DUDLEY INFRACARE DEVELOPMENTS LIMITED

Company Documents

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

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

08/04/258 April 2025 Termination of appointment of Eugene Martin Prinsloo as a director on 2025-04-04

View Document

08/04/258 April 2025 Appointment of Mr James Michael Weaver as a director on 2025-04-04

View Document

11/10/2411 October 2024 Termination of appointment of Georgina Claire Brown as a secretary on 2024-10-07

View Document

11/10/2411 October 2024 Appointment of Mr Andrew Philip Holland as a secretary on 2024-10-07

View Document

07/10/247 October 2024 Appointment of Mr Gareth Wyn Jones as a director on 2024-10-03

View Document

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

View Accounts

30/08/2430 August 2024 Termination of appointment of Matthew Graham Hartland as a director on 2024-08-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

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

View Document

11/12/2311 December 2023 Appointment of Mr Eugene Martin Prinsloo as a director on 2023-12-08

View Document

22/11/2322 November 2023 Termination of appointment of Mark William Grinonneau as a director on 2023-11-20

View Document

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

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

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

View Document

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

View Accounts

28/09/2228 September 2022 Termination of appointment of Daniel Marinus Maria Vermeer as a director on 2022-09-27

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

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

View Document

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

View Accounts

29/07/2129 July 2021 Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on 2021-07-29

View Document

21/07/2121 July 2021 Appointment of Mrs Georgina Claire Brown as a secretary on 2021-07-21

View Document

21/07/2121 July 2021 Termination of appointment of Andrew Philip Holland as a secretary on 2021-07-21

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

11/05/2111 May 2021 SAIL ADDRESS CHANGED FROM: PEMBROKE HOUSE BANBURY BUSINESS PARK ADDERBURY BANBURY OXON OX17 3NS ENGLAND

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES

View Document

02/03/212 March 2021 SECRETARY APPOINTED MR ANDREW PHILIP HOLLAND

View Document

02/03/212 March 2021 APPOINTMENT TERMINATED, SECRETARY DANIEL BEVAN

View Document

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

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

21/05/1921 May 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

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

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / DUDLEY INFRACARE DEVELOPMENTS HOLDINGS LIMITED / 12/05/2017

View Document

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

View Accounts

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR PETER SHELDRAKE

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR DANIEL MARINUS MARIA VERMEER

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, 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

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GRAHAM HARTLAND / 10/11/2017

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GRAHAM HARTLAND / 10/11/2017

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

19/05/1719 May 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GRAHAM HARTLAND / 06/04/2017

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/03/177 March 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

07/03/177 March 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

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

View Accounts

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORRIS

View Document

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

17/05/1617 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

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

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED MR WILLIAM EDWARD MORRIS

View Document

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

View Document

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

View Document

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

View Accounts

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SHELDRAKE / 26/08/2015

View Document

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

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON BARNES

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD LUBBOCK WARNER / 05/06/2015

View Document

04/06/154 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR RICHARD EDWARD LUBBOCK WARNER

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SUNTER

View Document

13/03/1513 March 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

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

30/05/1430 May 2014 SAIL ADDRESS CHANGED FROM: FARNCOMBE HOUSE FARNCOMBE BROADWAY WORCESTERSHIRE WR12 7LJ UNITED KINGDOM

View Document

30/05/1430 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR. PAUL SIMON ANDREWS

View Document

04/02/144 February 2014 DIRECTOR APPOINTED PETER JOHN SHELDRAKE

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARK GRINONNEAU

View Document

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

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR DAVID JOHN MORICE HARTSHORNE

View Document

02/10/132 October 2013 DIRECTOR APPOINTED SIMON JOHN BARNES

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH RAPER

View Document

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

View Accounts

28/06/1328 June 2013 SECRETARY APPOINTED MRS JUDITH CARLYON PHILLIPS

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, SECRETARY ROGER DAVIES

View Document

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

View Document

12/06/1312 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

11/06/1311 June 2013 AUDITOR'S RESIGNATION

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR MATTHEW GRAHAM HARTLAND

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM GRINONNEAU / 17/05/2013

View Document

03/06/133 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HARTLAND

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MR PAUL BRYAN CARROLL

View Document

01/06/121 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 SAIL ADDRESS CHANGED FROM: MILTON GATE 60 CHISWELL STREET LONDON EC1Y 4AG UNITED KINGDOM

View Document

31/05/1231 May 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DUDLEY INFRACARE LIFT LIMITED / 12/05/2012

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOLMES

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR DUDLEY INFRACARE LIFT LIMITED

View Document

18/04/1218 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL RAWLINGS

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR DAVID RICHARD JONES

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MR MATTHEW GRAHAM HARTLAND

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID POKORA

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR MARK WILLIAM GRINONNEAU

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MR NIGEL KEITH RAWLINGS

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR ELAINE SIEW

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM, 3RD FLOOR WEST WING BRIERLEY HILL HEALTH, & SOCIAL CARE CENTRE, VENTURE WAY, BRIERLEY HILL, WEST MIDLANDS, DY5 1RU

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN GAFFNEY

View Document

25/08/1125 August 2011 SECRETARY APPOINTED MR ROGER ANDREW DAVIES

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

27/05/1127 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED DR SARAH ANNE RAPER

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MS ELAINE EE LENG SIEW

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED JONATHAN HOLMES

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED KEVIN JOSEPH LEO GAFFNEY

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MR JOHN RONALD TAYLOR

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MR DAVID BERNARD POKORA

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED TIMOTHY JOHN SUNTER

View Document

05/07/105 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

01/06/101 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 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

28/05/1028 May 2010 SAIL ADDRESS CREATED

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM, OFF LITTLE COTTAGE STREET, BRIERLEY HILL, WEST MIDLANDS, DY5 1RG

View Document

08/09/098 September 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

20/05/0920 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 ADOPT ARTICLES 31/08/2005

View Document

12/06/0812 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DUDLEY INFRACARE LIFT LIMITED / 10/06/2008

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM, CARRIAGE COURT, 30 CIRCUS MEWS, BATH, AVON, BA1 2PW

View Document

15/05/0815 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

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

View Document

18/05/0718 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/10/0630 October 2006 S366A DISP HOLDING AGM 28/09/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0524 June 2005 REGISTERED OFFICE CHANGED ON 24/06/05 FROM: 150 ALDERSGATE STREET, LONDON, EC1A 4EJ

View Document

24/06/0524 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/058 June 2005 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/09/06

View Document

26/05/0526 May 2005 COMPANY NAME CHANGED INHOCO 4096 LIMITED CERTIFICATE ISSUED ON 26/05/05

View Document

12/05/0512 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information