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)
16 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
16 Jan 2013 AD02 Register inspection address has been changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom
15 Jan 2013 AD03 Register(s) moved to registered inspection location
05 Sep 2012 AD04 Register(s) moved to registered office address
04 Sep 2012 AP03 Appointment of Mr Roger Andrew Davies as a secretary
04 Sep 2012 AD01 Registered office address changed from Castlemead Lower Castle Street Bristol BS1 3AG on 4 September 2012
04 Sep 2012 TM02 Termination of appointment of Ag Secretarial Limited as a secretary
30 May 2012 AA Total exemption full accounts made up to 30 September 2011
29 May 2012 CH01 Director's details changed for Mr Paul Simon Andrews on 1 May 2012
29 May 2012 CH01 Director's details changed for Mr Paul Simon Andrews on 1 May 2012
21 May 2012 AP01 Appointment of Adrian John Lawton Wallace as a director
21 May 2012 TM01 Termination of appointment of Richard Ashcroft as a director
28 Dec 2011 AR01 Annual return made up to 23 December 2011 with full list of shareholders
13 Jun 2011 AP01 Appointment of Mr Richard Mark Ashcroft as a director
13 Jun 2011 AP01 Appointment of Mr David John Morice Hartshorne as a director
13 Jun 2011 AP01 Appointment of Mr Paul Simon Andrews as a director
13 Jun 2011 TM01 Termination of appointment of Stephen Minion as a director
13 Jun 2011 TM01 Termination of appointment of David Pokora as a director
13 Jun 2011 TM01 Termination of appointment of Nafees Arif as a director
13 May 2011 AP01 Appointment of Antek Stefan Lejk as a director
13 May 2011 TM01 Termination of appointment of Robert Parker as a director
29 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
15 Feb 2011 TM01 Termination of appointment of Ian Booth as a director
15 Feb 2011 TM01 Termination of appointment of Douglas Joss as a director
07 Jan 2011 TM01 Termination of appointment of David Tappin as a director