About

Registered Number: 04623796
Date of Incorporation: 23/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 39 Bath Road, Swindon, SN1 4AS,

 

Bob Wiseman Ltd was established in 2002. We don't know the number of employees at this business. This business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTEN, Gary Charles 07 November 2011 - 1
OCKWELL, Michael Leslie 07 November 2011 - 1
WISEMAN, Robert Leslie 23 December 2002 31 December 2011 1
Secretary Name Appointed Resigned Total Appointments
WISEMAN, Marion 23 December 2002 31 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 13 March 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 06 June 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 25 September 2016
AD01 - Change of registered office address 13 July 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 10 January 2013
TM02 - Termination of appointment of secretary 17 October 2012
TM01 - Termination of appointment of director 17 October 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 06 January 2012
AP01 - Appointment of director 07 November 2011
AP01 - Appointment of director 07 November 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 15 January 2011
AA - Annual Accounts 25 May 2010
RESOLUTIONS - N/A 21 April 2010
SH19 - Statement of capital 21 April 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 April 2010
CAP-SS - N/A 21 April 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 08 August 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 04 September 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 16 January 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
NEWINC - New incorporation documents 23 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.