ISLE OF WIGHT DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/11/2323 November 2023 Final Gazette dissolved following liquidation

View Document

23/11/2323 November 2023 Final Gazette dissolved following liquidation

View Document

23/08/2323 August 2023 Return of final meeting in a members' voluntary winding up

View Document

24/05/2324 May 2023 Liquidators' statement of receipts and payments to 2023-03-28

View Document

08/01/218 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 PREVEXT FROM 28/02/2020 TO 31/07/2020

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/04/208 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038267780010

View Document

25/11/1925 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

14/11/1914 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

19/07/1919 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038267780010

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/01/192 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038267780008

View Document

07/11/187 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

21/07/1721 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038267780009

View Document

20/07/1720 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038267780008

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/09/1627 September 2016 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JAYNE ROYSTON / 19/08/2016

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / GARY MICHAEL ROYSTON / 19/08/2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

09/08/169 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/08/169 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/08/169 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/08/169 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

09/08/169 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/08/169 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/09/1523 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/09/1416 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/09/1323 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

05/10/125 October 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/10/114 October 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

23/10/1023 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/09/1027 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM EXCHANGE HOUSE SAINT CROSS LANE NEWPORT ISLE OF WIGHT PO30 5BZ

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/09/0924 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 NEW SECRETARY APPOINTED

View Document

01/07/051 July 2005 SECRETARY RESIGNED

View Document

18/11/0418 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

29/08/0329 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0329 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0329 August 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 28/02/03

View Document

09/09/029 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

04/05/014 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/019 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/007 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 COMPANY NAME CHANGED SCENEWAY SERVICES LIMITED CERTIFICATE ISSUED ON 10/02/00

View Document

19/10/9919 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 NEW SECRETARY APPOINTED

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 SECRETARY RESIGNED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 REGISTERED OFFICE CHANGED ON 27/08/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

17/08/9917 August 1999 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