AUSTIN WISEMAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Total exemption full accounts made up to 2025-01-31 |
16/06/2516 June 2025 | Confirmation statement made on 2025-05-12 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
20/06/2420 June 2024 | Total exemption full accounts made up to 2024-01-31 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
06/02/246 February 2024 | Registered office address changed from C/O Kimberlee & Co. Hunt House Farm Frith Common Tenbury Wells Worcs WR15 8JY to Anglo House Worcester Road Stourport-on-Severn DY13 9AW on 2024-02-06 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
20/04/2320 April 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
13/05/2213 May 2022 | Change of details for Mr William Richard Austin as a person with significant control on 2019-10-11 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
01/06/211 June 2021 | 31/01/21 TOTAL EXEMPTION FULL |
17/05/2117 May 2021 | CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
10/07/2010 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
21/05/2021 May 2020 | CESSATION OF RICHARD RALPH WISEMAN AS A PSC |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
08/10/198 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES |
25/02/1925 February 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WISEMAN |
14/02/1914 February 2019 | PREVSHO FROM 31/03/2019 TO 31/01/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/05/1825 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD RALPH WISEMAN |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
25/05/1825 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM RICHARD AUSTIN |
25/05/1825 May 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/05/2018 |
04/05/184 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/06/1727 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/06/168 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/06/151 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
20/04/1520 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/06/145 June 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/06/135 June 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/06/1215 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/05/1222 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
02/06/112 June 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
18/05/1118 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/02/1121 February 2011 | 12/10/09 STATEMENT OF CAPITAL GBP 100 |
25/10/1025 October 2010 | ADOPT ARTICLES 30/09/2010 |
19/10/1019 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RALPH WISEMAN / 12/05/2010 |
10/06/1010 June 2010 | REGISTERED OFFICE CHANGED ON 10/06/2010 FROM C/O C/O KIMBERLEE & CO HUNT HOUSE FARM FRITH COMMON TENBURY WELLS WORCESTERSHIRE WR15 8JY |
10/06/1010 June 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
18/03/1018 March 2010 | REGISTERED OFFICE CHANGED ON 18/03/2010 FROM HUNT HOUSE FARM FRITH COMMON NR TENBURY WELLS WORCESTERSHIRE NW11 8JY |
18/03/1018 March 2010 | CURRSHO FROM 31/08/2010 TO 31/03/2010 |
09/09/099 September 2009 | CURREXT FROM 31/05/2010 TO 31/08/2010 |
23/06/0923 June 2009 | DIRECTOR APPOINTED WILLIAM RICHARD AUSTIN |
17/06/0917 June 2009 | DIRECTOR APPOINTED RICHARD RALPH WISEMAN |
19/05/0919 May 2009 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
19/05/0919 May 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
12/05/0912 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company