About

Registered Number: 06778443
Date of Incorporation: 22/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: Pir At Astech Mill, 50 Stratford Road, Shipston-On-Stour, Warwickshire, CV36 4BA,

 

Founded in 2008, Richard Wiseman Extremely Ltd have registered office in Shipston-On-Stour, Warwickshire, it's status in the Companies House registry is set to "Active". This business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 27 December 2019
AD01 - Change of registered office address 23 May 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 13 December 2018
AA - Annual Accounts 04 January 2018
AA01 - Change of accounting reference date 28 December 2017
CS01 - N/A 22 December 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 22 December 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 22 December 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 10 March 2015
AA01 - Change of accounting reference date 30 December 2014
DISS40 - Notice of striking-off action discontinued 14 May 2014
AR01 - Annual Return 13 May 2014
GAZ1 - First notification of strike-off action in London Gazette 22 April 2014
AA - Annual Accounts 08 October 2013
DISS40 - Notice of striking-off action discontinued 24 April 2013
GAZ1 - First notification of strike-off action in London Gazette 23 April 2013
AR01 - Annual Return 22 April 2013
CH01 - Change of particulars for director 22 April 2013
AA - Annual Accounts 16 November 2012
AD01 - Change of registered office address 08 May 2012
AR01 - Annual Return 13 January 2012
TM02 - Termination of appointment of secretary 16 December 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 23 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
CERTNM - Change of name certificate 06 June 2009
225 - Change of Accounting Reference Date 22 December 2008
NEWINC - New incorporation documents 22 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.