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)
14 Jul 2015 TM01 Termination of appointment of Simon John Barnes as a director on 18 June 2015
04 Jun 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
02 Apr 2015 AP01 Appointment of Mr Richard Edward Lubbock Warner as a director on 27 February 2015
16 Mar 2015 TM01 Termination of appointment of Timothy John Sunter as a director on 30 October 2014
13 Mar 2015 TM01 Termination of appointment of David John Morice Hartshorne as a director on 27 February 2015
18 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Sep 2014 TM01 Termination of appointment of Richard Darch as a director on 30 June 2014
30 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
30 May 2014 AD02 Register inspection address has been changed from Farncombe House Farncombe Broadway Worcestershire WR12 7LJ United Kingdom
04 Feb 2014 AP01 Appointment of Peter John Sheldrake as a director
04 Feb 2014 AP01 Appointment of Mr. Paul Simon Andrews as a director
24 Jan 2014 TM01 Termination of appointment of David Jones as a director
24 Jan 2014 TM01 Termination of appointment of Paul Carroll as a director
20 Dec 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
10 Oct 2013 TM01 Termination of appointment of Mark Grinonneau as a director
04 Oct 2013 AP01 Appointment of Mr David John Morice Hartshorne as a director
01 Oct 2013 AP01 Appointment of Simon John Barnes as a director
01 Oct 2013 TM01 Termination of appointment of Sarah Raper as a director
28 Jun 2013 AP03 Appointment of Mrs Judith Carlyon Phillips as a secretary
28 Jun 2013 TM02 Termination of appointment of Roger Davies as a secretary
26 Jun 2013 AD01 Registered office address changed from C/O C/O Mr R a Davies Farncombe House Farncombe Broadway Worcestershire WR12 7LJ England on 26 June 2013
25 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
03 Jun 2013 CH01 Director's details changed for Mr Mark William Grinonneau on 17 May 2013
03 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders