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)
14 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
02 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with updates
03 Sep 2018 SH02 Sub-division of shares on 7 July 2017
31 Aug 2018 SH01 Statement of capital following an allotment of shares on 22 November 2017
  • GBP 2.857
31 Aug 2018 SH01 Statement of capital following an allotment of shares on 12 June 2018
  • GBP 3.039
31 Aug 2018 SH08 Change of share class name or designation
30 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
16 May 2018 PSC03 Notification of Vincent Hugh Nolan as a person with significant control on 22 November 2017
16 May 2018 AP01 Appointment of Mr Vincent Hugh Nolan as a director on 7 July 2017
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Aug 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
22 May 2017 CH01 Director's details changed for Mr Conrad Martin Gauntlett on 1 April 2017
20 Dec 2016 AA Micro company accounts made up to 31 March 2016
17 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
19 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
15 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2015 AA01 Current accounting period shortened from 31 May 2016 to 31 March 2016
03 Jun 2015 AA Accounts for a dormant company made up to 31 May 2015
27 May 2015 CH01 Director's details changed for Mr Xaviar Baker on 27 May 2015
09 Mar 2015 AP01 Appointment of Mr Xaviar Baker as a director on 9 March 2015