DISASTER-AID LIMITED

03050742
UNIT 2 OLD BREWERY ROAD WIVELISCOMBE TAUNTON TA4 2PW

Documents

Documents
Date Category Description Pages
01 Oct 2024 gazette Gazette Dissolved Compulsory 1 Buy now
16 Jul 2024 gazette Gazette Notice Compulsory 1 Buy now
31 Jan 2024 accounts Annual Accounts 2 Buy now
12 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 2 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2022 officers Termination of appointment of director (Colin Michael Ede) 1 Buy now
08 Feb 2022 officers Termination of appointment of secretary (Colin Michael Ede) 1 Buy now
31 Jan 2022 accounts Annual Accounts 2 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2021 accounts Annual Accounts 2 Buy now
15 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2020 accounts Annual Accounts 7 Buy now
23 Jun 2019 officers Appointment of director (Mr Colin Michael Ede) 2 Buy now
23 Jun 2019 officers Appointment of secretary (Mr Colin Michael Ede) 2 Buy now
23 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2019 officers Termination of appointment of secretary (Paul Ride Hiscutt) 1 Buy now
29 Jan 2019 accounts Annual Accounts 2 Buy now
17 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2018 accounts Annual Accounts 2 Buy now
21 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2016 accounts Annual Accounts 2 Buy now
11 May 2016 officers Change of particulars for director (Mr Christopher David Vere Hodge) 2 Buy now
11 May 2016 annual-return Annual Return 3 Buy now
19 Jan 2016 accounts Annual Accounts 2 Buy now
19 May 2015 annual-return Annual Return 4 Buy now
16 Jan 2015 accounts Annual Accounts 2 Buy now
08 May 2014 annual-return Annual Return 4 Buy now
31 Dec 2013 accounts Annual Accounts 2 Buy now
13 May 2013 annual-return Annual Return 4 Buy now
18 Dec 2012 accounts Annual Accounts 2 Buy now
06 May 2012 annual-return Annual Return 4 Buy now
06 May 2012 officers Change of particulars for director (Mr Christopher David Vere Hodge) 2 Buy now
04 Jan 2012 accounts Annual Accounts 2 Buy now
11 May 2011 annual-return Annual Return 4 Buy now
22 Dec 2010 accounts Annual Accounts 1 Buy now
05 May 2010 annual-return Annual Return 4 Buy now
05 May 2010 officers Change of particulars for director (Christopher David Vere Hodge) 2 Buy now
19 Dec 2009 accounts Annual Accounts 1 Buy now
28 Apr 2009 annual-return Return made up to 27/04/09; full list of members 3 Buy now
17 Feb 2009 accounts Annual Accounts 1 Buy now
15 Jan 2009 annual-return Return made up to 27/04/08; full list of members 3 Buy now
15 Jan 2009 officers Secretary's change of particulars / paul hiscutt / 01/08/2008 2 Buy now
15 Jan 2009 annual-return Return made up to 27/04/07; full list of members 3 Buy now
15 Jan 2009 officers Appointment terminated director gerald sharrock 1 Buy now
15 Jan 2009 officers Appointment terminated secretary christopher vere hodge 1 Buy now
28 Dec 2008 address Registered office changed on 28/12/2008 from clune house 5B mount street taunton somerset TA1 3QB 1 Buy now
26 Feb 2008 accounts Annual Accounts 1 Buy now
01 Mar 2007 accounts Annual Accounts 1 Buy now
17 May 2006 annual-return Return made up to 27/04/06; full list of members 7 Buy now
16 Feb 2006 accounts Annual Accounts 1 Buy now
13 May 2005 annual-return Return made up to 27/04/05; full list of members 7 Buy now
06 May 2004 annual-return Return made up to 27/04/04; full list of members 7 Buy now
06 May 2004 officers New secretary appointed 2 Buy now
04 Jun 2003 accounts Annual Accounts 2 Buy now
04 Jun 2003 annual-return Return made up to 27/04/03; full list of members 7 Buy now
29 May 2002 annual-return Return made up to 27/04/02; full list of members 7 Buy now
18 Sep 2001 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jun 2001 accounts Annual Accounts 2 Buy now
31 May 2001 annual-return Return made up to 27/04/01; full list of members 6 Buy now
12 Mar 2001 accounts Annual Accounts 1 Buy now
01 Mar 2001 officers Secretary's particulars changed;director's particulars changed 1 Buy now
01 Mar 2001 address Registered office changed on 01/03/01 from: centric house 390/391 strand london WC2R 0LT 1 Buy now
10 May 2000 annual-return Return made up to 27/04/00; full list of members 6 Buy now
16 May 1999 accounts Annual Accounts 1 Buy now
16 May 1999 annual-return Return made up to 27/04/99; full list of members 6 Buy now
28 May 1998 annual-return Return made up to 27/04/98; full list of members 6 Buy now
28 May 1998 officers New director appointed 2 Buy now
28 May 1998 accounts Annual Accounts 1 Buy now
28 May 1998 resolution Resolution 1 Buy now
13 Mar 1998 officers Director resigned 1 Buy now
18 Feb 1998 accounts Annual Accounts 1 Buy now
18 Feb 1998 resolution Resolution 1 Buy now
04 Jun 1997 annual-return Return made up to 27/04/97; full list of members 6 Buy now
04 Jun 1997 officers New secretary appointed;new director appointed 2 Buy now
23 May 1997 accounts Annual Accounts 1 Buy now
23 May 1997 resolution Resolution 1 Buy now
21 Apr 1997 officers New director appointed 2 Buy now
12 Mar 1997 address Registered office changed on 12/03/97 from: 6 springfield road whitton twickenham middlesex TW2 6LQ 1 Buy now
11 Aug 1995 officers Director resigned 2 Buy now
11 Aug 1995 officers Secretary resigned 2 Buy now
11 Aug 1995 address Registered office changed on 11/08/95 from: c/o rm company services LIMITED 3RD floor 124/130 tabernacle street london EC2A 4SD 1 Buy now
27 Apr 1995 incorporation Incorporation Company 38 Buy now