Leatherhead
Surrey
KT22 7SW
Director Name | Mr Simon James Potter |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2018(59 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr Philip Michael Wainwright |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2018(59 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Philip Smith Lord |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buncton Court Buncton Lane Bolney Haywards Heath West Sussex RH17 5RE |
Director Name | Mr Paul Christopher Ronald Wates |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(32 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 22 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bellasis House Headley Heath Approach Mickleham Dorking Surrey RH5 6DH |
Director Name | Michael Edward Wates |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(32 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 22 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Langton Long Blandford Forum Dorset DT11 9HS |
Director Name | Mr Andrew Trace Allan Wates |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(32 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 22 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Henfold House Henfold Lane Beare Green Surrey RH5 4RW |
Director Name | Sir Christopher Stephen Wates |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(32 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 22 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tufton Place Tufton Lane Northiam Rye East Sussex TN31 6HL |
Secretary Name | Narinder Singh Sareen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | Beechcorner Hazelwood Lane Chipstead Surrey CR5 3QZ |
Secretary Name | Mr William Graham Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(34 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Foxley Lane Purley Surrey CR8 3HP |
Secretary Name | Ashley Game |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 118 Hydethorpe Road London SW12 0JD |
Director Name | Mr Rodney John Bennion |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Headmasters House Rookery Hill Ashtead Park Ashtead Surrey KT21 1HY |
Director Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(41 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Corney Reach Way Chiswick London W4 2TU |
Secretary Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Corney Reach Way Chiswick London W4 2TU |
Secretary Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Corney Reach Way Chiswick London W4 2TU |
Director Name | Mr Martin John Edward Tidd |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(44 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mistel The Avenue Ampthill Bedfordshire MK45 2NR |
Director Name | Martyn Alan Shepherd |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(44 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 November 2004) |
Role | Company Director |
Correspondence Address | 1 Carteret Close Willen Milton Keynes Buckinghamshire MK15 9LD |
Director Name | Mr David Gordon Smith |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(45 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 17 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Kenneth George Baker |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 December 2006) |
Role | Company Director |
Correspondence Address | 3 Marlhurst Edenbridge Kent TN8 6LN |
Director Name | Mr David Huw Davies |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(45 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Secretary Name | Mr David Huw Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Croft Blackmoor Lower Langford North Somerset BS40 5HJ |
Secretary Name | Ms Terry Ann Styant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(47 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2007) |
Role | Group General Counsel |
Correspondence Address | Rossett Ghyll Heath View East Horsley Surrey KT24 5EA |
Director Name | Mr Andrew Laird |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(47 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 April 2012) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr Stuart John Togwell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(52 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 July 2018) |
Role | Group Commerical Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr David Owen Allen |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(56 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 August 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Secretary Name | Mr David Owen Allen |
---|---|
Status | Resigned |
Appointed | 04 January 2016(56 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 December 2018) |
Role | Company Director |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr Andrew Oswell Bede Davies |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2016(57 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 10 November 2017) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Website | www.wates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01372 861000 |
Telephone region | Esher |
Registered Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
30 September 1999 | Delivered on: 1 October 1999 Persons entitled: Scottish Widows Fund and Life Assurance Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under clause 4.2 of an agreement dated 30TH september 1999. Particulars: F/H land k/a solent house 1258 london road norbury london SW16 t/no SGL306590. Outstanding |
---|---|
15 May 1989 | Delivered on: 25 May 1989 Persons entitled: John Hugh Hickson Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to special condition f of an agreement dated 29.3.89. Particulars: All that piece or parcel of land situate at elmbridge road cranleigh surrey, title no. Sy 381955. Outstanding |
26 June 1980 | Delivered on: 16 July 1980 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises being langton farm, blandford, dorset with all fixtures. Outstanding |
2 April 1981 | Delivered on: 9 April 1981 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate at langton farm, blandford, dorset and other property comprised in various deeds and documents as defined in the charge. Fully Satisfied |
16 October 1973 | Delivered on: 30 October 1973 Satisfied on: 18 October 1994 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the (see doc 61 for detail). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
15 April 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
3 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
18 August 2022 | Termination of appointment of David Owen Allen as a director on 16 August 2022 (1 page) |
28 March 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
4 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
28 April 2021 | Current accounting period extended from 28 December 2021 to 31 December 2021 (1 page) |
30 March 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
20 January 2021 | Director's details changed for Mr Paul Chandler on 6 January 2021 (2 pages) |
4 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
18 June 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
3 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
29 March 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
3 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
10 December 2018 | Termination of appointment of David Owen Allen as a secretary on 3 December 2018 (1 page) |
10 December 2018 | Appointment of Mr Philip Michael Wainwright as a director on 3 December 2018 (2 pages) |
10 August 2018 | Director's details changed for Mr Paul Chandler on 10 August 2018 (2 pages) |
2 August 2018 | Appointment of Mr Simon James Potter as a director on 26 July 2018 (2 pages) |
1 August 2018 | Termination of appointment of Stuart John Togwell as a director on 25 July 2018 (1 page) |
12 February 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
5 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
10 November 2017 | Appointment of Mr Paul Chandler as a director on 10 November 2017 (2 pages) |
10 November 2017 | Termination of appointment of Andrew Oswell Bede Davies as a director on 10 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Andrew Oswell Bede Davies as a director on 10 November 2017 (1 page) |
10 November 2017 | Appointment of Mr Paul Chandler as a director on 10 November 2017 (2 pages) |
13 January 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
13 January 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
31 October 2016 | Appointment of Mr Andrew Oswell Bede Davies as a director on 17 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of David Gordon Smith as a director on 17 October 2016 (1 page) |
31 October 2016 | Termination of appointment of David Gordon Smith as a director on 17 October 2016 (1 page) |
31 October 2016 | Appointment of Mr Andrew Oswell Bede Davies as a director on 17 October 2016 (2 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
7 January 2016 | Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages) |
7 January 2016 | Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages) |
7 January 2016 | Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page) |
6 January 2016 | Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page) |
6 January 2016 | Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page) |
6 January 2016 | Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page) |
6 January 2016 | Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page) |
6 January 2016 | Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page) |
3 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
3 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
14 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
5 November 2014 | Director's details changed for Mr Stuart John Togwell on 21 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr Stuart John Togwell on 21 October 2014 (2 pages) |
15 May 2014 | Director's details changed for Mr Stuart John Togwell on 15 May 2014 (2 pages) |
15 May 2014 | Director's details changed for Mr Stuart John Togwell on 15 May 2014 (2 pages) |
14 May 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (9 pages) |
14 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (91 pages) |
14 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (91 pages) |
14 May 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (9 pages) |
17 February 2014 | Director's details changed for Mr Stuart John Togwell on 17 February 2014 (2 pages) |
17 February 2014 | Director's details changed for Mr Stuart John Togwell on 17 February 2014 (2 pages) |
9 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
21 November 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
21 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
21 November 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
21 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
14 May 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (88 pages) |
14 May 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (9 pages) |
14 May 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (88 pages) |
14 May 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (9 pages) |
8 May 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
8 May 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
14 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
24 December 2012 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
4 October 2012 | Solvency statement dated 01/10/12 (1 page) |
4 October 2012 | Resolutions
|
4 October 2012 | Solvency statement dated 01/10/12 (1 page) |
4 October 2012 | Statement of capital on 4 October 2012
|
4 October 2012 | Statement of capital on 4 October 2012
|
4 October 2012 | Resolutions
|
4 October 2012 | Statement by directors (1 page) |
4 October 2012 | Statement by directors (1 page) |
4 October 2012 | Statement of capital on 4 October 2012
|
13 April 2012 | Appointment of Mr Stuart John Togwell as a director (2 pages) |
13 April 2012 | Termination of appointment of Andrew Laird as a director (1 page) |
13 April 2012 | Termination of appointment of Andrew Laird as a director (1 page) |
13 April 2012 | Appointment of Mr Stuart John Togwell as a director (2 pages) |
16 March 2012 | Full accounts made up to 31 December 2011 (10 pages) |
16 March 2012 | Full accounts made up to 31 December 2011 (10 pages) |
18 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Section 519 (2 pages) |
22 July 2011 | Section 519 (2 pages) |
15 July 2011 | Auditor's resignation (1 page) |
15 July 2011 | Auditor's resignation (1 page) |
11 March 2011 | Full accounts made up to 31 December 2010 (10 pages) |
11 March 2011 | Full accounts made up to 31 December 2010 (10 pages) |
11 January 2011 | Director's details changed for Mr Andrew Laird on 11 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Mr Andrew Laird on 11 January 2011 (2 pages) |
7 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Full accounts made up to 31 December 2009 (11 pages) |
23 March 2010 | Full accounts made up to 31 December 2009 (11 pages) |
14 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Secretary's details changed for Mr David Huw Davies on 18 December 2009 (1 page) |
18 December 2009 | Secretary's details changed for Mr David Huw Davies on 18 December 2009 (1 page) |
18 December 2009 | Director's details changed for Mr David Gordon Smith on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Andrew Laird on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr David Huw Davies on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr David Huw Davies on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr David Gordon Smith on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Andrew Laird on 18 December 2009 (2 pages) |
