BRISTOL INFRACARE DEVELOPMENTS (1) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Micro company accounts made up to 2024-09-30

View Document

16/01/2516 January 2025 Termination of appointment of Simon Christopher Waters as a director on 2025-01-12

View Document

16/01/2516 January 2025 Appointment of Mr Akinola Olatunji Okanlawon Amusu as a director on 2025-01-12

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Termination of appointment of Georgina Claire Brown as a secretary on 2024-09-26

View Document

26/09/2426 September 2024 Appointment of Mr Andrew Philip Holland as a secretary on 2024-09-26

View Document

22/03/2422 March 2024 Termination of appointment of Sarah Ann Beaumont as a director on 2024-03-21

View Document

22/03/2422 March 2024 Appointment of Mr Affan Nasir as a director on 2024-03-21

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-09-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-09-30

View Document

01/11/221 November 2022 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

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/02/224 February 2022 Micro company accounts made up to 2021-09-30

View Document

08/12/218 December 2021 Appointment of Mr Simon Christopher Waters as a director on 2021-12-08

View Document

08/12/218 December 2021 Termination of appointment of Balasingham Ravi Kumar as a director on 2021-12-08

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 Appointment of Mrs Georgina Claire Brown as a secretary on 2021-06-16

View Document

16/06/2116 June 2021 Termination of appointment of Andrew Philip Holland as a secretary on 2021-06-16

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

11/03/2111 March 2021 SECRETARY APPOINTED MR ANDREW PHILIP HOLLAND

View Document

11/03/2111 March 2021 APPOINTMENT TERMINATED, SECRETARY DANIEL BEVAN

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

07/11/197 November 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 358-REC OF RES ETC 743-REG DEB

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, SECRETARY CAROLYN POLLARD

View Document

05/12/185 December 2018 SECRETARY APPOINTED MR DANIEL PETER BEVAN

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DARCH / 30/10/2018

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / BRISTOL INFRACARE DEVELOPMENTS HOLDINGS (1) LIMITED / 07/11/2016

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BRAND

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR DARRELL BOYD

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MS SARAH ANN BEAUMONT

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR RICHARD DARCH

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD WARNER

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON ANDREWS / 15/08/2017

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

07/11/167 November 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

07/11/167 November 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR DARRELL BOYD

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LAWTON-WALLACE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM PEMBROKE HOUSE AYNHO ROAD ADDERBURY BANBURY OXFORDSHIRE OX17 3NS

View Document

01/06/161 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR BALASINGHAM RAVI KUMAR

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARK GRINONNEAU

View Document

10/11/1510 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, SECRETARY JUDITH PHILLIPS

View Document

06/11/156 November 2015 SECRETARY APPOINTED MRS CAROLYN JANE POLLARD

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANTEK LEJK

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MARK WILLIAM GRINONNEAU

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR RICHARD EDWARD LUBBOCK WARNER

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES BAWN

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR PAUL EDWARD BRAND

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HARTSHORNE

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/12/142 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTEK STEFAN LEJK / 07/11/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD DARCH

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED JAMES RAYMOND BAWN

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR JAMES RAYMOND BAWN

View Document

19/11/1319 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

19/11/1319 November 2013 SAIL ADDRESS CHANGED FROM: FARNCOMBE HOUSE FARNCOMBE BROADWAY WORCESTERSHIRE WR12 7LJ UNITED KINGDOM

View Document

11/11/1311 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR RICHARD DARCH

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 APPOINTMENT TERMINATED, SECRETARY ROGER DAVIES

View Document

01/07/131 July 2013 SECRETARY APPOINTED MRS JUDITH CARLYON PHILLIPS

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM C/O MR R A DAVIES FARNCOMBE HOUSE FARNCOMBE BROADWAY WORCESTERSHIRE WR12 7LJ UNITED KINGDOM

View Document

26/06/1326 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MORICE HARTSHORNE / 17/05/2013

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BENNETT

View Document

11/12/1211 December 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

11/12/1211 December 2012 SAIL ADDRESS CHANGED FROM: MILTON GATE 60 CHISWELL STREET LONDON EC1Y 4AG

View Document

10/12/1210 December 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR ADRIAN JOHN LAWTON-WALLACE

View Document

05/09/125 September 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM CASTLEMEAD LOWER CASTLE STREET BRISTOL BS1 3AG

View Document

04/09/124 September 2012 SECRETARY APPOINTED MR ROGER ANDREW DAVIES

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

30/05/1230 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON ANDREWS / 01/05/2012

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON ANDREWS / 01/05/2012

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD ASHCROFT

View Document

21/11/1121 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MINION

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR RICHARD MARK ASHCROFT

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR PAUL SIMON ANDREWS

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR DAVID JOHN MORICE HARTSHORNE

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR NAFEES ARIF

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID POKORA

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT PARKER

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED ANTEK STEFAN LEJK

View Document

29/03/1129 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

15/02/1115 February 2011

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED ANDREW PAUL BENNETT

View Document

08/11/108 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR STEPHEN GREGORY MINION

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR DAVID BERNARD POKORA

View Document

01/10/101 October 2010 DIRECTOR APPOINTED ROBERT WILLIAM PARKER

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR BRISTOL INFRACARE LIFT LIMITED

View Document

01/10/101 October 2010 DIRECTOR APPOINTED NAFEES ARIF

View Document

23/03/1023 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

08/01/108 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRISTOL INFRACARE LIFT LIMITED / 02/12/2009

View Document

02/12/092 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM CARRIAGE COURT 30 CIRCUS MEWS BATH AVON BA1 2PW

View Document

27/11/0927 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

27/11/0927 November 2009 SAIL ADDRESS CREATED

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

28/07/0528 July 2005 S366A DISP HOLDING AGM 28/06/05

View Document

28/07/0528 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/052 June 2005 REGISTERED OFFICE CHANGED ON 02/06/05 FROM: 35 COLSTON AVENUE BRISTOL BS1 4TT

View Document

02/06/052 June 2005 NEW SECRETARY APPOINTED

View Document

02/06/052 June 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 SECRETARY RESIGNED

View Document

02/06/052 June 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0514 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/11/0418 November 2004 ACC. REF. DATE SHORTENED FROM 30/10/04 TO 30/09/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/06/0418 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0415 June 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/10/04

View Document

14/06/0414 June 2004 SECRETARY RESIGNED

View Document

14/06/0414 June 2004 NEW SECRETARY APPOINTED

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED

View Document

04/06/044 June 2004 REGISTERED OFFICE CHANGED ON 04/06/04 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

04/06/044 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/06/044 June 2004 SECRETARY RESIGNED

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/049 March 2004 COMPANY NAME CHANGED INHOCO 3025 LIMITED CERTIFICATE ISSUED ON 09/03/04

View Document

07/11/037 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company