Advanced company searchLink opens in new window

THE ISLE OF WIGHT DONKEY SANCTUARY LIMITED

Company number 03020657

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)
11 Dec 2024 TM01 Termination of appointment of Susan Joan Mccall as a director on 8 December 2024
25 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
05 Aug 2024 AP01 Appointment of Miss Janine Rosalind Dyer as a director on 19 July 2024
05 Aug 2024 AP01 Appointment of Elaine Maria Burtenshaw as a director on 19 July 2024
22 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Mar 2023 CH01 Director's details changed for Dawn Tracy Finney on 10 March 2023
07 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with updates
07 Mar 2023 AP01 Appointment of Susan Joan Mccall as a director on 19 January 2023
07 Mar 2023 AP01 Appointment of Dawn Tracy Finney as a director on 19 January 2023
07 Mar 2023 TM01 Termination of appointment of Derek William Needham as a director on 19 January 2023
07 Mar 2023 TM01 Termination of appointment of Carol Foote as a director on 19 January 2023
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
02 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with updates
21 Dec 2021 CH01 Director's details changed for Mr Derek William Needham on 21 December 2021
09 Dec 2021 AD01 Registered office address changed from 4 Talisman Business Centre Duncan Road Park Gate Southampton SO31 7GA England to Shms House 20 Little Park Farm Road Fareham Hampshire PO15 5TD on 9 December 2021
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
25 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
26 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
04 Oct 2018 AD01 Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th United Kingdom to 4 Talisman Business Centre Duncan Road Park Gate Southampton SO31 7GA on 4 October 2018
17 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
05 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with updates