Advanced company searchLink opens in new window

ISLE OF WIGHT CAR CLUB LIMITED

Company number 00917267

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Feb 2021 AD01 Registered office address changed from 10a Cypress Road Newport PO30 1EY England to 9 9 Polecat Rise Newport Isle of Wight PO30 2GZ on 12 February 2021
25 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
23 Sep 2019 AA Micro company accounts made up to 31 December 2018
21 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
20 Sep 2018 AA Micro company accounts made up to 31 December 2017
25 May 2018 AP01 Appointment of Mr Brian Geoffrey Robbins as a director on 25 May 2018
25 May 2018 TM01 Termination of appointment of Toby Benedict Allen as a director on 25 May 2018
24 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
30 Aug 2017 AA Micro company accounts made up to 31 December 2016
19 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
05 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
26 Sep 2016 AD01 Registered office address changed from C/O Steve Wells Grammars View Main Road Brighstone Newport Isle of Wight PO30 4AJ to 10a Cypress Road Newport PO30 1EY on 26 September 2016
03 Jun 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 8
21 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
03 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 8
03 Jun 2015 AD01 Registered office address changed from Perivale Brooke Road Newport Isle of Wight PO30 5DU to C/O Steve Wells Grammars View Main Road Brighstone Newport Isle of Wight PO30 4AJ on 3 June 2015
31 Mar 2015 CH01 Director's details changed for Mr Toby Benedict Allen on 13 March 2015
31 Mar 2015 TM02 Termination of appointment of Philip Michael Rudd as a secretary on 13 March 2015
28 Mar 2015 TM01 Termination of appointment of Philip Michael Rudd as a director on 13 March 2015
28 Mar 2015 AP03 Appointment of Mr Steven John Wells as a secretary on 13 March 2015
28 Mar 2015 TM01 Termination of appointment of Richard Thomas Weaver as a director on 13 March 2015
23 Mar 2015 AP01 Appointment of Mr Steven John Wells as a director on 13 March 2015
12 Nov 2014 AP01 Appointment of Mr Richard Thomas Weaver as a director on 9 November 2014
07 Jul 2014 AA Total exemption full accounts made up to 31 December 2013
20 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 8