Advanced company searchLink opens in new window

DUDLEY INFRACARE DEVELOPMENTS HOLDINGS LIMITED

Company number 05450730

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)
26 Jun 2013 AD01 Registered office address changed from C/O C/O Mr R a Davies Farncombe House Farncombe Broadway Worcestershire WR12 7LJ England on 26 June 2013
25 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
06 Jun 2013 AP01 Appointment of Mr Matthew Graham Hartland as a director
03 Jun 2013 CH01 Director's details changed for Mr Mark William Grinonneau on 17 May 2013
03 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
03 Apr 2013 TM01 Termination of appointment of Matthew Hartland as a director
16 Jul 2012 AP01 Appointment of Mr Paul Bryan Carroll as a director
01 Jun 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
01 Jun 2012 AD02 Register inspection address has been changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom
31 May 2012 CH02 Director's details changed for Dudley Infracare Lift Limited on 12 May 2012
18 May 2012 TM01 Termination of appointment of Dudley Infracare Lift Limited as a director
18 May 2012 TM01 Termination of appointment of Jonathan Holmes as a director
18 May 2012 AA Accounts for a dormant company made up to 30 September 2011
10 Apr 2012 AP01 Appointment of Mr David Richard Jones as a director
10 Apr 2012 TM01 Termination of appointment of Nigel Rawlings as a director
17 Feb 2012 AP01 Appointment of Mr Matthew Graham Hartland as a director
13 Feb 2012 TM01 Termination of appointment of David Pokora as a director
11 Jan 2012 AP01 Appointment of Mr Mark William Grinonneau as a director
23 Nov 2011 AP01 Appointment of Mr Nigel Keith Rawlings as a director
23 Nov 2011 TM01 Termination of appointment of Elaine Siew as a director
17 Nov 2011 AD01 Registered office address changed from 3Rd Floor West Wing Brierley Hill Health & Social Care Centre Venture Way Brierley Hill, West Midlands DY5 1RU on 17 November 2011
16 Sep 2011 TM01 Termination of appointment of Kevin Gaffney as a director
24 Aug 2011 AP03 Appointment of Mr Roger Andrew Davies as a secretary
24 Aug 2011 TM02 Termination of appointment of A G Secretarial Limited as a secretary
05 Jul 2011 AA Accounts for a dormant company made up to 30 September 2010