- Company Overview for ISLE OF WIGHT CAR CLUB LIMITED (00917267)
- Filing history for ISLE OF WIGHT CAR CLUB LIMITED (00917267)
- People for ISLE OF WIGHT CAR CLUB LIMITED (00917267)
- More for ISLE OF WIGHT CAR CLUB LIMITED (00917267)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Oct 2024 | AA | Micro company accounts made up to 31 December 2023 | |
10 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
25 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
10 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with updates | |
10 May 2023 | AD01 | Registered office address changed from 9 Polecat Rise Newport Isle of Wight PO30 2GZ England to 33 Ratcliffe Avenue Ryde PO33 3DW on 10 May 2023 | |
10 May 2023 | TM01 | Termination of appointment of Steven John Wells as a director on 2 May 2023 | |
10 May 2023 | AP01 | Appointment of Mr Toby Allen as a director on 2 May 2023 | |
12 Sep 2022 | AD01 | Registered office address changed from Weaver Bros Ltd Lane End Road Bembridge Isle of Wight PO35 5UE England to 9 Polecat Rise Newport Isle of Wight PO30 2GZ on 12 September 2022 | |
12 Sep 2022 | AP01 | Appointment of Mr Steven John Wells as a director on 31 August 2022 | |
12 Sep 2022 | TM01 | Termination of appointment of Richard Thomas Weaver as a director on 31 August 2022 | |
12 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
17 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
17 May 2022 | TM01 | Termination of appointment of Steven John Wells as a director on 10 May 2022 | |
17 May 2022 | TM02 | Termination of appointment of Steven John Wells as a secretary on 10 May 2022 | |
17 May 2022 | AP03 | Appointment of Mr Joseph William Moore as a secretary on 10 May 2022 | |
17 May 2022 | AP01 | Appointment of Mr Joseph William Moore as a director on 10 May 2022 | |
17 May 2022 | TM01 | Termination of appointment of Matthew Steven Price as a director on 10 May 2022 | |
17 May 2022 | AP01 | Appointment of Mr Richard Thomas Weaver as a director on 12 April 2022 | |
17 May 2022 | AD01 | Registered office address changed from 9 Polecat Rise Newport Isle of Wight PO30 2GZ England to Weaver Bros Ltd Lane End Road Bembridge Isle of Wight PO35 5UE on 17 May 2022 | |
02 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 May 2021 | AP01 | Appointment of Mr Matthew Steven Price as a director on 10 May 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with updates | |
18 May 2021 | TM01 | Termination of appointment of Brian Geoffrey Robbins as a director on 10 May 2021 | |
19 Feb 2021 | AD01 | Registered office address changed from 9 9 Polecat Rise Newport Isle of Wight PO30 2GZ England to 9 Polecat Rise Newport Isle of Wight PO30 2GZ on 19 February 2021 | |
15 Feb 2021 | AA | Micro company accounts made up to 31 December 2019 |