BRISTOL INFRACARE DEVELOPMENTS HOLDINGS (1) LIMITED

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

02/01/252 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

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

View Accounts

27/09/2427 September 2024 Appointment of Mr Affan Nasir as a director 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

26/09/2426 September 2024 Termination of appointment of Georgina Claire Brown 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

11/01/2411 January 2024 Micro company accounts made up to 2023-09-30

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-01 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

03/01/233 January 2023 Confirmation statement made on 2023-01-01 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

04/01/224 January 2022 Appointment of Mr Simon Christopher Waters as a director on 2022-01-04

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

04/01/224 January 2022 Termination of appointment of Balasingham Ravi Kumar as a director on 2022-01-04

View Document

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

View Accounts

14/06/2114 June 2021 Appointment of Mrs Georgina Claire Brown as a secretary on 2021-06-14

View Document

14/06/2114 June 2021 Termination of appointment of Andrew Philip Holland as a secretary on 2021-06-14

View Document

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

View Document

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

View Document

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

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, 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

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, 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

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

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

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 LIFT LIMITED / 16/01/2017

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

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

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

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

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

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

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 BANBURY BUSINESS PARK AYNHO ROAD ADDERBURY BANBURY OXFORDSHIRE OX17 3NS

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Document

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

View Document

18/01/1618 January 2016 Annual return made up to 16 January 2016 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 DIRECTOR APPOINTED MARK WILLIAM GRINONNEAU

View Document

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

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

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HARTSHORNE

View Document

18/02/1518 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

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

View Document

18/02/1518 February 2015 SAIL ADDRESS CHANGED FROM: FARNCOMBE HOUSE FARNCOMBE BROADWAY WORCESTERSHIRE UNITED KINGDOM

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

06/02/146 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

06/02/146 February 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

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

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 30 September 2013

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 SECRETARY APPOINTED MRS JUDITH CARLYON PHILLIPS

View Document

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

View Document

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

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM PEMBROKE HOUSE BANBURY BUSINESS PARK AYNHO ROAD ADDERBURY BANBURY OXFORDSHIRE OX17 3NS ENGLAND

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM C/O MR R A DAVIES FARNCOMBE HOUSE FARNCOMBE BROADWAY WORCESTERSHIRE WR12 7LJ UNITED KINGDOM

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

17/01/1317 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

16/01/1316 January 2013 SAIL ADDRESS CHANGED FROM: MILTON GATE 60 CHISWELL STREET LONDON EC1Y 4AG

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

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

View Document

16/01/1216 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/02/1115 February 2011

View Document

15/02/1115 February 2011

View Document

17/01/1117 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

01/10/101 October 2010 DIRECTOR APPOINTED NAFEES ARIF

View Document

16/07/1016 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

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 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

26/03/0926 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 16/01/06; 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 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

02/06/052 June 2005 NEW SECRETARY APPOINTED

View Document

02/06/052 June 2005 SECRETARY RESIGNED

View Document

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

View Document

09/03/059 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04

View Document

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

View Document

18/06/0418 June 2004 MEMORANDUM OF ASSOCIATION

View Document

14/06/0414 June 2004 NEW SECRETARY APPOINTED

View Document

14/06/0414 June 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/10/04

View Document

14/06/0414 June 2004 SECRETARY RESIGNED

View Document

04/06/044 June 2004 NEW DIRECTOR 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 DIRECTOR RESIGNED

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 SECRETARY 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 3044 LIMITED CERTIFICATE ISSUED ON 09/03/04

View Document

16/01/0416 January 2004 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