About

Registered Number: 04778304
Date of Incorporation: 28/05/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: Exchange House, St. Cross Lane, Newport, Isle Of Wight, PO30 5BZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.