About

Registered Number: 04874048
Date of Incorporation: 21/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Exchange House, St. Cross Lane, Newport, Isle Of Wight, PO30 5BZ

 

Westminster Joinery (Isle of Wight) Ltd was founded on 21 August 2003 and has its registered office in Isle Of Wight, it's status is listed as "Active". The current directors of this business are listed as Barton Smith, Jasmine, Shand, Trevor Alec, Barton Smith, Lawrence Robert, Lockhart, Stuart Walter. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAND, Trevor Alec 01 July 2007 - 1
LOCKHART, Stuart Walter 09 September 2003 26 January 2006 1
Secretary Name Appointed Resigned Total Appointments
BARTON SMITH, Jasmine 26 January 2006 - 1
BARTON SMITH, Lawrence Robert 09 September 2003 26 January 2006 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 23 February 2018
DISS40 - Notice of striking-off action discontinued 15 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 06 October 2015
AD01 - Change of registered office address 17 June 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH03 - Change of particulars for secretary 05 October 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 31 January 2009
363s - Annual Return 30 October 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 03 October 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 06 March 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
363s - Annual Return 26 August 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 19 August 2004
288c - Notice of change of directors or secretaries or in their particulars 10 November 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
225 - Change of Accounting Reference Date 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2003
CERTNM - Change of name certificate 12 September 2003
NEWINC - New incorporation documents 21 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.