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) |
---|---|---|---|
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 |