Background WavePink WaveYellow Wave

WELSH AIR AMBULANCE CHARITABLE TRUST (04036600)

WELSH AIR AMBULANCE CHARITABLE TRUST (04036600) is an active UK company. incorporated on 19 July 2000. with registered office in Dafen. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WELSH AIR AMBULANCE CHARITABLE TRUST has been registered for 25 years. Current directors include BURDGE, Amanda Lee, CHURCH, Louise Rachael, DAVIES, Laura Helen and 12 others.

Company Number
04036600
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 July 2000
Age
25 years
Address
Ty Elusen Ffordd Angel, Dafen, SA14 8LQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BURDGE, Amanda Lee, CHURCH, Louise Rachael, DAVIES, Laura Helen, GILBERT, David, HAMPTON STONE, Craig, HARRIS, Paul, JACQUES, Kyle, JAMES, Richard Mark, KEEFE, David Patrick, KNOWLES, Catherine Marie, MORGAN, Nia Eleri, PHILLIPS, James, SMITH, Luke, WILSON, Mark Ian Ranson, YNYR, Mared
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELSH AIR AMBULANCE CHARITABLE TRUST

WELSH AIR AMBULANCE CHARITABLE TRUST is an active company incorporated on 19 July 2000 with the registered office located in Dafen. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WELSH AIR AMBULANCE CHARITABLE TRUST was registered 25 years ago.(SIC: 96090)

Status

active

Active since 25 years ago

Company No

04036600

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 19 July 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Ty Elusen Ffordd Angel Llanelli Gate Dafen, SA14 8LQ,

Previous Addresses

Ty Elusen Bay Studios Business Park Fabian Way Swansea SA1 8QB
From: 19 July 2013To: 17 February 2016
Ty Elusen Charity House Tawe Business Village Phoenix Way Swansea SA7 9LA
From: 19 July 2000To: 19 July 2013
Timeline

69 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jul 10
Director Joined
Feb 11
Director Left
Apr 13
Director Left
Apr 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Apr 14
Director Left
Jul 14
Director Joined
Jul 16
Director Left
Dec 16
Director Left
Mar 17
New Owner
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
New Owner
Jul 17
Director Joined
Jul 17
New Owner
Jul 17
Director Joined
Jul 17
New Owner
Sept 17
Director Joined
Sept 17
Director Joined
May 20
Director Joined
May 20
Director Joined
Jun 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Left
Jun 21
Director Left
Nov 21
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Left
Mar 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Loan Secured
Nov 25
Director Left
Nov 25
Director Left
Dec 25
Director Left
Mar 26
0
Funding
49
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

HAWKINS, Christina Louise

Active
Ffordd Angel, DafenSA14 8LQ
Secretary
Appointed 23 Sept 2024

BURDGE, Amanda Lee

Active
Ffordd Angel, DafenSA14 8LQ
Born September 1972
Director
Appointed 21 Apr 2020

CHURCH, Louise Rachael

Active
Ffordd Angel, DafenSA14 8LQ
Born July 1976
Director
Appointed 21 Apr 2020

DAVIES, Laura Helen

Active
Ffordd Angel, DafenSA14 8LQ
Born April 1984
Director
Appointed 23 Sept 2024

GILBERT, David

Active
Ffordd Angel, DafenSA14 8LQ
Born May 1950
Director
Appointed 17 Mar 2009

HAMPTON STONE, Craig

Active
Ffordd Angel, DafenSA14 8LQ
Born August 1976
Director
Appointed 29 Oct 2024

HARRIS, Paul

Active
Ffordd Angel, DafenSA14 8LQ
Born June 1966
Director
Appointed 29 Oct 2024

JACQUES, Kyle

Active
Ffordd Angel, DafenSA14 8LQ
Born May 1961
Director
Appointed 28 Nov 2013

JAMES, Richard Mark

Active
Ffordd Angel, DafenSA14 8LQ
Born April 1965
Director
Appointed 01 Mar 2001

KEEFE, David Patrick

Active
Ffordd Angel, DafenSA14 8LQ
Born May 1973
Director
Appointed 02 Jul 2025

KNOWLES, Catherine Marie

Active
Ffordd Angel, DafenSA14 8LQ
Born September 1965
Director
Appointed 16 Apr 2025

