BRISTOL INFRACARE DEVELOPMENTS HOLDINGS (1) LIMITED
Company number 05017728
- Company Overview for BRISTOL INFRACARE DEVELOPMENTS HOLDINGS (1) LIMITED (05017728)
- Filing history for BRISTOL INFRACARE DEVELOPMENTS HOLDINGS (1) LIMITED (05017728)
- People for BRISTOL INFRACARE DEVELOPMENTS HOLDINGS (1) LIMITED (05017728)
- Charges for BRISTOL INFRACARE DEVELOPMENTS HOLDINGS (1) LIMITED (05017728)
- More for BRISTOL INFRACARE DEVELOPMENTS HOLDINGS (1) LIMITED (05017728)
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) |
---|---|---|---|
18 Feb 2015 | AD02 | Register inspection address has been changed from Farncombe House Farncombe Broadway Worcestershire United Kingdom to Pembroke House Banbury Business Park Adderbury Banbury OX17 3NS | |
12 Sep 2014 | TM01 | Termination of appointment of Richard Darch as a director on 30 June 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
06 Feb 2014 | AD04 | Register(s) moved to registered office address | |
29 Nov 2013 | AP01 | Appointment of Mr James Raymond Bawn as a director | |
11 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Oct 2013 | AP01 | Appointment of Mr Richard Darch as a director | |
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 | |
26 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
26 Jun 2013 | AD01 | Registered office address changed from Pembroke House Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS England on 26 June 2013 | |
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 | |
04 Jun 2013 | CH01 | Director's details changed for Mr David John Morice Hartshorne on 17 May 2013 | |
02 Apr 2013 | TM01 | Termination of appointment of Andrew Bennett as a director | |
17 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
16 Jan 2013 | AD02 | Register inspection address has been changed from Milton Gate 60 Chiswell Street London EC1Y 4AG | |
16 Jan 2013 | AD03 | Register(s) moved to registered inspection location | |
21 Nov 2012 | AP01 | Appointment of Mr Adrian John Lawton-Wallace as a director | |
05 Sep 2012 | AD04 | Register(s) moved to registered office address | |
04 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 | |
30 May 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
29 May 2012 | CH01 | Director's details changed for Mr Paul Simon Andrews on 1 May 2012 | |
21 May 2012 | TM01 | Termination of appointment of Richard Ashcroft as a director |