West Island Developments Ltd was founded on 28 May 2003 and has its registered office in Isle Of Wight, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the West Island Developments Ltd. This company has 5 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THURMAN, Ben | 14 May 2008 | - | 1 |
THURMAN, David | 05 January 2007 | - | 1 |
THURMAN, Sadie Rosina | 14 May 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POULTON, David John | 19 November 2004 | 08 September 2008 | 1 |
SIMMS, David George | 23 June 2003 | 19 November 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 August 2020 | |
CH01 - Change of particulars for director | 27 August 2020 | |
AA - Annual Accounts | 24 February 2020 | |
MR04 - N/A | 23 January 2020 | |
CS01 - N/A | 28 August 2019 | |
AA - Annual Accounts | 26 February 2019 | |
CS01 - N/A | 28 August 2018 | |
AA - Annual Accounts | 23 February 2018 | |
CS01 - N/A | 25 September 2017 | |
AA - Annual Accounts | 24 February 2017 | |
CS01 - N/A | 09 September 2016 | |
AA - Annual Accounts | 07 October 2015 | |
AR01 - Annual Return | 17 September 2015 | |
AA - Annual Accounts | 28 January 2015 | |
AR01 - Annual Return | 01 September 2014 | |
CH03 - Change of particulars for secretary | 05 August 2014 | |
CH01 - Change of particulars for director | 05 August 2014 | |
AR01 - Annual Return | 23 September 2013 | |
AA - Annual Accounts | 23 September 2013 | |
AA - Annual Accounts | 26 February 2013 | |
AR01 - Annual Return | 10 September 2012 | |
AA - Annual Accounts | 21 February 2012 | |
AR01 - Annual Return | 05 September 2011 | |
MG01 - Particulars of a mortgage or charge | 09 March 2011 | |
AA - Annual Accounts | 17 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 February 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 09 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 February 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 09 February 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 09 February 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 09 February 2011 | |
AR01 - Annual Return | 15 September 2010 | |
CH01 - Change of particulars for director | 15 September 2010 | |
CH01 - Change of particulars for director | 15 September 2010 | |
CH01 - Change of particulars for director | 15 September 2010 | |
AA - Annual Accounts | 01 March 2010 | |
AR01 - Annual Return | 23 October 2009 | |
AA - Annual Accounts | 12 March 2009 | |
363a - Annual Return | 03 March 2009 | |
AA - Annual Accounts | 28 January 2009 | |
287 - Change in situation or address of Registered Office | 24 September 2008 | |
288b - Notice of resignation of directors or secretaries | 10 September 2008 | |
287 - Change in situation or address of Registered Office | 10 September 2008 | |
288a - Notice of appointment of directors or secretaries | 29 May 2008 | |
288b - Notice of resignation of directors or secretaries | 21 May 2008 | |
288a - Notice of appointment of directors or secretaries | 21 May 2008 | |
363a - Annual Return | 14 November 2007 | |
AA - Annual Accounts | 03 August 2007 | |
288a - Notice of appointment of directors or secretaries | 12 January 2007 | |
363a - Annual Return | 23 August 2006 | |
363a - Annual Return | 30 May 2006 | |
395 - Particulars of a mortgage or charge | 08 April 2006 | |
AA - Annual Accounts | 05 April 2006 | |
395 - Particulars of a mortgage or charge | 12 July 2005 | |
363s - Annual Return | 10 June 2005 | |
395 - Particulars of a mortgage or charge | 03 March 2005 | |
395 - Particulars of a mortgage or charge | 03 March 2005 | |
AA - Annual Accounts | 18 February 2005 | |
287 - Change in situation or address of Registered Office | 15 February 2005 | |
288b - Notice of resignation of directors or secretaries | 20 December 2004 | |
288a - Notice of appointment of directors or secretaries | 20 December 2004 | |
363s - Annual Return | 22 September 2004 | |
287 - Change in situation or address of Registered Office | 18 February 2004 | |
288a - Notice of appointment of directors or secretaries | 27 June 2003 | |
288a - Notice of appointment of directors or secretaries | 27 June 2003 | |
288b - Notice of resignation of directors or secretaries | 30 May 2003 | |
288b - Notice of resignation of directors or secretaries | 30 May 2003 | |
NEWINC - New incorporation documents | 28 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 08 March 2011 | Fully Satisfied |
N/A |
Legal mortgage | 07 April 2006 | Fully Satisfied |
N/A |
Debenture | 08 July 2005 | Fully Satisfied |
N/A |
Legal mortgage | 10 February 2005 | Fully Satisfied |
N/A |
Legal mortgage | 10 February 2005 | Fully Satisfied |
N/A |