INFRACARE WOLVERHAMPTON AND WALSALL LIMITED
Company number 04969456
- Company Overview for INFRACARE WOLVERHAMPTON AND WALSALL LIMITED (04969456)
- Filing history for INFRACARE WOLVERHAMPTON AND WALSALL LIMITED (04969456)
- People for INFRACARE WOLVERHAMPTON AND WALSALL LIMITED (04969456)
- Charges for INFRACARE WOLVERHAMPTON AND WALSALL LIMITED (04969456)
- More for INFRACARE WOLVERHAMPTON AND WALSALL LIMITED (04969456)
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) |
---|---|---|---|
05 Dec 2018 | TM02 | Termination of appointment of Carolyn Jane Pollard as a secretary on 3 December 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
30 Oct 2018 | CH01 | Director's details changed for Mr Richard Darch on 30 October 2018 | |
02 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
01 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2018 | AP01 | Appointment of Mr Matthew Graham Hartland as a director on 1 January 2018 | |
24 Nov 2017 | AP01 | Appointment of Mr Richard Darch as a director on 22 November 2017 | |
24 Nov 2017 | TM01 | Termination of appointment of Richard Edward Lubbock Warner as a director on 22 November 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
15 Aug 2017 | CH01 | Director's details changed for Mr Paul Simon Andrews on 15 August 2017 | |
31 May 2017 | TM01 | Termination of appointment of Claire Skidmore as a director on 31 May 2017 | |
26 Apr 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
06 Apr 2017 | CH01 | Director's details changed for Mr Neil Rae on 6 April 2017 | |
23 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
13 Jul 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
06 Jul 2016 | TM01 | Termination of appointment of William Edward Morris as a director on 4 July 2016 | |
01 Jun 2016 | AD01 | Registered office address changed from Pembroke House Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS to Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ on 1 June 2016 | |
27 Nov 2015 | AP01 | Appointment of Mr William Edward Morris as a director on 25 November 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
06 Nov 2015 | AP03 | Appointment of Mrs Carolyn Jane Pollard as a secretary | |
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 | |
28 Sep 2015 | CH01 | Director's details changed for Mr Neil Rae on 24 August 2015 | |
27 Aug 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
16 Jul 2015 | AP01 | Appointment of Mark William Grinonneau as a director on 18 June 2015 |