Advanced company searchLink opens in new window

MOUNTBATTEN ISLE OF WIGHT TRADING LTD

Company number 03083127

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)
02 Nov 2016 AA Full accounts made up to 31 March 2016
13 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
13 Jun 2016 TM01 Termination of appointment of Philip Peter Shears as a director on 22 April 2016
27 Apr 2016 AP01 Appointment of Mrs Anne Rita Axford as a director on 29 February 2016
11 Apr 2016 AP01 Appointment of Mr Philip Peter Shears as a director on 29 February 2016
14 Nov 2015 AA Full accounts made up to 31 March 2015
20 Oct 2015 TM01 Termination of appointment of Roger Frank Manison as a director on 19 October 2015
20 Oct 2015 TM01 Termination of appointment of Maureen Patricia Hicks as a director on 19 October 2015
14 Aug 2015 AP01 Appointment of Mr Alan James Comer as a director on 1 June 2015
13 Jul 2015 AP03 Appointment of Mr Michael Edmonds as a secretary on 29 June 2015
13 Jul 2015 TM02 Termination of appointment of Nigel Hartley as a secretary on 29 June 2015
24 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
24 Apr 2015 AP03 Appointment of Mr Nigel Hartley as a secretary on 13 April 2015
24 Apr 2015 TM02 Termination of appointment of Joanne Lucy Blackburn as a secretary on 31 March 2015
30 Dec 2014 AA Full accounts made up to 31 March 2014
23 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2014 TM01 Termination of appointment of Anthony Michael Wake as a director on 13 December 2014
16 Dec 2014 TM01 Termination of appointment of Kevin Robert Berry as a director on 11 December 2014
22 Jul 2014 AP01 Appointment of Mrs Sara Jane Weech as a director on 19 June 2014
13 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
09 May 2014 AP01 Appointment of Mr Roger Frank Manison as a director
08 May 2014 AP03 Appointment of Mrs Joanne Lucy Blackburn as a secretary
11 Feb 2014 TM02 Termination of appointment of Tina Harris as a secretary
24 Jan 2014 AP01 Appointment of Mr John Cyril Pulsford as a director
23 Jan 2014 TM01 Termination of appointment of Ian Palmer as a director