Advanced company searchLink opens in new window

BRISTOL INFRACARE DEVELOPMENTS HOLDINGS (1) LIMITED

Company number 05017728

Filter by category

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)
01 Mar 2018 AP01 Appointment of Ms Sarah Ann Beaumont as a director on 27 February 2018
01 Mar 2018 TM01 Termination of appointment of Darrell Boyd as a director on 27 February 2018
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
27 Nov 2017 AP01 Appointment of Mr Richard Darch as a director on 14 November 2017
27 Nov 2017 TM01 Termination of appointment of Richard Edward Lubbock Warner as a director on 14 November 2017
15 Aug 2017 CH01 Director's details changed for Mr Paul Simon Andrews on 15 August 2017
13 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
18 Jan 2017 CS01 Confirmation statement made on 16 January 2017 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
01 Jun 2016 AD01 Registered office address changed from Pembroke House Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS to Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ on 1 June 2016
11 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
16 Mar 2016 AP01 Appointment of Mr Balasingham Ravi Kumar as a director on 14 March 2016
16 Mar 2016 TM01 Termination of appointment of Mark William Grinonneau as a director on 14 March 2016
18 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
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
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 Mr 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 AP01 was removed from the public register on 22/06/15 as it was invalid or ineffective.
13 Mar 2015 TM01 Termination of appointment of David John Morice Hartshorne as a director on 27 February 2015
18 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
18 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1