THAMES VALLEY WILDLIFE TRUST LIMITED - OXFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2024-02-21 View Report
Confirmation statement. Statement with no updates. 2023-07-03 View Report
Accounts. Accounts type dormant. 2023-04-10 View Report
Confirmation statement. Statement with no updates. 2022-07-12 View Report
Accounts. Accounts type dormant. 2022-05-24 View Report
Confirmation statement. Statement with no updates. 2021-07-12 View Report
Accounts. Accounts type dormant. 2021-04-22 View Report
Confirmation statement. Statement with no updates. 2020-07-22 View Report
Accounts. Accounts type dormant. 2020-04-17 View Report
Persons with significant control. Psc name: Graeme Thompson. Notification date: 2019-12-11. 2019-12-12 View Report
Officers. Officer name: Barbara Muston. Termination date: 2019-12-11. 2019-12-12 View Report
Persons with significant control. Psc name: Barbara Muston. Cessation date: 2019-12-11. 2019-12-12 View Report
Officers. Officer name: Mr Graeme Mark Thompson. Appointment date: 2019-12-11. 2019-12-12 View Report
Confirmation statement. Statement with no updates. 2019-07-15 View Report
Accounts. Accounts type dormant. 2019-04-01 View Report
Officers. Officer name: Timothy Walter John Lowth. Termination date: 2019-03-20. 2019-03-25 View Report
Persons with significant control. Psc name: Timothy Walter John Lowth. Cessation date: 2019-03-20. 2019-03-25 View Report
Confirmation statement. Statement with no updates. 2018-07-16 View Report
Officers. Officer name: Estelle Bailey. Termination date: 2017-11-10. 2017-11-20 View Report
Officers. Termination date: 2017-11-10. Officer name: Barbara Muston. 2017-11-20 View Report
Officers. Officer name: Ms Estelle Bailey. Appointment date: 2017-11-10. 2017-11-20 View Report
Accounts. Accounts type dormant. 2017-09-26 View Report
Confirmation statement. Statement with no updates. 2017-07-17 View Report
Accounts. Accounts type dormant. 2016-09-30 View Report
Confirmation statement. Statement with updates. 2016-07-18 View Report
Accounts. Accounts type dormant. 2015-11-24 View Report
Annual return. With made up date no member list. 2015-07-23 View Report
Officers. Officer name: David Anthony Taylor. Termination date: 2014-11-29. 2015-07-21 View Report
Accounts. Accounts type dormant. 2015-04-07 View Report
Annual return. With made up date no member list. 2014-07-30 View Report
Accounts. Accounts type dormant. 2014-03-25 View Report
Officers. Officer name: Ms Barbara Muston. 2013-11-06 View Report
Officers. Officer name: Ms Barbara Muston. 2013-11-06 View Report
Officers. Officer name: Roger Maingot. 2013-11-06 View Report
Annual return. With made up date no member list. 2013-07-24 View Report
Accounts. Accounts type dormant. 2013-04-04 View Report
Annual return. With made up date no member list. 2012-07-17 View Report
Accounts. Accounts type dormant. 2012-02-24 View Report
Annual return. With made up date no member list. 2011-07-19 View Report
Officers. Officer name: Mr Timothy Walter John Lowth. Change date: 2011-03-30. 2011-03-30 View Report
Accounts. Accounts type dormant. 2011-02-01 View Report
Annual return. With made up date no member list. 2010-07-19 View Report
Accounts. Accounts type dormant. 2010-03-08 View Report
Annual return. Legacy. 2009-07-20 View Report
Officers. Description: Director's change of particulars / timothy lowth / 20/05/2009. 2009-05-20 View Report
Accounts. Accounts type dormant. 2008-12-21 View Report
Annual return. Legacy. 2008-07-17 View Report
Officers. Description: Secretary's change of particulars / roger maingot / 20/06/2008. 2008-06-20 View Report
Officers. Description: New director appointed. 2007-12-20 View Report
Accounts. Accounts type dormant. 2007-12-13 View Report