Advanced company searchLink opens in new window

BRISTOL INFRACARE LIFT HOLDINGS (3) LIMITED

Company number 07112407

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)
15 Jul 2015 AP01 Appointment of Mr Richard Edward Lubbock Warner as a director on 27 February 2015
14 Jul 2015 TM01 Termination of appointment of James Raymond Bawn as a director on 18 June 2015
07 Apr 2015 ANNOTATION Rectified AP01 was removed from the public register on 16/06/15 as it was invalid or ineffective.
13 Mar 2015 TM01 Termination of appointment of David John Morice Hartshorne as a director on 27 February 2015
18 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
14 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
12 Sep 2014 TM01 Termination of appointment of Richard Darch as a director on 30 June 2014
07 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
07 Jan 2014 AD04 Register(s) moved to registered office address
07 Jan 2014 CH01 Director's details changed for Mr Antek Stefan Lejk on 1 December 2013
29 Nov 2013 AP01 Appointment of James Raymond Bawn as a director
29 Nov 2013 AP01 Appointment of Mr James Raymond Bawn as a director
12 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
10 Oct 2013 AP01 Appointment of Richard Darch as a director
10 Oct 2013 AP01 Appointment of Richard Darch as a director
10 Oct 2013 AP01 Appointment of Mr Richard Darch as a director
02 Oct 2013 TM01 Termination of appointment of Jonathan Holmes as a director
01 Jul 2013 AP03 Appointment of Mrs Judith Carlyon Phillips as a secretary
01 Jul 2013 TM02 Termination of appointment of Roger Davies as a secretary
26 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
26 Jun 2013 AD01 Registered office address changed from C/O Mr R a Davies Farncombe House Farncombe Broadway Worcestershire WR12 7LJ United Kingdom on 26 June 2013
04 Jun 2013 CH01 Director's details changed for Mr David John Morice Hartshorne on 17 May 2013
04 Jun 2013 CH01 Director's details changed for Mr Jonathan Holmes on 17 May 2013
02 Apr 2013 TM01 Termination of appointment of Deborah Evans as a director
02 Apr 2013 TM01 Termination of appointment of Andrew Bennett as a director