ISLE OF WIGHT CHAMBER OF COMMERCE

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

21/11/2421 November 2024 Appointment of Ms Katy Taylor as a director on 2024-10-04

View Document

19/11/2419 November 2024 Termination of appointment of Alistair John Dickinson as a director on 2024-10-04

View Document

19/11/2419 November 2024 Termination of appointment of Helen Ruth Farrant as a director on 2024-10-04

View Document

19/11/2419 November 2024 Termination of appointment of Robert Christopher Holgate as a director on 2024-10-04

View Document

19/11/2419 November 2024 Appointment of Mr Mateusz Grzegorzewski as a director on 2024-10-04

View Document

19/11/2419 November 2024 Appointment of Mr Darren Toogood as a director on 2024-10-04

View Document

19/11/2419 November 2024 Termination of appointment of John Irvine as a director on 2024-10-04

View Document

07/11/247 November 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Registered office address changed from Unit S1, Branstone Business Park Unit S1, Branstone Business Park Stockmans Close Branstone Isle of Wight PO36 0EQ United Kingdom to Unit S1, Branstone Business Park Stockmans Close Branstone Sandown Isle of Wight PO36 0EQ on 2024-03-19

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

07/11/237 November 2023 Registered office address changed from Mill Court Furrlongs Newport Isle of Wight PO30 2AA to Unit S1, Branstone Business Park Unit S1, Branstone Business Park Stockmans Close Branstone Isle of Wight PO36 0EQ on 2023-11-07

View Document

17/10/2317 October 2023 Termination of appointment of Keith Gordon Greenfield as a director on 2023-10-06

View Document

17/10/2317 October 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

20/10/2220 October 2022 Appointment of Mr Alistair John Dickinson as a director on 2022-10-07

View Document

20/10/2220 October 2022 Termination of appointment of Geoffrey Paul Underwood as a director on 2022-10-07

View Document

18/10/2218 October 2022 Termination of appointment of Stephen Porter as a director on 2022-10-07

View Document

18/10/2218 October 2022 Termination of appointment of Christopher Scott as a director on 2022-10-07

View Document

18/10/2218 October 2022 Appointment of Mrs Karen Lucas as a director on 2022-10-07

View Document

12/10/2212 October 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

21/12/2121 December 2021 Appointment of Mrs Tracy Osborn as a director on 2021-10-08

View Document

14/12/2114 December 2021 Termination of appointment of Karen Lucas as a director on 2021-10-08

View Document

14/12/2114 December 2021 Appointment of Sarah Elizabeth Chatwin as a director on 2021-10-08

View Document

14/12/2114 December 2021 Appointment of Helen Ruth Farrant as a director on 2021-10-08

View Document

14/12/2114 December 2021 Termination of appointment of Robert Malcolm Stewart as a director on 2021-10-08

View Document

20/10/2120 October 2021 Accounts for a small company made up to 2021-03-31

View Document

14/06/2114 June 2021 Termination of appointment of Julie Marie Jones-Evans as a director on 2021-05-28

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

05/01/205 January 2020 ARTICLES OF ASSOCIATION

View Document

18/12/1918 December 2019 ARTICLES OF ASSOCIATION

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PORTER / 21/11/2019

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MRS ALISON COLLEY

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MS FRANCES CHARLOTTE COLLINS

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL CHAPMAN

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN GEORGE

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR JOHN ANTHONY ALLEN

View Document

25/10/1925 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR PETER TOMLINSON

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

20/12/1820 December 2018 ALTER ARTICLES 12/10/2018

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MRS LYNN ELLSBURY

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR ROBERT CHRISTOPHER HOLGATE

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR JOHN IRVINE

View Document

30/11/1830 November 2018 ARTICLES OF ASSOCIATION

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR TINA JENNINGS

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN

View Document

24/10/1824 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR STEVEN JOHN HOLBROOK

View Document

17/07/1817 July 2018 NOTIFICATION OF PSC STATEMENT ON 16/07/2018

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH

View Document

07/06/187 June 2018 CESSATION OF KEVIN ANTHONY EDWIN SMITH AS A PSC

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN LIMB

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MRS NATASHA EDWARDS

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR KEVIN ALAN GEORGE

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN BOSWELL

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR MURRAY CARTER

View Document

25/10/1725 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BURROWS

View Document

15/02/1715 February 2017 APPROVED 10/10/2014

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR KEITH GORDON GREENFIELD

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANTHONY EDWIN SMITH / 14/12/2016

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR JONATHAN JAMES THORNTON

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR CHRISTOPHER SCOTT

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR MARK PAUL LEE

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN BAILEY

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GROOCOCK

View Document

14/11/1614 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/04/1613 April 2016 18/03/16 NO MEMBER LIST

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MS TINA JENNINGS

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR ROBERT MALCOLM STEWART

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MRS KAREN LUCAS

View Document

15/11/1515 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SCOTT

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN OWEN

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN HUMPHRAY

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARC HUWS

View Document

14/04/1514 April 2015 18/03/15 NO MEMBER LIST

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSELL KEW

View Document

24/12/1424 December 2014 DIRECTOR APPOINTED MR JOHN ROBERT BURROWS

View Document

24/12/1424 December 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BANKS

View Document

22/10/1422 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/04/1414 April 2014 18/03/14 NO MEMBER LIST

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR MURRAY CARTER

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR FRANK BOTTOM

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEWART

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR ALAN ROY LIMB

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR BRIAN ARTHUR BAILEY

View Document

06/09/136 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/04/1312 April 2013 18/03/13 NO MEMBER LIST

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR NEIL CHAPMAN

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON DABELL

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR JOHN ANTHONY ALLEN

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES FULFORD

View Document

31/08/1231 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/08/1228 August 2012 ADOPT ARTICLES 28/09/2005

View Document

28/08/1228 August 2012 ADOPT ARTICLES 03/04/2001

View Document

28/08/1228 August 2012 ADOPT ARTICLES 23/09/2004

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR COLIN PETER BOSWELL

View Document

16/04/1216 April 2012 18/03/12 NO MEMBER LIST

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR GEOFFREY UNDERWOOD

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROWLAND PALMER

View Document

22/11/1122 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN BAILEY

View Document

05/04/115 April 2011 18/03/11 NO MEMBER LIST

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MR PETER GUY TOMLINSON

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MR BRIAN ARTHUR BAILEY

View Document

22/10/1022 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/03/1025 March 2010 18/03/10 NO MEMBER LIST

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THIE

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANNE HORNE

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK DAVID BOTTOM / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND ANDREW PALMER / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC OWAIN MORGAN HUWS / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEWART HUMPHRAY / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN BANKS / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WYNNE OWEN / 23/03/2010

View Document

05/02/105 February 2010 DIRECTOR APPOINTED RUSSELL KEW

View Document

05/02/105 February 2010 DIRECTOR APPOINTED CHRISTOPHER SCOTT

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MRS SIMON FRANCIS DABELL

View Document

29/12/0929 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/10/0913 October 2009 DUPLICATE TERMINATION A D WILLSON

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW WILLSON

View Document

05/05/095 May 2009 ANNUAL RETURN MADE UP TO 18/03/09

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED SECRETARY LISA HOLLYHEAD

View Document

09/04/099 April 2009 DIRECTOR APPOINTED JAMES SIMON RICHARD FULFORD

View Document

16/12/0816 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN BAILEY

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR RONALD JOYCE

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS DOCHERTY

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED JOHN WYNNE OWEN

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED ANNE ELLEN HORNE

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED MARC OWAIN MORGAN HUWS

View Document

17/04/0817 April 2008 ANNUAL RETURN MADE UP TO 18/03/08

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR LISA HOLLYHEAD

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR JANET HOPKINSON

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE BROWN

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED THOMAS JAMES DOCHERTY

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR COLIN HETHERINGTON

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 26/03/07

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

29/04/0729 April 2007 ANNUAL RETURN MADE UP TO 18/03/07

View Document

11/04/0711 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 ANNUAL RETURN MADE UP TO 18/03/06

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 ANNUAL RETURN MADE UP TO 18/03/05

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 ANNUAL RETURN MADE UP TO 18/03/04

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 ANNUAL RETURN MADE UP TO 18/03/03

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED

View Document

19/05/0319 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0319 May 2003 SECRETARY RESIGNED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM: ENTERPRISE HOUSE MONKS BROOK ST CROSS BUSINESS PARK NEWPORT ISLE OF WIGHT PO30 5WB

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 ANNUAL RETURN MADE UP TO 18/03/02

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 27/03/01

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 NEW SECRETARY APPOINTED

View Document

10/09/0110 September 2001 SECRETARY RESIGNED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0114 March 2001 ANNUAL RETURN MADE UP TO 18/03/01

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: MILL COURT FURRLONGS NEWPORT PO30 2AA

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 ALTER ARTICLES 27/06/00

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 27/03/00

View Document

24/05/0024 May 2000 ANNUAL RETURN MADE UP TO 18/03/00

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 NEW SECRETARY APPOINTED

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 REGISTERED OFFICE CHANGED ON 13/10/99 FROM: 30 PYLE STREET NEWPORT ISLE OF WIGHT PO30 1JW

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 SECRETARY RESIGNED

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 FULL GROUP ACCOUNTS MADE UP TO 23/03/99

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 ANNUAL RETURN MADE UP TO 18/03/99

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 26/03/99

View Document

08/05/988 May 1998 ANNUAL RETURN MADE UP TO 18/03/98

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 ANNUAL RETURN MADE UP TO 18/03/97

View Document

15/04/9715 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/977 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 ANNUAL RETURN MADE UP TO 18/03/96

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 ANNUAL RETURN MADE UP TO 18/03/95

View Document

20/04/9520 April 1995 DIRECTOR RESIGNED

View Document

20/04/9520 April 1995 REGISTERED OFFICE CHANGED ON 20/04/95

View Document

20/04/9520 April 1995 NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED

View Document

27/04/9427 April 1994 ANNUAL RETURN MADE UP TO 18/03/94

View Document

28/03/9428 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/04/9320 April 1993 NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 DIRECTOR RESIGNED

View Document

20/04/9320 April 1993 ANNUAL RETURN MADE UP TO 18/03/93

View Document

20/04/9320 April 1993 NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 NEW DIRECTOR APPOINTED

View Document

11/03/9311 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 ANNUAL RETURN MADE UP TO 18/03/92

View Document

07/04/927 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 DIRECTOR RESIGNED

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/06/9120 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/05/9129 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/05/9129 May 1991 ANNUAL RETURN MADE UP TO 18/03/91

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/05/9017 May 1990 ANNUAL RETURN MADE UP TO 18/03/90

View Document

16/05/8916 May 1989 ANNUAL RETURN MADE UP TO 18/03/89

View Document

02/05/892 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/02/8922 February 1989 REGISTERED OFFICE CHANGED ON 22/02/89 FROM: 162 HIGH STREET NEWPORT ISLE OF WIGHT PO30 1SS

View Document

23/05/8823 May 1988 ANNUAL RETURN MADE UP TO 18/03/88

View Document

23/05/8823 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/07/8723 July 1987 ANNUAL RETURN MADE UP TO 18/03/87

View Document

23/07/8723 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/07/8630 July 1986 ANNUAL RETURN MADE UP TO 25/03/86

View Document

30/07/8630 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company