- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|