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)
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
  • GBP 1
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