DEVON AIR AMBULANCE TRADING COMPANY LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewTermination of appointment of Ian Anthony Fortune as a director on 2025-08-15

View Document

15/08/2515 August 2025 NewTermination of appointment of Ross Hemingway as a director on 2025-08-15

View Document

15/08/2515 August 2025 NewTermination of appointment of Becky Smith as a director on 2025-08-15

View Document

28/07/2528 July 2025 NewTermination of appointment of Nicola Claire Steevenson as a director on 2025-07-22

View Document

28/07/2528 July 2025 NewTermination of appointment of Martin Roy Bell as a director on 2025-07-22

View Document

28/07/2528 July 2025 NewTermination of appointment of Jillian Nye as a director on 2025-07-22

View Document

28/07/2528 July 2025 NewTermination of appointment of Matthew James Bell as a director on 2025-07-22

View Document

28/07/2528 July 2025 NewTermination of appointment of Ryan Bebbington as a director on 2025-07-22

View Document

25/07/2525 July 2025 NewFull accounts made up to 2024-12-31

View Document

10/04/2510 April 2025 Appointment of Ms Becky Smith as a director on 2025-04-02

View Document

09/04/259 April 2025 Appointment of Mr Gregory Charles Allen as a director on 2025-04-02

View Document

09/04/259 April 2025 Appointment of Mr Ian Anthony Fortune as a director on 2025-04-02

View Document

05/03/255 March 2025 Termination of appointment of Sarah Louise Lucas as a director on 2025-03-04

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

12/12/2412 December 2024 Termination of appointment of David Laurence Prowse as a director on 2024-12-11

View Document

23/06/2423 June 2024 Full accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Director's details changed for Mr Matthew Bell on 2024-01-04

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

19/12/2319 December 2023 Appointment of Mrs Sarah Louise Lucas as a director on 2023-11-28

View Document

19/12/2319 December 2023 Appointment of Mr Ryan Bebbington as a director on 2023-11-28

View Document

29/09/2329 September 2023 Appointment of Ms Jillian Nye as a director on 2023-09-12

View Document

20/06/2320 June 2023 Appointment of Mr Matthew Bell as a director on 2023-06-13

View Document

06/06/236 June 2023 Full accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Appointment of Mr Oliver Michael Charles Dismore as a director on 2023-03-08

View Document

09/03/239 March 2023 Termination of appointment of William Anthony Richardson as a director on 2023-03-07

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

20/12/2220 December 2022 Appointment of Mr Anthony Michael Cramp as a director on 2022-09-22

View Document

22/10/2222 October 2022 Termination of appointment of Caroline Mary Creer as a director on 2022-10-21

View Document

08/04/228 April 2022 Accounts for a small company made up to 2021-12-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

13/12/2113 December 2021 Appointment of Mr Steven Rush as a director on 2021-12-02

View Document

22/11/2122 November 2021 Termination of appointment of Ian James Payne as a director on 2021-10-31

View Document

29/07/2029 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES PAYNE / 02/03/2020

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TYRRELL

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON DENTON

View Document

20/06/1920 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR NIGEL GORDON HARE

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR DAVID ROBERT HAWES

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR MARTIN ROY BELL

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR IAN JAMES PAYNE

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES TYRRELL / 04/04/2019

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR EDWARD PATRICK DIXON

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MRS NICOLA CLAIRE STEEVENSON

View Document

25/07/1825 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR HUGH LOMAS

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MR STEPHEN JAMES TYRRELL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR ANTHONY JOHN HUDSON

View Document

23/08/1723 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK DENTON / 05/07/2017

View Document

15/03/1715 March 2017 ADOPT ARTICLES 08/03/2017

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW APPELBOAM

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MR SIMON MARK DENTON

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR LISA HUMPHRIES

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR WILLIAM ANTONY RICHARDSON

View Document

16/12/1516 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR ADINA HOLMES

View Document

31/07/1531 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN TUPPER

View Document

16/12/1416 December 2014 SECRETARY APPOINTED MR DAVID ROBERT HAWES

View Document

16/12/1416 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

29/07/1429 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR ANDREW VERNON APPELBOAM

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MRS LISA ANNE HUMPHRIES

View Document

30/01/1430 January 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN TUPPER / 30/01/2014

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / HELENA HOLT / 30/01/2014

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MARY CREER / 30/01/2014

View Document

16/12/1316 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MARY CREER / 12/11/2012

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MARY CREER / 12/11/2012

View Document

13/11/1213 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

15/06/1215 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE GLANVILLE

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MR HUGH JOHN LOMAS

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MR EDMUND ARTHUR WHITMORE PROBERT

View Document

17/11/1117 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

26/05/1126 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/11/1015 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR APPOINTED MISS ADINA HOLMES

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SHOPLAND

View Document

09/06/109 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/12/099 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ALEXANDER SHOPLAND / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELENA HOLT / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE GEORGE GLANVILLE / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE CREER / 08/12/2009

View Document

16/05/0916 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/12/081 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / HELENA HOLT / 31/07/2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/06/089 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/04/0825 April 2008 SECRETARY APPOINTED MR LAWRENCE GLANVILLE

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED MR LAWRENCE GLANVILLE

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED SECRETARY LAWRENCE GLANVILLE

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR SUSIE FORD

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: SENATE COURT SOUTHERNHAY GARDENS SOUTHERNHAY EXETER EX1 1NT

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

12/11/0712 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/076 January 2007 AUDITOR'S RESIGNATION

View Document

27/11/0627 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM: 4-6 BARNFIELD CRESCENT EXETER DEVON EX1 1RF

View Document

26/04/0626 April 2006 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM: MICHAEL HOUSE CASTLE STREET EXETER DEVON EX4 3LQ

View Document

06/12/016 December 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/0017 April 2000 COMPANY NAME CHANGED BARNCREST NO.81 LIMITED CERTIFICATE ISSUED ON 18/04/00

View Document

14/04/0014 April 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 4-6 BARNFIELD CRESCENT EXETER DEVON EX1 1RF

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0014 March 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0014 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9912 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company