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)
18 May 2013 TM01 Termination of appointment of Alfred Power as a director
24 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
10 Jan 2013 AA Accounts for a small company made up to 30 September 2012
20 Mar 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
19 Mar 2012 AD01 Registered office address changed from C/O John Kingham Artisan Hillbottom Road Sands Industrial Estate High Wycombe Buckinghamshire HP12 4HJ United Kingdom on 19 March 2012
06 Mar 2012 AA Accounts for a small company made up to 30 September 2011
12 Jan 2012 AP01 Appointment of Sir Timothy Ivo Jenner as a director
11 Jan 2012 AP03 Appointment of Mr Roland Tudor Lawrence as a secretary
11 Jan 2012 TM02 Termination of appointment of John Kingham as a secretary
28 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
28 Mar 2011 TM01 Termination of appointment of Colin Lee as a director
28 Mar 2011 TM02 Termination of appointment of Rodney Davis as a secretary
28 Mar 2011 AP01 Appointment of Mr Raymond Donald Emmans as a director
28 Mar 2011 AP01 Appointment of Mr Nicholas Philip David Godwin as a director
30 Dec 2010 AA Accounts for a small company made up to 30 September 2010
14 Jun 2010 AD01 Registered office address changed from Silver Waters 20 Preston Crowmarsh Wallingford Oxon OX10 6SL on 14 June 2010
14 Apr 2010 AP03 Appointment of Mr. John Kingham as a secretary
12 Apr 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Colin David Lee on 10 April 2010
12 Apr 2010 CH01 Director's details changed for Mr. Alfred Michael David Power on 10 April 2010
27 Jan 2010 AA Accounts for a dormant company made up to 30 September 2009
19 Jun 2009 288a Director appointed mr. Alfred michael david power
31 May 2009 288b Appointment terminated director anthony stansfeld
28 May 2009 AA Total exemption full accounts made up to 30 September 2008
25 Mar 2009 363a Return made up to 20/03/09; full list of members