THE ISLE OF WIGHT BEACON LIMITED

04442009
25 DAISH WAY, DODNOR NEWPORT ISLE OF WIGHT PO30 5XJ PO30 5XJ

Documents

Documents
Date Category Description Pages
27 Nov 2012 gazette Gazette Dissolved Voluntary 1 Buy now
14 Aug 2012 gazette Gazette Notice Voluntary 1 Buy now
02 Aug 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Jun 2012 annual-return Annual Return 3 Buy now
22 Dec 2011 accounts Annual Accounts 5 Buy now
07 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Jun 2011 officers Termination of appointment of director (Nicola Cranwell) 1 Buy now
19 May 2011 annual-return Annual Return 4 Buy now
18 May 2011 officers Appointment of director (Mr Mark Charles Medland) 2 Buy now
29 Mar 2011 officers Termination of appointment of director (Colin Hedgley) 1 Buy now
29 Mar 2011 officers Termination of appointment of secretary (Colin Hedgley) 1 Buy now
03 Dec 2010 accounts Annual Accounts 4 Buy now
20 Oct 2010 mortgage Particulars of a mortgage or charge 6 Buy now
02 Jul 2010 annual-return Annual Return 5 Buy now
02 Jul 2010 officers Change of particulars for director (Mr Colin Stanley Hedgley) 2 Buy now
25 Feb 2010 officers Change of particulars for director (Mrs Nicola Jane Randall) 2 Buy now
23 Feb 2010 officers Termination of appointment of director (Mark Medland) 1 Buy now
16 Dec 2009 accounts Annual Accounts 8 Buy now
25 May 2009 annual-return Return made up to 20/05/09; full list of members 4 Buy now
04 Nov 2008 accounts Annual Accounts 4 Buy now
05 Jun 2008 annual-return Return made up to 20/05/08; full list of members 4 Buy now
25 Oct 2007 accounts Annual Accounts 4 Buy now
16 Oct 2007 officers New director appointed 2 Buy now
07 Jun 2007 annual-return Return made up to 20/05/07; full list of members 2 Buy now
29 Apr 2007 officers New secretary appointed 2 Buy now
29 Apr 2007 officers Secretary resigned;director resigned 1 Buy now
30 Aug 2006 accounts Annual Accounts 4 Buy now
06 Jun 2006 annual-return Return made up to 20/05/06; full list of members 2 Buy now
06 Jun 2006 officers Director's particulars changed 1 Buy now
06 Jun 2006 address Location of debenture register 1 Buy now
06 Jun 2006 address Location of register of members 1 Buy now
06 Jun 2006 address Registered office changed on 06/06/06 from: 25 daish way newport isle of wight PO30 5XJ 1 Buy now
06 Jun 2006 address Registered office changed on 06/06/06 from: sue lane and associates eastern annexe mill court furlongs newport isle of wight PO30 2AA 1 Buy now
22 Nov 2005 accounts Annual Accounts 4 Buy now
14 Jun 2005 annual-return Return made up to 20/05/05; full list of members 7 Buy now
05 Nov 2004 accounts Annual Accounts 4 Buy now
04 Oct 2004 officers New director appointed 2 Buy now
04 Oct 2004 officers New director appointed 2 Buy now
09 Jun 2004 annual-return Return made up to 20/05/04; full list of members 6 Buy now
27 Nov 2003 accounts Annual Accounts 8 Buy now
25 Oct 2003 officers Secretary resigned 1 Buy now
25 Oct 2003 officers New secretary appointed 1 Buy now
14 Oct 2003 officers Director resigned 1 Buy now
10 Oct 2003 address Registered office changed on 10/10/03 from: afton road freshwater isle of wight PO40 9TT 1 Buy now
11 Jul 2003 annual-return Return made up to 20/05/03; full list of members 7 Buy now
10 Mar 2003 accounts Accounting reference date shortened from 31/05/03 to 31/03/03 1 Buy now
09 Jul 2002 address Registered office changed on 09/07/02 from: the west island group LIMITED afton road freshwater isle of wight PO40 9TT 1 Buy now
26 Jun 2002 officers New secretary appointed 2 Buy now
26 Jun 2002 officers New director appointed 2 Buy now
26 Jun 2002 officers New director appointed 2 Buy now
29 May 2002 officers Secretary resigned 1 Buy now
29 May 2002 officers Director resigned 1 Buy now
29 May 2002 address Registered office changed on 29/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
20 May 2002 incorporation Incorporation Company 6 Buy now