Advanced company searchLink opens in new window

INFRACARE (SOUTH WEST) LIMITED

Company number 04613608

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)
30 Jun 2015 AD01 Registered office address changed from 6 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe Bucks HP12 3YZ to Unit 1 Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe HP12 3PS on 30 June 2015
26 Mar 2015 AP01 Appointment of Mr Richard Edward Lubbock Warner as a director on 27 February 2015
23 Mar 2015 TM01 Termination of appointment of David John Morice Hartshorne as a director on 27 February 2015
10 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,200
22 Sep 2014 AP01 Appointment of Mr James Andrew John Hathaway as a director on 5 August 2014
22 Sep 2014 TM01 Termination of appointment of Richard Darch as a director on 5 August 2014
08 Jul 2014 AA Group of companies' accounts made up to 30 September 2013
10 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,200
24 Sep 2013 AP01 Appointment of Mr Richard Darch as a director
20 Sep 2013 TM01 Termination of appointment of Jonathan Holmes as a director
20 Sep 2013 TM01 Termination of appointment of Stephen Minion as a director
04 Jul 2013 AA Group of companies' accounts made up to 30 September 2012
11 Jun 2013 AUD Auditor's resignation
20 Mar 2013 TM01 Termination of appointment of Clive Pitt as a director
20 Mar 2013 AP01 Appointment of Mr Adrian John Lawton-Wallace as a director
19 Mar 2013 AD01 Registered office address changed from the Priory Stomp Road Burnham Bucks SL1 7LW United Kingdom on 19 March 2013
13 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
11 Dec 2012 CH01 Director's details changed for Mr Allan Cameron Cook on 4 December 2012
12 Oct 2012 AUD Auditor's resignation
03 Jul 2012 AA Group of companies' accounts made up to 30 September 2011
20 Jun 2012 CH01 Director's details changed for Mr Paul Simon Andrews on 1 May 2012
20 Jun 2012 CH01 Director's details changed for Mr Paul Simon Andrews on 1 May 2012
26 Jan 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 December 2011
09 Jan 2012 AP01 Appointment of Mr Clive Harry Pitt as a director
09 Jan 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/01/12