R. WISEMAN DESIGNS LIMITED

Company Documents

DateDescription
16/04/1916 April 2019 FIRST GAZETTE

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

15/01/1815 January 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CURRSHO FROM 31/01/2018 TO 30/11/2017

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MICHAEL WISEMAN

View Document

15/08/1715 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/08/2017

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE HELEN WISEMAN

View Document

17/07/1717 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/155 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/02/146 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

11/10/1311 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

27/02/1327 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/02/1222 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

08/02/118 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/03/103 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/05/092 May 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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