MORGAN, Nia Eleri

Active
Ffordd Angel, DafenSA14 8LQ
Born September 1975
Director
Appointed 16 Apr 2025

PHILLIPS, James

Active
Ffordd Angel, DafenSA14 8LQ
Born February 1968
Director
Appointed 29 Oct 2024

SMITH, Luke

Active
Ffordd Angel, DafenSA14 8LQ
Born January 1971
Director
Appointed 16 Apr 2025

WILSON, Mark Ian Ranson

Active
Ffordd Angel, DafenSA14 8LQ
Born February 1967
Director
Appointed 02 Jul 2025

YNYR, Mared

Active
Ffordd Angel, DafenSA14 8LQ
Born March 1997
Director
Appointed 02 Jul 2025

HUGHES, Angela Jeanette

Resigned
Coney Croft, LedburyHR8 1HT
Secretary
Appointed 31 Jul 2003
Resigned 06 Jun 2016

STEPHENS, James John

Resigned
Ffordd Angel, DafenSA14 8LQ
Secretary
Appointed 06 Jun 2016
Resigned 23 Sept 2024

WEBB, Michael Fredrick

Resigned
Highridge, ConwyLL29 6DJ
Secretary
Appointed 19 Jul 2000
Resigned 31 Jul 2003

BOTTELL, John Edwin

Resigned
41 Glen Road, SwanseaSA3 5PR
Born December 1954
Director
Appointed 20 Jul 2000
Resigned 08 Aug 2005

CRAIG, Christopher Robert Edward

Resigned
Hafod Y Bryn, LlanbedrLL45 2LP
Born November 1944
Director
Appointed 14 Apr 2003
Resigned 02 Nov 2012

CURTIS, Stephen John

Resigned
Ffordd Angel, DafenSA14 8LQ
Born January 1955
Director
Appointed 01 Oct 2013
Resigned 28 Mar 2025

DAFYDD, Lisa

Resigned
Ffordd Angel, DafenSA14 8LQ
Born February 1982
Director
Appointed 25 Sept 2017
Resigned 28 Oct 2021

DAVIES, Owain Spencer

Resigned
Ffordd Angel, DafenSA14 8LQ
Born May 1971
Director
Appointed 05 Jul 2017
Resigned 02 Dec 2025

EVANS, Martyn Gerald

Resigned
Langorse, BreconLD37UD
Born April 1963
Director
Appointed 17 Mar 2009
Resigned 28 Nov 2013

GREEN, Carole Anne

Resigned
Ffordd Angel, DafenSA14 8LQ
Born December 1965
Director
Appointed 26 Mar 2015
Resigned 27 Feb 2017

HURST DI PASQUALE, Michelle Paula

Resigned
Ffordd Angel, DafenSA14 8LQ
Born July 1968
Director
Appointed 01 Oct 2013
Resigned 04 Jul 2017

JONES, Derwyn

Resigned
Aberthin Lane, CowbridgeCF71 7LD
Born November 1970
Director
Appointed 17 Mar 2009
Resigned 19 Dec 2013

JONES-MORRIS, Dafydd

Resigned
Ffordd Angel, DafenSA14 8LQ
Born January 1953
Director
Appointed 24 May 2012
Resigned 29 Oct 2024

KIRSOP, Bridget Anne, Doctor

Resigned
Ffordd Angel, DafenSA14 8LQ
Born December 1955
Director
Appointed 05 Jul 2017
Resigned 15 Jun 2021

KITTO, Desmond Robert

Resigned
Ffordd Angel, DafenSA14 8LQ
Born June 1950
Director
Appointed 31 Mar 2001
Resigned 01 Mar 2026

LEY, Stephen

Resigned
Ffordd Angel, DafenSA14 8LQ
Born June 1971
Director
Appointed 16 Jun 2020
Resigned 21 Oct 2025

LOCKE, Richard James

Resigned
Ffordd Angel, DafenSA14 8LQ
Born April 1973
Director
Appointed 29 Oct 2024
Resigned 03 Mar 2025

LOCKE, Richard James

Resigned
Ffordd Angel, DafenSA14 8LQ
Born April 1973
Director
Appointed 05 Jul 2017
Resigned 23 Sept 2024

MORGAN, Philip Lloyd

Resigned
72 Reynoldston House The Crescent, CardiffCF5 2DL
Born September 1952
Director
Appointed 01 Mar 2001
Resigned 09 Nov 2016

