Download leads from Nexok and grow your business. Find out more

The Wight Seagull Limited

Documents

Total Documents72
Total Pages449

Filing History

30 August 2023Total exemption full accounts made up to 31 August 2022
17 February 2023Confirmation statement made on 6 February 2023 with no updates
29 May 2022Unaudited abridged accounts made up to 31 August 2021
28 April 2022Amended total exemption full accounts made up to 31 August 2020
18 February 2022Confirmation statement made on 6 February 2022 with no updates
29 May 2021Unaudited abridged accounts made up to 31 August 2020
9 March 2021Confirmation statement made on 6 February 2021 with no updates
28 May 2020Unaudited abridged accounts made up to 31 August 2019
10 February 2020Confirmation statement made on 6 February 2020 with updates
6 January 2020Change of details for Mr Glen Roy Drysdale as a person with significant control on 7 February 2017
31 May 2019Unaudited abridged accounts made up to 31 August 2018
4 April 2019Change of details for Mr Glen Roy Drysdale as a person with significant control on 1 February 2019
4 April 2019Director's details changed for Mr Glen Roy Drysdale on 22 January 2019
4 April 2019Change of details for Mrs Julia Frances Drysdale as a person with significant control on 1 February 2019
4 April 2019Confirmation statement made on 6 February 2019 with updates
4 April 2019Change of details for Mr Glen Roy Drysdale as a person with significant control on 22 January 2019
5 February 2019Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA to 36 Union Street Ryde Isle of Wight PO33 2LE on 5 February 2019
2 October 2018Confirmation statement made on 6 August 2018 with updates
22 March 2018Registration of charge 073388020002, created on 22 March 2018
22 March 2018Unaudited abridged accounts made up to 31 August 2017
5 September 2017Confirmation statement made on 6 August 2017 with updates
5 September 2017Confirmation statement made on 6 August 2017 with updates
29 August 2017Notification of Julia Frances Drysdale as a person with significant control on 7 February 2017
29 August 2017Notification of Julia Frances Drysdale as a person with significant control on 7 February 2017
29 August 2017Appointment of Mrs Julia Frances Drysdale as a director on 7 February 2017
29 August 2017Appointment of Mrs Julia Frances Drysdale as a director on 7 February 2017
29 August 2017Notification of Julia Frances Drysdale as a person with significant control on 29 August 2017
2 February 2017Total exemption small company accounts made up to 31 August 2016
2 February 2017Total exemption small company accounts made up to 31 August 2016
8 August 2016Confirmation statement made on 6 August 2016 with updates
8 August 2016Confirmation statement made on 6 August 2016 with updates
20 July 2016Director's details changed for Mr Glen Roy Drysdale on 20 July 2016
20 July 2016Director's details changed for Mr Glen Roy Drysdale on 20 July 2016
29 January 2016Total exemption small company accounts made up to 31 August 2015
29 January 2016Total exemption small company accounts made up to 31 August 2015
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
11 March 2015Total exemption small company accounts made up to 31 August 2014
11 March 2015Total exemption small company accounts made up to 31 August 2014
1 December 2014Registered office address changed from Pyle House 136-137 Pyle Street Newport Isle of Wight PO30 1JW to 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA on 1 December 2014
1 December 2014Registered office address changed from Pyle House 136-137 Pyle Street Newport Isle of Wight PO30 1JW to 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA on 1 December 2014
1 December 2014Registered office address changed from Pyle House 136-137 Pyle Street Newport Isle of Wight PO30 1JW to 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA on 1 December 2014
17 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
17 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
17 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
30 May 2014Total exemption small company accounts made up to 31 August 2013
30 May 2014Total exemption small company accounts made up to 31 August 2013
10 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
10 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
10 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
14 May 2013Total exemption small company accounts made up to 31 August 2012
14 May 2013Total exemption small company accounts made up to 31 August 2012
6 February 2013Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ United Kingdom on 6 February 2013
6 February 2013Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ United Kingdom on 6 February 2013
6 February 2013Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ United Kingdom on 6 February 2013
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
7 June 2012Termination of appointment of Satvir Gosal as a director
7 June 2012Termination of appointment of Kalvir Gosal as a director
7 June 2012Termination of appointment of Kalvir Gosal as a director
7 June 2012Termination of appointment of Satvir Gosal as a director
8 May 2012Total exemption small company accounts made up to 31 August 2011
8 May 2012Total exemption small company accounts made up to 31 August 2011
24 October 2011Annual return made up to 6 August 2011 with a full list of shareholders
24 October 2011Annual return made up to 6 August 2011 with a full list of shareholders
24 October 2011Annual return made up to 6 August 2011 with a full list of shareholders
23 September 2010Particulars of a mortgage or charge / charge no: 1
23 September 2010Particulars of a mortgage or charge / charge no: 1
6 August 2010Incorporation
6 August 2010Incorporation
Sign up now to grow your client base. Plans & Pricing