WIGHT SHIPYARD COMPANY LIMITED

Kintyre House Kintyre House, Fareham, PO16 7BB, Hampshire, United Kingdom
StatusACTIVE
Company No.10333818
CategoryPrivate Limited Company
Incorporated17 Aug 2016
Age7 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

WIGHT SHIPYARD COMPANY LIMITED is an active private limited company with number 10333818. It was incorporated 7 years, 8 months, 11 days ago, on 17 August 2016. The company address is Kintyre House Kintyre House, Fareham, PO16 7BB, Hampshire, United Kingdom.



Company Fillings

Resolution

Date: 04 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2024

Action Date: 25 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-25

Capital : 9,342,311 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Toby Daniel Mumford

Appointment date: 2024-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2023

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Graham Rowe

Termination date: 2023-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 04 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2023

Action Date: 16 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-16

Capital : 4,000,100 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 Feb 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Change account reference date company current extended

Date: 03 Oct 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-29

New date: 2022-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2022

Action Date: 12 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-12

Psc name: Peter Morton

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2022

Action Date: 12 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roland Philippe Joassard

Notification date: 2022-09-12

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2022

Action Date: 12 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Dunstone

Cessation date: 2022-09-12

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-06-30

Officer name: Brodies Secretarial Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-30

Officer name: Roland Philippe Joassard

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Mark Torben Houlberg

Appointment date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Daly

Termination date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Graham Rowe

Appointment date: 2022-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2022

Action Date: 29 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2019

Action Date: 17 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-08-17

Psc name: Mr Peter Morton

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2019

Action Date: 17 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Morton

Change date: 2016-08-17

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2019

Action Date: 17 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-08-17

Psc name: Charles Dunstone

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Resolution

Date: 11 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-16

Officer name: Mr Peter Morton

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-16

Psc name: Mr Peter Morton

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jun 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2017-08-31

Documents

View document PDF

Incorporation company

Date: 17 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLERDOWN FARMS LIMITED

ALLERTON FARM,TOTNES,TQ9 6DY

Number:08319072
Status:ACTIVE
Category:Private Limited Company

ANIMAL VETERINARY SERVICES LIMITED

18 FORE STREET,CORNWALL,TR27 4DY

Number:04504253
Status:ACTIVE
Category:Private Limited Company

BEAUTY FOODS LIMITED

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:07478880
Status:ACTIVE
Category:Private Limited Company

PLOUGHINHOPE LTD

FLAT 2 GREENWOOD HOUSE FRENDSBURY ROAD,LONDON,SE4 2LD

Number:08665367
Status:ACTIVE
Category:Private Limited Company

PRICKLY THISTLE SCOTLAND LIMITED

EASTER DRUMDYRE,DINGWALL,IV7 8JU

Number:SC433129
Status:ACTIVE
Category:Private Limited Company

RPA:CUBIC DEVELOPMENT SERVICES LTD

RADNOR HOUSE GREENWOOD CLOSE,CARDIFF,CF23 8AA

Number:10129738
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source