About

Registered Number: 04842876
Date of Incorporation: 23/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Haven View Farm, Rowborough Lane, Brading, Isle Of Wight, PO36 0AY,

 

W.Stay & Son Ltd was founded on 23 July 2003 with its registered office in Brading in Isle Of Wight. We don't know the number of employees at the organisation. There are 3 directors listed as Stay, William George, Stay, William George, Stay, Timothy William for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAY, William George 11 March 2009 - 1
STAY, Timothy William 19 September 2003 05 April 2019 1
Secretary Name Appointed Resigned Total Appointments
STAY, William George 19 September 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 24 April 2019
PSC04 - N/A 08 April 2019
TM01 - Termination of appointment of director 08 April 2019
AD01 - Change of registered office address 02 January 2019
CS01 - N/A 17 September 2018
DISS40 - Notice of striking-off action discontinued 24 July 2018
AA - Annual Accounts 23 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 25 July 2016
CH01 - Change of particulars for director 25 July 2016
CH01 - Change of particulars for director 25 July 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 30 July 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
AA - Annual Accounts 01 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2009
395 - Particulars of a mortgage or charge 20 December 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 31 August 2006
AA - Annual Accounts 06 June 2006
395 - Particulars of a mortgage or charge 06 December 2005
363a - Annual Return 28 July 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 22 July 2004
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
NEWINC - New incorporation documents 23 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 17 December 2008 Outstanding

N/A

All assets debenture 01 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.