BRISTOL INFRACARE LIFT (1) LIMITED
Company number 04899262
- Company Overview for BRISTOL INFRACARE LIFT (1) LIMITED (04899262)
- Filing history for BRISTOL INFRACARE LIFT (1) LIMITED (04899262)
- People for BRISTOL INFRACARE LIFT (1) LIMITED (04899262)
- Charges for BRISTOL INFRACARE LIFT (1) LIMITED (04899262)
- More for BRISTOL INFRACARE LIFT (1) LIMITED (04899262)
| 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 Mar 2016 | TM01 | Termination of appointment of Mark William Grinonneau as a director on 14 March 2016 | |
| 24 Feb 2016 | AA | Full accounts made up to 30 September 2015 | |
| 06 Nov 2015 | AP03 | Appointment of Mrs Carolyn Jane Pollard as a secretary on 30 October 2015 | |
| 06 Nov 2015 | TM02 | Termination of appointment of Judith Carlyon Phillips as a secretary on 30 October 2015 | |
| 28 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
| 16 Jul 2015 | TM01 | Termination of appointment of Antek Stefan Lejk as a director on 18 June 2015 | |
| 16 Jul 2015 | AP01 | Appointment of Mark William Grinonneau as a director on 18 June 2015 | |
| 15 Jul 2015 | AP01 | Appointment of 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 Form AP01 was removed from the public register on 26/06/2015 as it was invalid or ineffective.
|
|
| 02 Apr 2015 | ANNOTATION |
Rectified The AP01 was removed from the public register on 27/05/2015 as it is invalid or ineffective
|
|
| 13 Mar 2015 | TM01 | Termination of appointment of David John Morice Hartshorne as a director on 27 February 2015 | |
| 12 Mar 2015 | AA | Full accounts made up to 30 September 2014 | |
| 22 Sep 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
| 22 Sep 2014 | CH01 | Director's details changed for Mr Antek Stefan Lejk on 7 October 2013 | |
| 12 Sep 2014 | TM01 | Termination of appointment of Richard Darch as a director on 30 June 2014 | |
| 02 Apr 2014 | AA | Full accounts made up to 30 September 2013 | |
| 29 Nov 2013 | AP01 | Appointment of Mr James Raymond Bawn 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 | |
| 09 Oct 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
| 09 Oct 2013 | AD02 | Register inspection address has been changed from Farncombe House Farncombe Broadway Worcestershire WR12 7LJ England | |
| 19 Aug 2013 | MISC | Section 590 confirmation | |
| 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 |