Advanced company searchLink opens in new window

BRISTOL INFRACARE LIFT HOLDINGS (2) LIMITED

Company number 05274136

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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