Advanced company searchLink opens in new window

DUDLEY INFRACARE LIFT HOLDINGS (1) LIMITED

Company number 05450726

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)
09 Oct 2018 PSC05 Change of details for Dudley Infracare Lift Limited as a person with significant control on 12 May 2017
14 Jun 2018 AA Micro company accounts made up to 30 September 2017
23 May 2018 AP01 Appointment of Mr Daniel Marinus Maria Vermeer as a director on 22 May 2018
23 May 2018 TM01 Termination of appointment of Peter John Sheldrake as a director on 22 May 2018
14 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
27 Nov 2017 AP01 Appointment of Mr Richard Darch as a director on 22 November 2017
27 Nov 2017 TM01 Termination of appointment of Richard Edward Lubbock Warner as a director on 22 November 2017
10 Nov 2017 CH01 Director's details changed for Mr Matthew Graham Hartland on 10 November 2017
15 Aug 2017 CH01 Director's details changed for Mr Paul Simon Andrews on 15 August 2017
19 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
06 Apr 2017 CH01 Director's details changed for Mr Matthew Hartland on 6 April 2017
14 Mar 2017 AP01 Appointment of Mr Matthew Hartland as a director on 14 March 2017
07 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
07 Mar 2017 AD04 Register(s) moved to registered office address Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ
07 Mar 2017 AD04 Register(s) moved to registered office address Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ
07 Jul 2016 TM01 Termination of appointment of William Edward Morris as a director on 4 July 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
17 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
12 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
27 Nov 2015 AP01 Appointment of Mr William Edward Morris as a director on 25 November 2015
06 Nov 2015 AP03 Appointment of Mrs Carolyn Jane Pollard as a secretary on 30 October 2015
06 Nov 2015 TM02 Termination of appointment of Judith Carlyon Phillips as a secretary on 30 October 2015
28 Sep 2015 CH01 Director's details changed for Mr Peter John Sheldrake on 26 August 2015
16 Jul 2015 AP01 Appointment of Mark William Grinonneau as a director on 18 June 2015
14 Jul 2015 CH01 Director's details changed for Mr Richard Edward Lubbock Warner on 5 June 2015