R.& K.WISE LIMITED

Company Documents

DateDescription
01/05/251 May 2025

View Document

01/05/251 May 2025 Audit exemption subsidiary accounts made up to 2024-07-27

View Document

01/05/251 May 2025

View Document

01/05/251 May 2025

View Document

04/02/254 February 2025 Appointment of Mr Paul Allan Friston as a director on 2025-02-01

View Document

06/01/256 January 2025 Termination of appointment of Nigel Barry Williams as a director on 2024-12-31

View Document

30/04/2430 April 2024

View Document

30/04/2430 April 2024 Audit exemption subsidiary accounts made up to 2023-07-29

View Document

30/04/2430 April 2024

View Document

30/04/2430 April 2024

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

02/08/232 August 2023

View Document

02/08/232 August 2023

View Document

02/08/232 August 2023 Audit exemption subsidiary accounts made up to 2022-07-30

View Document

02/08/232 August 2023

View Document

07/06/237 June 2023 Termination of appointment of Ronald Klaas Otto Kers as a director on 2023-05-26

View Document

24/05/2324 May 2023 Appointment of Mrs Joanne Caroline Kershaw Simmonds as a director on 2023-05-22

View Document

26/01/2326 January 2023 Termination of appointment of Ranjit Singh Boparan as a director on 2023-01-24

View Document

30/06/2130 June 2021

View Document

30/06/2130 June 2021 Audit exemption subsidiary accounts made up to 2020-08-01

View Document

30/06/2130 June 2021

View Document

30/06/2130 June 2021

View Document

05/08/205 August 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 27/07/19

View Document

05/08/205 August 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 27/07/19

View Document

05/08/205 August 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 27/07/19

View Document

05/08/205 August 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 27/07/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

02/05/192 May 2019 FULL ACCOUNTS MADE UP TO 28/07/18

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN FLETCHER

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR RONALD KLAAS OTTO KERS

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR CRAIG ASHLEY TOMKINSON

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD PIKE

View Document

26/04/1826 April 2018 FULL ACCOUNTS MADE UP TO 29/07/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR RICHARD NEIL PIKE

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEADBEATER

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR MARTYN PAUL FLETCHER

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON WOOKEY

View Document

03/05/173 May 2017 FULL ACCOUNTS MADE UP TO 30/07/16

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR APRIL PRESTON

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR IAN TOAL

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RANJIT SINGH BOPARAN / 16/05/2016

View Document

02/05/162 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DUNSFORD

View Document

22/04/1622 April 2016 FULL ACCOUNTS MADE UP TO 01/08/15

View Document

14/09/1514 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MORGAN

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR GARETH WYN DAVIES

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR LOCHLAIN FEELEY

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED APRIL PRESTON

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR SAEEDA AMIN

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR IAN JOHN TOAL

View Document

23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 02/08/14

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER DUNSFORD / 07/11/2014

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEVEN MORGAN / 01/02/2015

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR TOLLA CURLE

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR JOHN ALEXANDER DUNSFORD

View Document

24/09/1424 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR VEEPUL PATEL

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENDERSON

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR LOCHLAIN JOHN FEELEY

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR STEPHEN PAUL LEADBEATER

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 27/07/13

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS TOLLA JOANNE CURLE / 31/08/2013

View Document

23/09/1323 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR KULDIP KULAR

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR SIMON JAMES PENNY WOOKEY

View Document

07/05/137 May 2013 FULL ACCOUNTS MADE UP TO 28/07/12

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MRS TOLLA JOANNE CURLE

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR HUAN QUAYLE

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, SECRETARY HUAN QUAYLE

View Document

12/09/1212 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR DONAL LINEHAN

View Document

08/08/128 August 2012 DIRECTOR APPOINTED SAEEDA AMIN

View Document

04/06/124 June 2012 APPOINTMENT TERMINATED, SECRETARY CAROL WILLIAMS

View Document

04/06/124 June 2012 SECRETARY APPOINTED MR HUAN QUAYLE

View Document

04/06/124 June 2012 DIRECTOR APPOINTED MR DAVID STEVEN MORGAN

View Document

04/06/124 June 2012 APPOINTMENT TERMINATED, DIRECTOR CAROL WILLIAMS

View Document

17/05/1217 May 2012 CURREXT FROM 31/03/2012 TO 31/07/2012

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 02/04/11

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUNTER

View Document

06/01/126 January 2012 DIRECTOR APPOINTED RANJIT SINGH BOPARAN

View Document

20/10/1120 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 2180 CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR CLARE DE AROSTEGUI

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR DONAL LINEHAN

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MR VEEPUL PATEL

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR KULDIP KULAR

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MS CLARE DE AROSTEGUI

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR GRAHAM HUNTER

View Document

12/01/1112 January 2011 FULL ACCOUNTS MADE UP TO 03/04/10

View Document

10/09/1010 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL WILLIAMS / 08/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL WILLIAMS / 08/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENDERSON / 08/09/2010

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR HUAN QUAYLE

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR LINDA HALL

View Document

14/01/1014 January 2010 FULL ACCOUNTS MADE UP TO 28/03/09

View Document

17/09/0917 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 29/03/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN LILL

View Document

29/02/0829 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 01/04/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 02/04/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: BEVERLEY HOUSE ST STEPHENS SQUARE HULL EAST YORKSHIRE HU1 3XG

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 SECRETARY RESIGNED

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/08/022 August 2002 RE SECTION 394

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 AUDITOR'S RESIGNATION

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: HEADLANDS BAKERY HEADLANDS GROVE SWINDON SN2 6HR

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

18/12/9918 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/995 December 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 RETURN MADE UP TO 09/09/99; NO CHANGE OF MEMBERS

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 RETURN MADE UP TO 09/09/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 NEW SECRETARY APPOINTED

View Document

09/10/979 October 1997 RETURN MADE UP TO 09/09/97; NO CHANGE OF MEMBERS

View Document

09/10/979 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 09/09/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 09/09/95; NO CHANGE OF MEMBERS

View Document

05/02/955 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

18/11/9418 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/9413 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/9413 September 1994 RETURN MADE UP TO 09/09/94; NO CHANGE OF MEMBERS

View Document

28/01/9428 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

28/09/9328 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9314 September 1993 RETURN MADE UP TO 09/09/93; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 RETURN MADE UP TO 09/09/92; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/10/922 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/09/923 September 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

15/07/9215 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9215 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/928 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/928 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/928 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/928 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/928 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/928 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/928 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/928 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/928 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/928 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/928 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/928 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/928 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/928 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/926 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/10/912 October 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

16/09/9116 September 1991 DIRECTOR RESIGNED

View Document

16/09/9116 September 1991 DIRECTOR RESIGNED

View Document

16/09/9116 September 1991 RETURN MADE UP TO 09/09/91; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

20/12/9020 December 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

07/09/907 September 1990 NEW DIRECTOR APPOINTED

View Document

26/09/8926 September 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

26/09/8926 September 1989 RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

10/05/8910 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 RETURN MADE UP TO 19/09/87; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

05/02/875 February 1987 GAZETTABLE DOCUMENT

View Document

18/10/8618 October 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

18/10/8618 October 1986 RETURN MADE UP TO 18/10/86; FULL LIST OF MEMBERS

View Document


More Company Information


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