AMPHIBIAN AND REPTILE CONSERVATION TRUST

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

31/12/2431 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

21/01/2421 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Appointment of Ms Stephanie Marie Davies as a director on 2023-11-24

View Document

10/10/2310 October 2023 Secretary's details changed for Antony Hugh Gent on 2019-07-28

View Document

10/10/2310 October 2023 Director's details changed for Mr Jeremy Larick Bruce on 2023-10-06

View Document

24/08/2324 August 2023 Termination of appointment of Janice Clemons as a director on 2023-07-15

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

04/05/234 May 2023 Termination of appointment of Trevor John Clark Beebee as a director on 2023-03-25

View Document

03/02/233 February 2023 Accounts for a small company made up to 2022-03-31

View Document

24/01/2324 January 2023 Appointment of Mr David Jonathan Elliott as a director on 2022-11-26

View Document

24/01/2324 January 2023 Appointment of Ms Rebecca Turner as a director on 2022-11-26

View Document

19/12/2219 December 2022 Termination of appointment of Philippa Marion Perry as a director on 2022-11-26

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 655A CHRISTCHURCH ROAD BOURNEMOUTH BH1 4AP

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

08/06/188 June 2018 ARTICLES OF ASSOCIATION

View Document

09/05/189 May 2018 ALTER ARTICLES 23/04/2018

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR ROBERT JEHLE

View Document

26/06/1726 June 2017 NOTIFICATION OF PSC STATEMENT ON 01/04/2017

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/06/1630 June 2016 12/06/16 NO MEMBER LIST

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR JEREMY LARICK BRUCE

View Document

06/12/156 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/06/1515 June 2015 12/06/15 NO MEMBER LIST

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 665A CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 4AP

View Document

03/01/153 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/06/1417 June 2014 12/06/14 NO MEMBER LIST

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAN CLEMONS / 09/03/2013

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR TREVOR JOHN CLARK BEEBEE / 20/01/2013

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHITAKER

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TYDEMAN

View Document

13/06/1313 June 2013 12/06/13 NO MEMBER LIST

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HULL

View Document

06/07/126 July 2012 12/06/12 NO MEMBER LIST

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED PROFESSOR RICHARD GRIFFITHS

View Document

04/07/114 July 2011 12/06/11 NO MEMBER LIST

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MRS PHILIPPA MARION PERRY

View Document

29/03/1129 March 2011 ALTER MEMORANDUM 12/03/2011

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, SECRETARY KATHY WORMALD

View Document

20/07/1020 July 2010 12/06/10 NO MEMBER LIST

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT OLDHAM

View Document

07/04/107 April 2010 SECRETARY APPOINTED ANTONY HUGH GENT

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, SECRETARY KATHY WORMALD

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR LINDA WENLOCK

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, DIRECTOR TRACEY SPRAGGON

View Document

25/01/1025 January 2010 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

11/11/0911 November 2009 SECRETARY APPOINTED MS KATHY WORMALD

View Document

11/11/0911 November 2009 SECRETARY APPOINTED MS KATHY WORMALD

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, SECRETARY LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR BRITT CORDI

View Document

12/06/0912 June 2009 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