Advanced company searchLink opens in new window

INFRACARE WOLVERHAMPTON AND WALSALL LIMITED

Company number 04969456

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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