COUNTY AIR AMBULANCE TRADING LIMITED

South Staffordshire Water Site South Staffordshire Water Site, Walsall, WS2 7PD, West Midlands, England
StatusACTIVE
Company No.08308860
CategoryPrivate Limited Company
Incorporated27 Nov 2012
Age11 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

COUNTY AIR AMBULANCE TRADING LIMITED is an active private limited company with number 08308860. It was incorporated 11 years, 7 months, 5 days ago, on 27 November 2012. The company address is South Staffordshire Water Site South Staffordshire Water Site, Walsall, WS2 7PD, West Midlands, England.



Company Fillings

Accounts with accounts type small

Date: 11 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2024

Action Date: 03 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-03

Old address: PO Box 999 Green Lane Walsall WS2 7YX

New address: South Staffordshire Water Site Green Lane Walsall West Midlands WS2 7PD

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Second filing of director appointment with name

Date: 23 Nov 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Michael Robert Quixano Henriques

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-10

Officer name: Mr Michael Robert Quixano Henriques

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-10

Officer name: Mr Tobias Jeremy James Askin

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Bernard Meynell Mbe

Termination date: 2022-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tobias Jeremy James Askin

Appointment date: 2022-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Robert Quixano Henriques

Appointment date: 2022-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Howard Worthington

Termination date: 2021-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 01 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Joseph Harris

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2014

Action Date: 15 May 2014

Category: Address

Type: AD01

Change date: 2014-05-15

Old address: Po Box 999 South Staffordshire Water Green Lane Walsall WS2 7YX

Documents

View document PDF

Termination director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Thompson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 27 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-27

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hugh Bernard Meynell Mbe

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert William Bertram

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Arthur Howard Worthington

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Martin Amphlett Thompson

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2012

Action Date: 06 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-06

Old address: 6 Ridge House Ridgehouse Drive Stoke on Trent Staffordshire ST1 5TL United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Dec 2012

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-09-30

Documents

View document PDF

Incorporation company

Date: 27 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVERY CLOUD FILMS LIMITED

LITTLE ORCHARD,HENLEY-ON-THAMES,RG9 4QJ

Number:08859266
Status:ACTIVE
Category:Private Limited Company

HALO ESTATES LIMITED

CROWN HOUSE,LONDON,NW10 7PN

Number:05629998
Status:ACTIVE
Category:Private Limited Company

JFA BOOKKEEPING SERVICES LTD

13 LYNDHURST ROAD,BURNLEY,BB10 4ED

Number:11604491
Status:ACTIVE
Category:Private Limited Company

MY MICROGREEN LTD

237 WESTMOUNT ROAD,LONDON,SE9 1XZ

Number:11862384
Status:ACTIVE
Category:Private Limited Company

SELKIRK WELDING SERVICES LIMITED

OFFICE 7 TST HOUSE,NORTH SHIELDS,NE29 8RD

Number:10444706
Status:ACTIVE
Category:Private Limited Company

SKY96 LIMITED

STUDIO 5,,BIRMINGHAM,B3 1QS

Number:10971832
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source