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) |
|---|---|---|---|
| 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 | |
| 11 Jun 2013 | AUD | Auditor's resignation | |
| 04 Jun 2013 | CH01 | Director's details changed for Mr David John Morice Hartshorne on 17 May 2013 | |
| 04 Jun 2013 | TM01 | Termination of appointment of Andrew Bennett as a director | |
| 25 Mar 2013 | AA | Full accounts made up to 30 September 2012 | |
| 10 Oct 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
| 10 Oct 2012 | AD02 | Register inspection address has been changed from Milton Gate 60 Chiswell Street London EC1Y 4AG | |
| 10 Oct 2012 | AD03 | Register(s) moved to registered inspection location | |
| 05 Oct 2012 | CH01 | Director's details changed for Adrian John Lawton Wallace on 1 September 2012 | |
| 05 Oct 2012 | CH01 | Director's details changed for Mr Antek Stefan Lejk on 1 September 2012 | |
| 05 Oct 2012 | CH01 | Director's details changed for Mr David John Morice Hartshorne on 1 September 2012 | |
| 05 Oct 2012 | CH01 | Director's details changed for Mr Andrew Paul Bennett on 1 September 2012 | |
| 05 Oct 2012 | CH01 | Director's details changed for Mr Paul Simon Andrews on 1 September 2012 | |
| 24 Sep 2012 | AUD | Auditor's resignation | |
| 20 Sep 2012 | AUD | Auditor's resignation | |
| 05 Sep 2012 | AD04 | Register(s) moved to registered office address | |
| 05 Sep 2012 | AD04 | Register(s) moved to registered office address | |
| 05 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 A G Secretarial Limited as a secretary | |
| 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 | |
| 15 Feb 2012 | AA | Full accounts made up to 30 September 2011 |