- Company Overview for ISLE OF WIGHT DISTILLERY LTD (09040283)
- Filing history for ISLE OF WIGHT DISTILLERY LTD (09040283)
- People for ISLE OF WIGHT DISTILLERY LTD (09040283)
- Charges for ISLE OF WIGHT DISTILLERY LTD (09040283)
- More for ISLE OF WIGHT DISTILLERY LTD (09040283)
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
|
|
14 Mar 2021 | SH06 |
Cancellation of shares. Statement of capital on 1 December 2020
|
|
14 Mar 2021 | SH06 |
Cancellation of shares. Statement of capital on 21 July 2020
|
|
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
|
|
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
|
|
24 Dec 2019 | MA | Memorandum and Articles of Association | |
24 Dec 2019 | RESOLUTIONS |
Resolutions
|