- Company Overview for INVACARE (UK) LIMITED (00521245)
- Filing history for INVACARE (UK) LIMITED (00521245)
- People for INVACARE (UK) LIMITED (00521245)
- Charges for INVACARE (UK) LIMITED (00521245)
- More for INVACARE (UK) LIMITED (00521245)
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) |
---|---|---|---|
12 Nov 2012 | AD01 | Registered office address changed from , C/O C/O Invacare Limited, Unit 4 Pencoed Technology Park, Pencoed, Bridgend, CF36 5AQ, United Kingdom on 12 November 2012 | |
29 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
14 Aug 2012 | AP03 | Appointment of Mrs Rachel Mary Carr as a secretary | |
14 Aug 2012 | TM02 | Termination of appointment of Simon Cox as a secretary | |
08 Feb 2012 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
08 Feb 2012 | AD01 | Registered office address changed from , C/O C/O Invacare Limited, Unit 4 Pencoed Technology Park, Pencoed, Bridgend, CF35 5HZ on 8 February 2012 | |
08 Feb 2012 | AD02 | Register inspection address has been changed from South Road Bridgend Industrial Estate Bridgend CF31 3PY | |
04 Nov 2011 | AP03 | Appointment of Mr Simon John Cox as a secretary | |
04 Nov 2011 | TM02 | Termination of appointment of David Pearce as a secretary | |
02 Sep 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
15 Oct 2010 | AP03 | Appointment of Mr David Thomas Pearce as a secretary | |
15 Oct 2010 | TM02 | Termination of appointment of Stephen Morgan as a secretary | |
21 Sep 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
03 Feb 2010 | AD01 | Registered office address changed from , South Road Industrial Estate, Bridgend, Mid Glamorgan, CF31 3PY on 3 February 2010 | |
14 Jan 2010 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
14 Jan 2010 | CH01 | Director's details changed for Mr Mark Prosser on 31 October 2009 | |
14 Jan 2010 | AD02 | Register inspection address has been changed | |
14 Jan 2010 | CH03 | Secretary's details changed for Stephen John Morgan on 1 November 2009 | |
11 Jul 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
06 Jan 2009 | 363a | Return made up to 31/10/08; full list of members | |
23 Jun 2008 | AA | Accounts for a dormant company made up to 30 November 2007 | |
09 Nov 2007 | 363s | Return made up to 31/10/07; full list of members | |
10 Jul 2007 | AA | Accounts for a dormant company made up to 30 November 2006 | |
18 Feb 2007 | 288b | Director resigned |