Advanced company searchLink opens in new window

ISLE OF WIGHT DISTILLERY LTD

Company number 09040283

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)
28 Oct 2024 CS01 Confirmation statement made on 26 September 2024 with updates
21 May 2024 MA Memorandum and Articles of Association
30 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
09 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
23 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
07 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
07 Oct 2022 PSC04 Change of details for Mr Conrad Martin Gauntlett as a person with significant control on 25 September 2022
07 Oct 2022 CH01 Director's details changed for Mr Conrad Martin Gauntlett on 25 September 2022
28 Jul 2022 MR01 Registration of charge 090402830002, created on 27 July 2022
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with updates
18 May 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Mar 2021 SH06 Cancellation of shares. Statement of capital on 1 December 2020
  • GBP 2.93058
14 Mar 2021 SH06 Cancellation of shares. Statement of capital on 21 July 2020
  • GBP 2.91600
14 Mar 2021 SH03 Purchase of own shares.
14 Mar 2021 SH03 Purchase of own shares.
10 Mar 2021 SH01 Statement of capital following an allotment of shares on 17 November 2020
  • GBP 2.94516
09 Dec 2020 CS01 Confirmation statement made on 26 September 2020 with updates
30 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
24 Jun 2020 MR01 Registration of charge 090402830001, created on 19 June 2020
18 Feb 2020 AD01 Registered office address changed from Rosemary Vineyard Smallbrooke Lane Ryde Iow PO33 4BE to The Wishing Well Pondwell Hill Ryde PO33 1PX on 18 February 2020
15 Jan 2020 SH02 Sub-division of shares on 10 December 2019
07 Jan 2020 SH01 Statement of capital following an allotment of shares on 10 November 2019
  • GBP 3.048
24 Dec 2019 MA Memorandum and Articles of Association
24 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div / authority to grant options 10/12/2019
  • RES09 ‐ Resolution of authority to purchase a number of shares