Advanced company searchLink opens in new window

EAST ANGLIAN AIR AMBULANCE (TRADING) LIMITED

Company number 04136827

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)
13 Jan 2017 AA Accounts for a small company made up to 30 June 2016
20 Dec 2016 CH01 Director's details changed for Mr Edward Paul Witton on 20 December 2016
20 Dec 2016 AP01 Appointment of Mrs Penelope Walkinshaw as a director on 13 December 2016
20 Dec 2016 TM01 Termination of appointment of James Kennedy Buckle as a director on 13 December 2016
10 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
10 Jan 2016 AA Accounts for a small company made up to 30 June 2015
06 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
21 Jan 2015 AA Accounts for a small company made up to 30 June 2014
10 Sep 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
10 Sep 2014 TM01 Termination of appointment of Andrew Egerton Smith as a director on 5 June 2014
10 Sep 2014 TM01 Termination of appointment of David Ivor Maurice Siegler as a director on 5 June 2014
10 Sep 2014 TM01 Termination of appointment of Charles Timothy Page as a director on 7 April 2014
10 Sep 2014 TM01 Termination of appointment of David Eric Barker as a director on 1 February 2014
27 Jun 2014 AP03 Appointment of Mr Christopher Hamilton Dicker as a secretary
17 Mar 2014 TM02 Termination of appointment of Lorna Garner as a secretary
28 Jan 2014 AA Accounts for a small company made up to 30 June 2013
22 Jan 2014 TM02 Termination of appointment of Christine Hamlett as a secretary
22 Jan 2014 AP03 Appointment of Ms Lorna Michele Rowan Garner as a secretary
01 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
31 Jul 2013 AP01 Appointment of Colonel Charles Timothy Page as a director
31 Jul 2013 AP01 Appointment of Mr James Kennedy Buckle as a director
25 Mar 2013 AD01 Registered office address changed from Hangar D Gambling Close Norwich Airport Norwich Norfolk NR6 6EG on 25 March 2013
21 Mar 2013 AA Accounts for a small company made up to 30 June 2012
14 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
01 Mar 2012 AA Accounts for a small company made up to 30 June 2011