ISLE OF WIGHT HUNT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-04-30

View Document

13/08/2413 August 2024 Compulsory strike-off action has been discontinued

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

12/08/2412 August 2024 Termination of appointment of Anthony John Blest as a director on 2024-05-01

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BLESI / 07/12/2017

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR HAROLD GEORGE

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT YOUNG

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD CARDER

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR EVELYN ABLITT

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR JOHN TALBOT CURTIS

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR DENNIS FOUND

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR GRETA CLUNE

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, SECRETARY EVELYN ABLITT

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR ANTHONY JOHN BLESI

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLYN POLAND

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN PAYNE

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRIAN YONG / 03/04/2017

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN BOSWELL

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR VIRGINIA BROWN

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORRIS

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR JO EWELL

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA HARVEY

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR HAROLD FEDERICK GEORGE

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR ROBERT BRIAN YONG

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MRS GRETA JENNIFER CLUNE

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR DENNIS JOHN FOUND

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MRS CAROLYN MARY POLAND

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MRS SUSAN MARY PAYNE

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR WENDY BEGLEY

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/06/1613 June 2016 06/05/16 NO MEMBER LIST

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED JO ALISON EWELL

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA HARVEY

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/10/1517 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR WILLIAM PATRICK MORRIS

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MRS VIRGINIA SUSAN CAROLINE BROWN

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MISS PHILIPPA ROSE ELIZABETH HARVEY

View Document

28/05/1528 May 2015 06/05/15 NO MEMBER LIST

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/05/1413 May 2014 06/05/14 NO MEMBER LIST

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/05/1331 May 2013 06/05/13 NO MEMBER LIST

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, SECRETARY JAYNE WILLETT

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR JILL BROOMFIELD

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DABELL

View Document

31/05/1331 May 2013 SECRETARY APPOINTED MRS EVELYN MARGARET ABLITT

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/06/1226 June 2012 06/05/12 NO MEMBER LIST

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED RICHARD POLL LYDE CARDER

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/05/1128 May 2011 06/05/11 NO MEMBER LIST

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WARD

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1010 May 2010 06/05/10 NO MEMBER LIST

View Document

28/04/1028 April 2010 CURRSHO FROM 31/05/2010 TO 30/04/2010

View Document

09/04/109 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE MARY WILLETT / 24/11/2008

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HODGSON

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MISS EVELYN MARGARET ABLITT

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MRS WENDY BEGLEY

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MR ALEXANDER WRAY DABELL

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MR COLIN PETER BOSWELL

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MRS JILL LINDSAY BROOMFIELD

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MR NICHOLAS GEORGE WARD

View Document

31/05/0931 May 2009 ANNUAL RETURN MADE UP TO 06/05/09

View Document

06/05/086 May 2008 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