ISLE OF WIGHT DISTILLERY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Director's details changed for Mr Conrad Martin Gauntlett on 2025-06-10

View Document

11/06/2511 June 2025 Director's details changed for Mr Xavier Lee Baker on 2025-06-10

View Document

09/06/259 June 2025 Director's details changed for Mr Vincent Hugh Nolan on 2025-06-09

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-09-26 with updates

View Document

21/05/2421 May 2024 Memorandum and Articles of Association

View Document

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

View Accounts

30/03/2430 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

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

View Accounts

23/10/2223 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Director's details changed for Mr Conrad Martin Gauntlett on 2022-09-25

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

07/10/227 October 2022 Change of details for Mr Conrad Martin Gauntlett as a person with significant control on 2022-09-25

View Document

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

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-26 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/06/2030 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090402830001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM ROSEMARY VINEYARD SMALLBROOKE LANE RYDE IOW PO33 4BE

View Document

15/01/2015 January 2020 SUB-DIVISION 10/12/19

View Document

07/01/207 January 2020 10/11/19 STATEMENT OF CAPITAL GBP 3.048

View Document

24/12/1924 December 2019 ARTICLES OF ASSOCIATION

View Document

24/12/1924 December 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

02/10/192 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

03/09/183 September 2018 SUB-DIVISION 07/07/17

View Document

31/08/1831 August 2018 22/11/17 STATEMENT OF CAPITAL GBP 2.857

View Document

31/08/1831 August 2018 12/06/18 STATEMENT OF CAPITAL GBP 3.039

View Document

30/08/1830 August 2018 ADOPT ARTICLES 12/06/2018

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR VINCENT HUGH NOLAN

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT HUGH NOLAN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/08/1710 August 2017 ADOPT ARTICLES 07/07/2017

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CONRAD MARTIN GAUNTLETT / 01/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

17/05/1617 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/09/1519 September 2015 DISS40 (DISS40(SOAD))

View Document

16/09/1516 September 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

15/09/1515 September 2015 FIRST GAZETTE

View Document

08/06/158 June 2015 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

03/06/153 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR XAVIAR BAKER / 27/05/2015

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR ELSPETH GAUNTLETT

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR XAVIAR BAKER

View Document

14/05/1414 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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