BRISTOL INFRACARE DEVELOPMENTS (1) LIMITED
Company number 04956443
- Company Overview for BRISTOL INFRACARE DEVELOPMENTS (1) LIMITED (04956443)
- Filing history for BRISTOL INFRACARE DEVELOPMENTS (1) LIMITED (04956443)
- People for BRISTOL INFRACARE DEVELOPMENTS (1) LIMITED (04956443)
- Charges for BRISTOL INFRACARE DEVELOPMENTS (1) LIMITED (04956443)
- More for BRISTOL INFRACARE DEVELOPMENTS (1) LIMITED (04956443)
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) |
---|---|---|---|
07 Nov 2019 | AD04 | Register(s) moved to registered office address Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ | |
04 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
05 Dec 2018 | AP03 | Appointment of Mr Daniel Peter Bevan as a secretary on 3 December 2018 | |
05 Dec 2018 | TM02 | Termination of appointment of Carolyn Jane Pollard as a secretary on 3 December 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
30 Oct 2018 | CH01 | Director's details changed for Mr Richard Darch on 30 October 2018 | |
11 Oct 2018 | PSC05 | Change of details for Bristol Infracare Developments Holdings (1) Limited as a person with significant control on 7 November 2016 | |
14 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
04 Jun 2018 | TM01 | Termination of appointment of Paul Edward Brand as a director on 4 June 2018 | |
01 Mar 2018 | AP01 | Appointment of Ms Sarah Ann Beaumont as a director on 27 February 2018 | |
01 Mar 2018 | TM01 | Termination of appointment of Darrell Boyd as a director on 27 February 2018 | |
27 Nov 2017 | AP01 | Appointment of Mr Richard Darch as a director on 14 November 2017 | |
27 Nov 2017 | TM01 | Termination of appointment of Richard Edward Lubbock Warner as a director on 14 November 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
15 Aug 2017 | CH01 | Director's details changed for Mr Paul Simon Andrews on 15 August 2017 | |
13 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
07 Nov 2016 | AD04 | Register(s) moved to registered office address Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ | |
07 Nov 2016 | AD04 | Register(s) moved to registered office address Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ | |
18 Oct 2016 | AP01 | Appointment of Mr Darrell Boyd as a director on 6 October 2016 | |
07 Oct 2016 | TM01 | Termination of appointment of Adrian John Lawton-Wallace as a director on 5 October 2016 | |
01 Jun 2016 | AD01 | Registered office address changed from Pembroke House Aynho Road Adderbury Banbury Oxfordshire OX17 3NS to Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ on 1 June 2016 | |
01 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
12 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
16 Mar 2016 | AP01 | Appointment of Mr Balasingham Ravi Kumar as a director on 14 March 2016 |