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) |
---|---|---|---|
16 Jan 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
13 Jun 2011 | AP01 | Appointment of Mr Richard Mark Ashcroft as a director | |
13 Jun 2011 | AP01 | Appointment of Mr David John Morice Hartshorne as a director | |
13 Jun 2011 | AP01 | Appointment of Mr Paul Simon Andrews as a director | |
13 Jun 2011 | TM01 | Termination of appointment of Stephen Minion as a director | |
13 Jun 2011 | TM01 | Termination of appointment of David Pokora as a director | |
13 Jun 2011 | TM01 | Termination of appointment of Nafees Arif as a director | |
13 May 2011 | AP01 | Appointment of Antek Stefan Lejk as a director | |
13 May 2011 | TM01 | Termination of appointment of Robert Parker as a director | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
15 Feb 2011 | ANNOTATION |
Rectified TM01 was removed from the register on 08/04/2011 as it was invalid
|
|
15 Feb 2011 | ANNOTATION |
Rectified TM01 was removed from the register on 08/04/2011 as it was invalid
|
|
17 Jan 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
15 Dec 2010 | AP01 | Appointment of Andrew Paul Bennett as a director | |
20 Oct 2010 | AP01 | Appointment of Mr Stephen Gregory Minion as a director | |
01 Oct 2010 | AP01 | Appointment of Mr David Bernard Pokora as a director | |
01 Oct 2010 | AP01 | Appointment of Nafees Arif as a director | |
01 Oct 2010 | AP01 | Appointment of Robert William Parker as a director | |
01 Oct 2010 | TM01 | Termination of appointment of Bristol Infracare Lift Limited as a director | |
16 Jul 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
28 Jan 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
08 Jan 2010 | CH02 | Director's details changed for Bristol Infracare Lift Limited on 2 December 2009 | |
02 Dec 2009 | AD01 | Registered office address changed from Carriage Court 30 Circus Mews Bath Avon BA1 2PW on 2 December 2009 | |
27 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
27 Nov 2009 | AD02 | Register inspection address has been changed |