THAMES VALLEY WILDLIFE TRUST LIMITED

03808836
THE LODGE 1 ARMSTRONG ROAD LITTLEMORE OXFORD OXFORDSHIRE OX4 4XT

Documents

Documents
Date Category Description Pages
03 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jun 2024 officers Appointment of director (Ms Zoe Julie Clare Hancock) 2 Buy now
05 Jun 2024 officers Termination of appointment of director (Graeme Mark Thompson) 1 Buy now
05 Jun 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Feb 2024 accounts Annual Accounts 2 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2023 accounts Annual Accounts 2 Buy now
12 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2022 accounts Annual Accounts 2 Buy now
12 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2021 accounts Annual Accounts 2 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2020 accounts Annual Accounts 2 Buy now
12 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Dec 2019 officers Termination of appointment of director (Barbara Muston) 1 Buy now
12 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Dec 2019 officers Appointment of director (Mr Graeme Mark Thompson) 2 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2019 accounts Annual Accounts 2 Buy now
25 Mar 2019 officers Termination of appointment of director (Timothy Walter John Lowth) 1 Buy now
25 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2017 officers Termination of appointment of director (Estelle Bailey) 1 Buy now
20 Nov 2017 officers Termination of appointment of secretary (Barbara Muston) 1 Buy now
20 Nov 2017 officers Appointment of director (Ms Estelle Bailey) 2 Buy now
26 Sep 2017 accounts Annual Accounts 2 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2016 accounts Annual Accounts 2 Buy now
18 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Nov 2015 accounts Annual Accounts 2 Buy now
23 Jul 2015 annual-return Annual Return 3 Buy now
21 Jul 2015 officers Termination of appointment of director (David Anthony Taylor) 1 Buy now
07 Apr 2015 accounts Annual Accounts 2 Buy now
30 Jul 2014 annual-return Annual Return 4 Buy now
25 Mar 2014 accounts Annual Accounts 2 Buy now
06 Nov 2013 officers Appointment of secretary (Ms Barbara Muston) 1 Buy now
06 Nov 2013 officers Appointment of director (Ms Barbara Muston) 2 Buy now
06 Nov 2013 officers Termination of appointment of secretary (Roger Maingot) 1 Buy now
24 Jul 2013 annual-return Annual Return 4 Buy now
04 Apr 2013 accounts Annual Accounts 2 Buy now
17 Jul 2012 annual-return Annual Return 4 Buy now
24 Feb 2012 accounts Annual Accounts 1 Buy now
19 Jul 2011 annual-return Annual Return 4 Buy now
30 Mar 2011 officers Change of particulars for director (Mr Timothy Walter John Lowth) 2 Buy now
01 Feb 2011 accounts Annual Accounts 1 Buy now
19 Jul 2010 annual-return Annual Return 4 Buy now
08 Mar 2010 accounts Annual Accounts 1 Buy now
20 Jul 2009 annual-return Annual return made up to 16/07/09 2 Buy now
20 May 2009 officers Director's change of particulars / timothy lowth / 20/05/2009 1 Buy now
21 Dec 2008 accounts Annual Accounts 1 Buy now
17 Jul 2008 annual-return Annual return made up to 16/07/08 2 Buy now
20 Jun 2008 officers Secretary's change of particulars / roger maingot / 20/06/2008 2 Buy now
20 Dec 2007 officers New director appointed 3 Buy now
13 Dec 2007 accounts Annual Accounts 1 Buy now
31 Jul 2007 annual-return Annual return made up to 16/07/07 2 Buy now
15 Dec 2006 accounts Annual Accounts 1 Buy now
29 Nov 2006 officers Director resigned 1 Buy now
29 Nov 2006 officers Secretary resigned 1 Buy now
29 Nov 2006 officers New secretary appointed 2 Buy now
27 Jul 2006 annual-return Annual return made up to 16/07/06 2 Buy now
27 Feb 2006 accounts Annual Accounts 1 Buy now
18 Jul 2005 annual-return Annual return made up to 16/07/05 4 Buy now
10 Jan 2005 accounts Annual Accounts 1 Buy now
26 Jul 2004 annual-return Annual return made up to 16/07/04 4 Buy now
08 Dec 2003 accounts Annual Accounts 2 Buy now
12 Aug 2003 annual-return Annual return made up to 16/07/03 4 Buy now
09 Mar 2003 accounts Annual Accounts 2 Buy now
28 Aug 2002 address Registered office changed on 28/08/02 from: the lodge 1 armstrong road littlemore oxfordshire OX4 4XT 1 Buy now
14 Aug 2002 annual-return Annual return made up to 16/07/02 4 Buy now
15 Jul 2002 accounts Annual Accounts 2 Buy now
18 Jul 2001 annual-return Annual return made up to 16/07/01 3 Buy now
23 Apr 2001 accounts Annual Accounts 5 Buy now
03 Aug 2000 annual-return Annual return made up to 16/07/00 3 Buy now
16 Jul 1999 incorporation Incorporation Company 21 Buy now