Advanced company searchLink opens in new window

THAMES VALLEY AIR AMBULANCE (TRADING) LIMITED

Company number 04183060

Filter by category

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)
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
  • RES15 ‐ Change company name resolution on 2017-11-09
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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