Advanced company searchLink opens in new window

THAMES VALLEY AIR AMBULANCE

Company number 04062250

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)
12 Apr 2021 AP01 Appointment of Mr Christopher Barry Shone as a director on 30 March 2021
31 Mar 2021 TM01 Termination of appointment of Roland Tudor Lawrence as a director on 30 March 2021
16 Nov 2020 TM01 Termination of appointment of John Edward Gaffney as a director on 11 November 2020
12 Oct 2020 AA01 Current accounting period extended from 30 September 2021 to 31 March 2022
30 Sep 2020 TM01 Termination of appointment of Christopher Ian Bannister as a director on 29 September 2020
24 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
02 Jul 2020 AP03 Appointment of Miss Saskia Alice Gates as a secretary on 30 June 2020
02 Jul 2020 TM02 Termination of appointment of Roland Tudor Lawrence as a secretary on 30 June 2020
05 Jun 2020 AA Group of companies' accounts made up to 30 September 2019
16 Dec 2019 TM01 Termination of appointment of Timothy Hugo Pollock as a director on 12 December 2019
02 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
22 May 2019 TM01 Termination of appointment of Michael Elliott Ward as a director on 22 May 2019
12 Mar 2019 TM01 Termination of appointment of Erica Moon as a director on 28 February 2019
19 Feb 2019 AA Group of companies' accounts made up to 30 September 2018
01 Feb 2019 AP01 Appointment of Mr David Geoffery Davis as a director on 31 January 2019
01 Feb 2019 AP01 Appointment of Mrs Lesley Boler 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
30 Oct 2018 TM01 Termination of appointment of Keith William Ifould as a director on 30 October 2018
04 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
05 May 2018 AP01 Appointment of Mr Jonathan Mark Kendrew as a director on 3 May 2018
14 Feb 2018 AA Group of companies' accounts made up to 30 September 2017
11 Feb 2018 AP01 Appointment of Mr Richard Hugh Pearce as a director on 5 February 2018
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
05 Oct 2017 TM01 Termination of appointment of Susan Margaret Thomas as a director on 30 September 2017
06 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates