COMMUNITY ACTION ISLE OF WIGHT

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

14/01/2514 January 2025 Appointment of Ms Debra Mary Andre as a director on 2024-12-11

View Document

09/01/259 January 2025 Termination of appointment of John Cedric Medland as a director on 2025-01-09

View Document

17/12/2417 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

19/03/2419 March 2024 Appointment of Mr Mark Anthony Meredith as a director on 2023-01-31

View Document

13/03/2413 March 2024 Appointment of Mr Keith Sheldrake as a director on 2024-01-31

View Document

13/03/2413 March 2024 Appointment of Mr Michael Lilley as a director on 2024-01-31

View Document

02/01/242 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

07/01/237 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

29/12/2129 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR TRACY RINGER

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CASEY

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARK O'SULLIVAN

View Document

31/12/1931 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHARMAIN ARMIGER

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOY CLEIGHTON HILLS

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

20/12/1820 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR JOHN CEDRIC MEDLAND

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MRS CHARMAIN ARMIGER

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MRS TRACY JUNE RINGER

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

21/12/1721 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP JORDAN

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR SHAHIDA NEHORAI

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WAKELEY

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BALLARD

View Document

05/01/175 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WALKER

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR LOUIS FREDERICK BRAND

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR MARK O'SULLIVAN

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MRS JOY CLEIGHTON HILLS

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR CARYL MORRISON

View Document

09/05/169 May 2016 25/03/16 NO MEMBER LIST

View Document

09/01/169 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR ADRIAN WILLIAM AXFORD

View Document

30/03/1530 March 2015 25/03/15 NO MEMBER LIST

View Document

07/01/157 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MR DAVID DARLINGTON BALLARD

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR SHEILA LOW

View Document

28/03/1428 March 2014 25/03/14 NO MEMBER LIST

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR PHILIP JORDAN

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR RAYMOND JOHN HARRINGTON VAIL

View Document

16/12/1316 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW THATCHER

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 3 LANGLEY COURT PYLE STREET NEWPORT ISLE OF WIGHT PO30 1LA

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID OUSTON

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY ABRAHAM

View Document

04/04/134 April 2013 25/03/13 NO MEMBER LIST

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MR ALASTAIR JOHN WAKELEY

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MR ANTHONY GRAHAM WALKER

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MRS CARYL JANET MORRISON

View Document

06/01/136 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARR

View Document

07/06/127 June 2012 SECTION 519

View Document

07/06/127 June 2012 FORM NE01

View Document

07/06/127 June 2012 COMPANY NAME CHANGED ISLE OF WIGHT RURAL COMMUNITY COUNCIL CERTIFICATE ISSUED ON 07/06/12

View Document

30/05/1230 May 2012 CHANGE OF NAME 16/05/2012

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLE KENWRIGHT

View Document

27/03/1227 March 2012 25/03/12 NO MEMBER LIST

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR BARRY EDWIN ABRAHAM

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MRS SHEILA FRANCES LOW

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MRS JACQUELINE LOUISE CASEY

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MR DAVID OUSTON

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN SCOCCIA

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BASTON

View Document

04/11/114 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/05/1112 May 2011 25/03/11 NO MEMBER LIST

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MRS SUSAN JANE SCOCCIA

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR CAROL FLUX

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY GEORGE BEARDSMORE

View Document

20/04/1020 April 2010 SECRETARY APPOINTED MR MICHAEL BULPITT

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK NOCTOR / 24/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN FLUX / 24/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN THATCHER / 24/03/2010

View Document

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

View Document

02/03/102 March 2010 DIRECTOR APPOINTED MICHAEL ANTHONY CARR

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED CAROLE GEORGINA KENWRIGHT

View Document

05/02/105 February 2010 DIRECTOR APPOINTED EMMA JANE CORINA

View Document

05/02/105 February 2010 DIRECTOR APPOINTED SHAHIDA NEHORAI

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR SUSAN WADSWORTH

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/08/098 August 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE CAMERON

View Document

21/04/0921 April 2009 ANNUAL RETURN MADE UP TO 25/03/09

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR BARRY WADE

View Document

28/11/0828 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED CAROL ANN FLUX

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED SUSAN MARY WADSWORTH

View Document

08/05/088 May 2008 ANNUAL RETURN MADE UP TO 25/03/08

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK NOCTOR / 08/05/2008

View Document

08/05/088 May 2008 SECRETARY'S CHANGE OF PARTICULARS / GEORGE BEARDSMORE / 02/04/2008

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 ANNUAL RETURN MADE UP TO 25/03/07

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

07/01/077 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 SECRETARY RESIGNED

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 ANNUAL RETURN MADE UP TO 25/03/06

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 SECRETARY RESIGNED

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 ANNUAL RETURN MADE UP TO 25/03/05

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 ANNUAL RETURN MADE UP TO 25/03/04

View Document

20/11/0320 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 ANNUAL RETURN MADE UP TO 25/03/03

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/12/0222 December 2002 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 ANNUAL RETURN MADE UP TO 25/03/02

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 ANNUAL RETURN MADE UP TO 25/03/01

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 ANNUAL RETURN MADE UP TO 25/03/00

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/04/9922 April 1999 ANNUAL RETURN MADE UP TO 25/03/99

View Document

18/03/9918 March 1999 DIRECTOR RESIGNED

View Document

18/03/9918 March 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 REGISTERED OFFICE CHANGED ON 16/11/98 FROM: READS POSTING HOUSE 24 HOLYROOD STREET NEWPORT ISLE OF WIGHT PO30 5AZ

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 ANNUAL RETURN MADE UP TO 25/03/98

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 ALTER MEM AND ARTS 08/05/97

View Document

12/05/9712 May 1997 NEW SECRETARY APPOINTED

View Document

25/03/9725 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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