About

Registered Number: 04537017
Date of Incorporation: 17/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: Arnold House 2 New Road, Brading, Sandown, Isle Of Wight, PO36 0DT,

 

West Wight Mini Skips Ltd was registered on 17 September 2002, it's status in the Companies House registry is set to "Active". West Wight Mini Skips Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ARNOLD, Susan Jane 07 July 2007 - 1
POLLARD, Miranda Jane 10 October 2002 07 July 2007 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 26 July 2016
AD01 - Change of registered office address 16 December 2015
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 03 November 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 19 October 2012
AR01 - Annual Return 18 October 2012
AD01 - Change of registered office address 28 June 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 23 October 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 03 November 2007
288a - Notice of appointment of directors or secretaries 03 November 2007
363s - Annual Return 05 October 2006
AA - Annual Accounts 27 September 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 23 September 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 17 September 2003
288a - Notice of appointment of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2002
225 - Change of Accounting Reference Date 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
CERTNM - Change of name certificate 16 October 2002
NEWINC - New incorporation documents 17 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.