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) |
---|---|---|---|
14 Jul 2015 | CH01 | Director's details changed for Mr Richard Edward Lubbock Warner on 5 June 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of Simon John Barnes as a director on 18 June 2015 | |
02 Apr 2015 | AP01 | Appointment of Mr Richard Edward Lubbock Warner as a director on 27 February 2015 | |
13 Mar 2015 | TM01 | Termination of appointment of David John Morice Hartshorne as a director on 27 February 2015 | |
02 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
02 Dec 2014 | TM01 | Termination of appointment of Richard Darch as a director on 5 August 2014 | |
02 Dec 2014 | TM01 | Termination of appointment of Richard Darch as a director on 5 August 2014 | |
15 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
02 Jul 2014 | TM01 | Termination of appointment of Balasingham Ravi Kumar as a director | |
04 Feb 2014 | AP01 | Appointment of Mr. Paul Simon Andrews as a director | |
24 Jan 2014 | TM01 | Termination of appointment of David Jones as a director | |
19 Nov 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
10 Oct 2013 | AP01 | Appointment of Mr Richard Darch as a director | |
10 Oct 2013 | TM01 | Termination of appointment of Mark Grinonneau as a director | |
07 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
04 Oct 2013 | AP01 | Appointment of Mr David John Morice Hartshorne as a director | |
02 Oct 2013 | AP01 | Appointment of Simon John Barnes as a director | |
01 Oct 2013 | CH01 | Director's details changed for Mr Balasingham Ravi Kumar on 1 October 2013 | |
01 Oct 2013 | TM01 | Termination of appointment of Sarah Raper as a director | |
23 Aug 2013 | AP01 | Appointment of Mrs Claire Skidmore as a director | |
15 Aug 2013 | MISC | Section 519 | |
15 Jul 2013 | TM01 | Termination of appointment of Julian Rainsford as a director | |
28 Jun 2013 | TM02 | Termination of appointment of Roger Davies as a secretary | |
28 Jun 2013 | AP03 | Appointment of Mrs Judith Carlyon Phillips as a secretary | |
26 Jun 2013 | AD01 | Registered office address changed from Farncombe House Broadway Worcestershire WR12 7LJ on 26 June 2013 |