BRISTOL INFRACARE LIFT HOLDINGS (2) LIMITED
Company number 05274136
- Company Overview for BRISTOL INFRACARE LIFT HOLDINGS (2) LIMITED (05274136)
- Filing history for BRISTOL INFRACARE LIFT HOLDINGS (2) LIMITED (05274136)
- People for BRISTOL INFRACARE LIFT HOLDINGS (2) LIMITED (05274136)
- Charges for BRISTOL INFRACARE LIFT HOLDINGS (2) LIMITED (05274136)
- More for BRISTOL INFRACARE LIFT HOLDINGS (2) LIMITED (05274136)
| 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) |
|---|---|---|---|
| 23 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
| 05 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
| 05 Nov 2019 | AD04 | Register(s) moved to registered office address Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ | |
| 05 Nov 2019 | AD02 | Register inspection address has been changed from Pembroke House Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS England to Challenge House International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ | |
| 04 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
| 05 Dec 2018 | AP03 | Appointment of Mr Daniel Peter Bevan as a secretary on 3 December 2018 | |
| 05 Dec 2018 | TM02 | Termination of appointment of Carolyn Jane Pollard as a secretary on 3 December 2018 | |
| 05 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
| 30 Oct 2018 | CH01 | Director's details changed for Mr Richard Darch on 30 October 2018 | |
| 11 Oct 2018 | PSC05 | Change of details for Bristol Infracare Lift Limited as a person with significant control on 1 November 2016 | |
| 14 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
| 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 | |
| 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 | |
| 01 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
| 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 | |
| 01 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
| 01 Nov 2016 | AD04 | Register(s) moved to registered office address Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ | |
| 01 Nov 2016 | AD04 | Register(s) moved to registered office address Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ | |
| 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 |