BRISTOL INFRACARE LIFT HOLDINGS (1) LIMITED
Company number 04956459
- Company Overview for BRISTOL INFRACARE LIFT HOLDINGS (1) LIMITED (04956459)
- Filing history for BRISTOL INFRACARE LIFT HOLDINGS (1) LIMITED (04956459)
- People for BRISTOL INFRACARE LIFT HOLDINGS (1) LIMITED (04956459)
- Charges for BRISTOL INFRACARE LIFT HOLDINGS (1) LIMITED (04956459)
- More for BRISTOL INFRACARE LIFT HOLDINGS (1) LIMITED (04956459)
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) |
---|---|---|---|
06 Nov 2015 | AP03 | Appointment of Mrs Carolyn Jane Pollard as a secretary on 30 October 2015 | |
06 Nov 2015 | TM02 | Termination of appointment of Judith Carlyon Phillips as a secretary on 30 October 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of Antek Stefan Lejk as a director on 18 June 2015 | |
16 Jul 2015 | AP01 | Appointment of Mark William Grinonneau as a director on 18 June 2015 | |
15 Jul 2015 | AP01 | Appointment of Mr Richard Edward Lubbock Warner as a director on 27 February 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of James Raymond Bawn as a director on 18 June 2015 | |
07 Apr 2015 | ANNOTATION |
Rectified AP01 was removed from the public register on 25/06/2015 as it was invalid or ineffective.
|
|
13 Mar 2015 | TM01 | Termination of appointment of David John Morice Hartshorne as a director on 27 February 2015 | |
18 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
12 Sep 2014 | TM01 | Termination of appointment of Richard Darch as a director on 30 June 2014 | |
29 Nov 2013 | AP01 | Appointment of Mr James Raymond Bawn as a director | |
19 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
19 Nov 2013 | AD02 | Register inspection address has been changed from Farncombe House Farncombe Broadway Worcestershire WR12 7LJ United Kingdom | |
11 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Oct 2013 | AP01 | Appointment of Mr Richard Darch as a director | |
01 Jul 2013 | AP03 | Appointment of Mrs Judith Carlyon Phillips as a secretary | |
01 Jul 2013 | TM02 | Termination of appointment of Roger Davies as a secretary | |
26 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
26 Jun 2013 | AD01 | Registered office address changed from , C/O R a Davies, Farncombe House Farncombe, Broadway, Worcestershire, WR12 7LJ, United Kingdom on 26 June 2013 | |
04 Jun 2013 | CH01 | Director's details changed for Mr David John Morice Hartshorne on 17 May 2013 | |
02 Apr 2013 | TM01 | Termination of appointment of Andrew Bennett as a director | |
11 Dec 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
11 Dec 2012 | AD02 | Register inspection address has been changed from Milton Gate 60 Chiswell Street London EC1Y 4AG | |
10 Dec 2012 | AD03 | Register(s) moved to registered inspection location |