- Company Overview for INFRACARE OXFORD LIMITED (04951877)
- Filing history for INFRACARE OXFORD LIMITED (04951877)
- People for INFRACARE OXFORD LIMITED (04951877)
- More for INFRACARE OXFORD LIMITED (04951877)
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) |
---|---|---|---|
07 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
30 Oct 2018 | CH01 | Director's details changed for Mr Richard Darch on 30 October 2018 | |
09 Oct 2018 | PSC05 | Change of details for Infracare (South West) Limited as a person with significant control on 4 November 2016 | |
14 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
21 Feb 2018 | AP01 | Appointment of Ms Sarah Ann Beaumont as a director on 20 February 2018 | |
21 Feb 2018 | TM01 | Termination of appointment of Darrell Boyd as a director on 20 February 2018 | |
24 Nov 2017 | AP01 | Appointment of Mr Richard Darch as a director on 14 November 2017 | |
24 Nov 2017 | TM01 | Termination of appointment of Richard Edward Lubbock Warner as a director on 14 November 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
15 Aug 2017 | CH01 | Director's details changed for Mr Paul Simon Andrews on 15 August 2017 | |
15 Aug 2017 | CH01 | Director's details changed for Mr Allan Cameron Cook on 15 August 2017 | |
06 Mar 2017 | AD04 | Register(s) moved to registered office address Challenge House International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ | |
06 Mar 2017 | AD04 | Register(s) moved to registered office address Challenge House International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ | |
06 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
01 Mar 2017 | AD01 | Registered office address changed from Unit 1 Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe HP12 3PS to Challenge House International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ on 1 March 2017 | |
04 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
18 Oct 2016 | AP01 | Appointment of Mr Darrell Boyd as a director on 6 October 2016 | |
07 Oct 2016 | TM01 | Termination of appointment of Adrian John Lawton-Wallace as a director on 5 October 2016 | |
06 Oct 2016 | CH03 | Secretary's details changed for Mrs Carolyn Jane Pollard on 6 October 2016 | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Jan 2016 | AP03 | Appointment of Mrs Carolyn Jane Pollard as a secretary on 13 January 2016 | |
13 Jan 2016 | TM02 | Termination of appointment of a G Secretarial Limited as a secretary on 13 January 2016 | |
10 Dec 2015 | CH01 | Director's details changed for Mr James Andrew John Hathaway on 7 December 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
27 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |