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) |
---|---|---|---|
27 May 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
06 Jan 2011 | CH01 | Director's details changed for Dr Sarah Anne Raper on 1 January 2011 | |
06 Jan 2011 | TM01 | Termination of appointment of Angus Kennedy as a director | |
16 Dec 2010 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
26 Nov 2010 | TM01 | Termination of appointment of Ian Booth as a director | |
26 Nov 2010 | AP01 | Appointment of Dr Sarah Anne Raper as a director | |
20 Apr 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
20 Nov 2009 | AR01 | Annual return made up to 19 November 2009 with full list of shareholders | |
20 Nov 2009 | CH01 | Director's details changed for Dr Angus John Kennedy on 1 October 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Neil Charles Nisbet on 1 October 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Mr Ian Booth on 1 October 2009 | |
05 Nov 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
16 Oct 2009 | CH01 | Director's details changed for Mr Paul Spencer Green on 1 October 2009 | |
12 Oct 2009 | CH01 | Director's details changed for Mrs Emma Louise Pearson on 1 October 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Mr David John Morice Hartshorne on 1 October 2009 | |
07 Oct 2009 | CH03 | Secretary's details changed for Mr Roger Andrew Davies on 1 October 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Mr Paul Simon Andrews on 1 October 2009 | |
06 Oct 2009 | CH03 | Secretary's details changed for Mr Roger Andrew Davies on 1 October 2009 | |
07 Aug 2009 | 288a | Director appointed mr ian booth | |
20 Feb 2009 | 288a | Director appointed mr david john morice hartshorne | |
19 Feb 2009 | 288b | Appointment terminated director richard warner | |
17 Dec 2008 | 363a | Return made up to 19/11/08; full list of members | |
21 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Oct 2008 | AA | Group of companies' accounts made up to 31 December 2007 | |
02 Oct 2008 | 288a | Director appointed mr richard edward lubbock warner |