VINEYARD ISLE OF WIGHT LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewTermination of appointment of Michael Davies as a director on 2025-09-22

View Document

28/08/2528 August 2025 NewAppointment of Mrs Judith Poyner as a director on 2025-08-21

View Document

28/08/2528 August 2025 NewAppointment of Mr Michael Davies as a director on 2025-08-21

View Document

21/08/2521 August 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

21/08/2521 August 2025 NewTermination of appointment of John Graham Poyner as a director on 2025-08-20

View Document

30/05/2530 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

03/10/243 October 2024 Termination of appointment of Keith Alan Williams as a director on 2024-10-03

View Document

22/08/2422 August 2024 Termination of appointment of Aidan De La Mare as a director on 2024-08-20

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

05/05/245 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-20 with updates

View Document

26/05/2326 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

02/02/232 February 2023 Appointment of Mr Keith Alan Williams as a director on 2023-01-26

View Document

10/11/2210 November 2022 Appointment of Mr Graham John Salvage as a director on 2022-11-03

View Document

10/11/2210 November 2022 Termination of appointment of Marion Barker as a director on 2022-11-03

View Document

22/09/2222 September 2022 Termination of appointment of Mary Kathleen O'dwyer as a director on 2022-09-05

View Document

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

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MR AIDAN DE LA MARE

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MRS MARION BARKER

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALDREN

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BROOKHOUSE

View Document

14/04/2014 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

02/05/192 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN SATCHWELL

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MRS MARY KATHLEEN O'DWYER

View Document

04/05/184 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MS JEAN PAMELA SATCHWELL

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID TOLFREY

View Document

28/04/1728 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MR DAVID TOLFREY

View Document

09/05/169 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/03/164 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WALND / 06/11/2015

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WALND

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BISHOP

View Document

17/05/1517 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

06/03/156 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR IRIS ZUZIK

View Document

09/05/149 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR DAVID WILLIAM JONES

View Document

07/03/147 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/03/138 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD HARRIES

View Document

18/04/1218 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/03/129 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

13/05/1113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/03/1129 March 2011 MEMORANDUM OF ASSOCIATION

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MRS IRIS LILLIAN ZUZIK

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR RONALD THOMAS HARRIES

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MRS CHRISTINE LOUISE BISHOP

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MRS PATRICIA BROOKHOUSE

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK YOUNG

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR STELLA WEBBER

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA GEORGE

View Document

11/03/1111 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR AUDREY KITCHING

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET BLOCK

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR PATRICK ALAN DAVID YOUNG

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR BARTHOLOMEW ZUZIK

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MRS STELLA ROSEMARY WEBBER

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MRS MARGARET BLOCK

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD HARRIES

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MRS CHRISTINA ANN GEORGE

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MRS AUDREY KITCHING

View Document

27/07/1027 July 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

26/04/1026 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

12/03/1012 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET HALL

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARTHOLOMEW JOHN ZUZIK / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM JONES / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD THOMAS HARRIES / 12/03/2010

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR RONALD BLOCK

View Document

07/06/097 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

13/03/0913 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR APPOINTED BARTHOLOMEW JOHN ZUZIK

View Document

06/10/086 October 2008 DIRECTOR APPOINTED MARGARET HALL

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTINE BISHOP

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED DIRECTOR BARTHOLOMEW ZUZIK

View Document

02/05/082 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

29/02/0829 February 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 SECRETARY RESIGNED

View Document

20/12/0720 December 2007 NEW SECRETARY APPOINTED

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: 1A THE VINEYARD BOULDNOR YARMOUTH ISLE OF WIGHT PO41 0XE

View Document

31/10/0731 October 2007 REG OFFICE CHANGED 18/10/07

View Document

31/10/0731 October 2007 REGISTERED OFFICE CHANGED ON 31/10/07 FROM: 4 THE VINEYARD, BOULDNOR YARMOUTH ISLE OF WIGHT PO41 0XE

View Document

23/05/0723 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 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