Advanced company searchLink opens in new window

INFRACARE DUDLEY LIMITED

Company number 05450735

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)
04 Oct 2010 TM01 Termination of appointment of David Pokora as a director
07 Sep 2010 AA Full accounts made up to 30 September 2009
30 Jun 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
30 Jun 2010 AP01 Appointment of Mr David John Morice Hartshorne as a director
29 Jun 2010 AD03 Register(s) moved to registered inspection location
29 Jun 2010 AD02 Register inspection address has been changed
16 Jun 2010 TM01 Termination of appointment of Matthew Dyer as a director
16 Jun 2010 TM01 Termination of appointment of Bruce Walker as a director
12 Feb 2010 AD01 Registered office address changed from Carriage Court 30 Circus Mews Bath Avon BA1 2PW on 12 February 2010
11 Feb 2010 AP01 Appointment of Mr Stephen Gregory Minion as a director
04 Feb 2010 TM01 Termination of appointment of Antony Walters as a director
04 Feb 2010 TM01 Termination of appointment of Martin Ebsworth as a director
20 May 2009 363a Return made up to 12/05/09; full list of members
07 Apr 2009 AA Full accounts made up to 30 September 2008
05 Aug 2008 288a Director appointed jonathan holmes
05 Aug 2008 288a Director appointed bruce walker
17 Jun 2008 363a Return made up to 12/05/08; full list of members
10 Apr 2008 288a Director appointed matthew dyer
04 Apr 2008 288b Appointment terminated director mark savage
04 Apr 2008 288b Appointment terminated director christopher pape
04 Apr 2008 288b Appointment terminated director richard darch
20 Mar 2008 AA Full accounts made up to 30 September 2007
05 Oct 2007 288b Director resigned
21 May 2007 288a New director appointed
18 May 2007 363a Return made up to 12/05/07; full list of members