About

Registered Number: 03050742
Date of Incorporation: 27/04/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Unit 2 Old Brewery Road, Wiveliscombe, Taunton, Somerset, TA4 2PW,

 

Based in Taunton in Somerset, Disaster-aid Ltd was established in 1995. We do not know the number of employees at this company. The companies directors are listed as Ede, Colin Michael, Mathews, Sarah at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHEWS, Sarah 07 November 1996 10 March 1998 1
Secretary Name Appointed Resigned Total Appointments
EDE, Colin Michael 01 May 2019 - 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 30 January 2020
AP01 - Appointment of director 23 June 2019
AP03 - Appointment of secretary 23 June 2019
CS01 - N/A 23 June 2019
AD01 - Change of registered office address 23 June 2019
TM02 - Termination of appointment of secretary 23 June 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 11 May 2016
CH01 - Change of particulars for director 11 May 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 06 May 2012
CH01 - Change of particulars for director 06 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
363a - Annual Return 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
287 - Change in situation or address of Registered Office 28 December 2008
AA - Annual Accounts 26 February 2008
AA - Annual Accounts 01 March 2007
363s - Annual Return 17 May 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 13 May 2005
363s - Annual Return 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
363s - Annual Return 04 June 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 29 May 2002
CERTNM - Change of name certificate 18 September 2001
AA - Annual Accounts 11 June 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 12 March 2001
288c - Notice of change of directors or secretaries or in their particulars 01 March 2001
287 - Change in situation or address of Registered Office 01 March 2001
363s - Annual Return 10 May 2000
AA - Annual Accounts 16 May 1999
363s - Annual Return 16 May 1999
RESOLUTIONS - N/A 28 May 1998
363s - Annual Return 28 May 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
AA - Annual Accounts 28 May 1998
288b - Notice of resignation of directors or secretaries 13 March 1998
RESOLUTIONS - N/A 18 February 1998
AA - Annual Accounts 18 February 1998
363b - Annual Return 04 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
RESOLUTIONS - N/A 23 May 1997
AA - Annual Accounts 23 May 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
287 - Change in situation or address of Registered Office 12 March 1997
288 - N/A 11 August 1995
288 - N/A 11 August 1995
287 - Change in situation or address of Registered Office 11 August 1995
NEWINC - New incorporation documents 27 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.