Advanced company searchLink opens in new window

BRISTOL INFRACARE LIFT (1) LIMITED

Company number 04899262

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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