Persons with significant control

14

0 Active
14 Ceased

Mrs Lisa Dafydd

Ceased
Ffordd Angel, DafenSA14 8LQ
Born February 1982

Nature of Control

Significant influence or control as trust
Notified 25 Sept 2017
Ceased 19 Jul 2020

Doctor Bridget Anne Kirsop

Ceased
Ffordd Angel, DafenSA14 8LQ
Born December 1955

Nature of Control

Significant influence or control
Notified 05 Jul 2017
Ceased 19 Jul 2020

Mr Richard James Locke

Ceased
Ffordd Angel, DafenSA14 8LQ
Born April 1973

Nature of Control

Significant influence or control
Notified 05 Jul 2017
Ceased 19 Jul 2020

Mr Owain Spencer Davies

Ceased
Ffordd Angel, DafenSA14 8LQ
Born May 1971

Nature of Control

Significant influence or control
Notified 05 Jul 2017
Ceased 19 Jul 2020

Mr David Gilbert

Ceased
Ffordd Angel, DafenSA14 8LQ
Born August 1957

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 19 Jul 2020

Mr Stephen John Curtis

Ceased
Ffordd Angel, DafenSA14 8LQ
Born January 1955

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 19 Jul 2020

Mr Desmond Robert Kitto

Ceased
Ffordd Angel, DafenSA14 8LQ
Born June 1950

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 19 Jul 2020

Dr Kyle Jacques

Ceased
Ffordd Angel, DafenSA14 8LQ
Born May 1961

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 19 Jul 2020

Mr Richard Mark James

Ceased
Ffordd Angel, DafenSA14 8LQ
Born April 1965

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 19 Jul 2020

Mr James Wagstaffe

Ceased
Ffordd Angel, DafenSA14 8LQ
Born September 1948

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 19 Jul 2020

Mr Dafydd Jones-Morris

Ceased
Ffordd Angel, DafenSA14 8LQ
Born January 1953

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 19 Jul 2020

Mrs Michelle Paula Di Pasquale

Ceased
Ffordd Angel, DafenSA14 8LQ
Born July 1968

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 04 Jul 2017

Mrs Carole Anne Green

Ceased
Ffordd Angel, DafenSA14 8LQ
Born January 1968

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 01 Mar 2017

Mr Phillip Morgan

Ceased
Ffordd Angel, DafenSA14 8LQ
Born August 1952

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 09 Nov 2016
Fundings
Financials
Latest Activities

Filing History

162

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Memorandum Articles
12 August 2025
MAMA
Resolution
8 August 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
8 August 2025
CC04CC04
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Accounts With Accounts Type Group
30 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Accounts With Accounts Type Group
13 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
27 July 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Accounts With Accounts Type Group
29 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Accounts With Accounts Type Group
20 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Accounts With Accounts Type Group
20 April 2017
AAAnnual Accounts
Statement Of Companys Objects
10 March 2017
CC04CC04
Resolution
10 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 July 2016
AP03Appointment of Secretary
Accounts With Accounts Type Group
20 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 July 2015
AR01AR01
Accounts With Accounts Type Group
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2014
AR01AR01
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Accounts With Accounts Type Group
17 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Termination Director Company With Name
27 December 2013
TM01Termination of Director
Termination Director Company With Name
27 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Accounts With Accounts Type Group
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2012
AR01AR01
Accounts With Accounts Type Group
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2011
AR01AR01
Change Corporate Director Company With Change Date
27 July 2011
CH02Change of Corporate Director Details
Accounts With Accounts Type Group
12 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Accounts With Accounts Type Group
12 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
26 March 2010
AP02Appointment of Corporate Director
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Group
20 March 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Group
2 June 2008
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 March 2007
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 May 2006
AAAnnual Accounts
Legacy
22 December 2005
287Change of Registered Office
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 July 2005
AAAnnual Accounts
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 August 2004
287Change of Registered Office
Legacy
20 August 2004
363sAnnual Return (shuttle)
Legacy
20 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 May 2004
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 May 2003
AAAnnual Accounts
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288cChange of Particulars
Legacy
29 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2002
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 February 2002
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
31 January 2002
288aAppointment of Director or Secretary
Gazette Notice Compulsary
15 January 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Incorporation Company
19 July 2000
NEWINCIncorporation