THE ISLE OF WIGHT DONKEY SANCTUARY LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Appointment of Mr Stephen Henry Tobitt as a director on 2025-04-11

View Document

15/04/2515 April 2025 Termination of appointment of Dawn Tracy Finney as a director on 2025-04-11

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

03/03/253 March 2025 Director's details changed for Miss Janine Rosalind Dyer on 2025-03-03

View Document

11/12/2411 December 2024 Termination of appointment of Susan Joan Mccall as a director on 2024-12-08

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Appointment of Miss Janine Rosalind Dyer as a director on 2024-07-19

View Document

05/08/245 August 2024 Appointment of Elaine Maria Burtenshaw as a director on 2024-07-19

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Director's details changed for Dawn Tracy Finney on 2023-03-10

View Document

07/03/237 March 2023 Appointment of Susan Joan Mccall as a director on 2023-01-19

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-20 with updates

View Document

07/03/237 March 2023 Termination of appointment of Derek William Needham as a director on 2023-01-19

View Document

07/03/237 March 2023 Termination of appointment of Carol Foote as a director on 2023-01-19

View Document

07/03/237 March 2023 Appointment of Dawn Tracy Finney as a director on 2023-01-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-20 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Director's details changed for Mr Derek William Needham on 2021-12-21

View Document

09/12/219 December 2021 Registered office address changed from 4 Talisman Business Centre Duncan Road Park Gate Southampton SO31 7GA England to Shms House 20 Little Park Farm Road Fareham Hampshire PO15 5TD on 2021-12-09

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3TH UNITED KINGDOM

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, SECRETARY BRIGHT BROWN

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM LOWER WINSTONE FARM, ST. JOHNS ROAD, WROXALL VENTNOR ISLE OF WIGHT PO38 3AA

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/05/1731 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/07/168 July 2016 ADOPT ARTICLES 15/06/2016

View Document

08/07/168 July 2016 ARTICLES OF ASSOCIATION

View Document

17/03/1617 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/03/1526 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/06/1416 June 2014 CORPORATE SECRETARY APPOINTED BRIGHT BROWN

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MRS CAROL FOOTE

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT GUILDFORD

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, SECRETARY ROSS FARMAN

View Document

03/03/143 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/03/1314 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

10/03/1310 March 2013 SECRETARY APPOINTED MR ROSS FARMAN

View Document

10/03/1310 March 2013 DIRECTOR APPOINTED MR DEREK WILLIAM NEEDHAM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/11/125 November 2012 APPOINTMENT TERMINATED, SECRETARY CHERRYL CLARKE

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHERRYL CLARKE

View Document

21/05/1221 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/03/122 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

12/07/1112 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/02/1117 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / CHERRYL JUDITH CLARKE / 10/02/2011

View Document

28/06/1028 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

19/02/1019 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STANLEY GUILDFORD / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERRYL JUDITH CLARKE / 19/02/2010

View Document

18/12/0918 December 2009 CHANGE PERSON AS SECRETARY

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHERRYL JUDITH CLARKE / 01/12/2009

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR NESTA CAWLEY WAY

View Document

03/03/093 March 2009 DIRECTOR APPOINTED MR ROBERT STANLEY GUILDFORD

View Document

16/06/0816 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/03/087 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

24/04/0124 April 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/03/0013 March 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/03/993 March 1999 RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 10/02/98; NO CHANGE OF MEMBERS

View Document

22/09/9722 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/03/973 March 1997 RETURN MADE UP TO 10/02/97; NO CHANGE OF MEMBERS

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/03/9613 March 1996 RETURN MADE UP TO 10/02/96; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/02/9528 February 1995 SECRETARY RESIGNED

View Document

28/02/9528 February 1995 NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995 DIRECTOR RESIGNED

View Document

28/02/9528 February 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995 REGISTERED OFFICE CHANGED ON 28/02/95 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

10/02/9510 February 1995 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