 August 2024 Micro company accounts made up to 2024-07-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/08/2325 August 2023 Micro company accounts made up to 2023-07-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/11/172 November 2017 SECRETARY APPOINTED MR JAMES MORRISON GREENWELL

View Document

02/11/172 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, SECRETARY KIM OGILVIE-DAVIDSON

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 6-8 ELMCROSS BUSINESS PARK ROWDEN LANE BRADFORD-ON-AVON WILTSHIRE BA15 2AY

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/09/152 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MORRISON GREENWELL / 01/10/2010

View Document

13/08/1413 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/02/1411 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/08/1313 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/09/127 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/08/1115 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/08/1020 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, SECRETARY MORRISON GREENWELL

View Document

15/06/1015 June 2010 SECRETARY APPOINTED MRS KIM BERNADETTE OGILVIE-DAVIDSON

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/02/106 February 2010 COMPANY NAME CHANGED PARTY ON EUROPE LIMITED CERTIFICATE ISSUED ON 06/02/10

View Document

06/02/106 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/08/0918 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/10/088 October 2008 PREVSHO FROM 31/08/2008 TO 31/07/2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 6-8 ELMCROSS BUSINESS PARK BRADFORD-ON-AVON BA15 2AY

View Document

27/08/0827 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR LOUISE HINDLEY

View Document

13/08/0713 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company