THAMES VALLEY AIR AMBULANCE (TRADING) LIMITED
Company number 04183060
- Company Overview for THAMES VALLEY AIR AMBULANCE (TRADING) LIMITED (04183060)
- Filing history for THAMES VALLEY AIR AMBULANCE (TRADING) LIMITED (04183060)
- People for THAMES VALLEY AIR AMBULANCE (TRADING) LIMITED (04183060)
- More for THAMES VALLEY AIR AMBULANCE (TRADING) LIMITED (04183060)
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) |
---|---|---|---|
01 Feb 2019 | AP01 | Appointment of Mrs Sarah Jane Roberts as a director on 31 January 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of Timothy Ivo Jenner as a director on 31 January 2019 | |
20 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
12 Feb 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
31 Jan 2018 | AD01 | Registered office address changed from Artisan Hillbottom Road Sands Industrial Estate High Wycombe Buckinghamshire HP12 4HJ to Stokenchurch House Oxford Road Stokenchurch High Wycombe Bucks HP14 3SX on 31 January 2018 | |
24 Nov 2017 | CC04 | Statement of company's objects | |
24 Nov 2017 | MA | Memorandum and Articles of Association | |
21 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2017 | CONNOT | Change of name notice | |
21 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
15 Feb 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
04 Apr 2016 | CH01 | Director's details changed for Sir Timothy Ivo Jenner on 1 January 2016 | |
06 Jan 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
02 May 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-05-02
|
|
08 Jan 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
22 Dec 2014 | AP01 | Appointment of Mrs Victoria Anne George as a director on 19 December 2014 | |
19 Dec 2014 | AP01 | Appointment of Mr Christopher Ian Bannister as a director on 18 December 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of Raymond Donald Emmans as a director on 18 December 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of Brian Lowson as a director on 16 October 2014 | |
10 Aug 2014 | AP01 | Appointment of Mr Roland Tudor Lawrence as a director on 31 July 2014 | |
03 Jul 2014 | TM01 | Termination of appointment of Nicholas Godwin as a director | |
14 Apr 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
14 Jan 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
28 May 2013 | AP01 | Appointment of Mr Brian Lowson as a director |