3 September 2009 | Director's change of particulars / andrew laird / 03/09/2009 (1 page) |
3 September 2009 | Director's change of particulars / andrew laird / 03/09/2009 (1 page) |
28 March 2009 | Full accounts made up to 31 December 2008 (11 pages) |
28 March 2009 | Full accounts made up to 31 December 2008 (11 pages) |
27 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
26 January 2009 | Location of register of members (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from wates house station approach leatherhead surrey KT22 7SW (1 page) |
26 January 2009 | Location of debenture register (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from wates house station approach leatherhead surrey KT22 7SW (1 page) |
26 January 2009 | Location of register of members (1 page) |
26 January 2009 | Location of debenture register (1 page) |
23 April 2008 | Full accounts made up to 31 December 2007 (11 pages) |
23 April 2008 | Full accounts made up to 31 December 2007 (11 pages) |
4 February 2008 | Return made up to 29/12/07; full list of members (3 pages) |
4 February 2008 | Return made up to 29/12/07; full list of members (3 pages) |
30 January 2008 | New secretary appointed (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | New secretary appointed (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
18 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
18 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
22 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
22 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
11 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
22 June 2006 | New secretary appointed (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New secretary appointed (1 page) |
26 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
26 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
26 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
26 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
18 February 2005 | New secretary appointed;new director appointed (3 pages) |
18 February 2005 | New secretary appointed;new director appointed (3 pages) |
16 February 2005 | Secretary resigned;director resigned (1 page) |
16 February 2005 | Secretary resigned;director resigned (1 page) |
27 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
27 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
24 August 2004 | Full accounts made up to 31 December 2003 (8 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (8 pages) |
22 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
25 November 2003 | Section 394 (1 page) |
25 November 2003 | Section 394 (1 page) |
21 July 2003 | New director appointed (3 pages) |
21 July 2003 | New director appointed (3 pages) |
21 July 2003 | New director appointed (3 pages) |
21 July 2003 | New director appointed (3 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
6 July 2003 | Registered office changed on 06/07/03 from: 1260 london road,, norbury, london, SW16 4EG (1 page) |
6 July 2003 | Registered office changed on 06/07/03 from: 1260 london road,, norbury, london, SW16 4EG (1 page) |
17 June 2003 | Full accounts made up to 31 December 2002 (8 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (8 pages) |
26 March 2003 | Company name changed 1258 london road LIMITED\certificate issued on 26/03/03 (2 pages) |
26 March 2003 | Company name changed 1258 london road LIMITED\certificate issued on 26/03/03 (2 pages) |
29 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
29 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
26 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
26 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
13 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
13 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
5 March 2001 | New director appointed (3 pages) |
5 March 2001 | New director appointed (3 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (4 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (4 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
19 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
19 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
14 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
14 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
4 February 2000 | Return made up to 29/12/99; full list of members (7 pages) |
4 February 2000 | Return made up to 29/12/99; full list of members (7 pages) |
1 October 1999 | Particulars of mortgage/charge (3 pages) |
1 October 1999 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
31 January 1999 | Return made up to 29/12/98; full list of members (8 pages) |
31 January 1999 | Return made up to 29/12/98; full list of members (8 pages) |
20 August 1998 | Company name changed wates LIMITED\certificate issued on 21/08/98 (2 pages) |
20 August 1998 | Company name changed wates LIMITED\certificate issued on 21/08/98 (2 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
12 January 1998 | Return made up to 29/12/97; full list of members (8 pages) |
12 January 1998 | Return made up to 29/12/97; full list of members (8 pages) |
15 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
15 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
8 January 1997 | Return made up to 29/12/96; full list of members (8 pages) |
8 January 1997 | Return made up to 29/12/96; full list of members (8 pages) |
1 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
1 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
12 January 1996 | Return made up to 29/12/95; full list of members (10 pages) |
12 January 1996 | Return made up to 29/12/95; full list of members (10 pages) |
9 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
9 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (96 pages) |
27 January 1992 | Memorandum and Articles of Association (8 pages) |
27 January 1992 | Memorandum and Articles of Association (8 pages) |
7 August 1991 | Full group accounts made up to 31 December 1990 (16 pages) |
7 August 1991 | Full group accounts made up to 31 December 1990 (16 pages) |
7 October 1983 | Accounts made up to 26 December 1982 (13 pages) |
7 October 1983 | Accounts made up to 26 December 1982 (13 pages) |
14 January 1983 | Accounts made up to 27 December 1981 (14 pages) |
14 January 1983 | Accounts made up to 27 December 1981 (14 pages) |
22 July 1982 | Annual return made up to 09/11/81 (19 pages) |
22 July 1982 | Annual return made up to 09/11/81 (19 pages) |
23 November 1981 | Accounts made up to 28 December 1980 (13 pages) |
23 November 1981 | Accounts made up to 28 December 1980 (13 pages) |
21 October 1981 | Annual return made up to 31/10/80 (19 pages) |
21 October 1981 | Annual return made up to 31/10/80 (19 pages) |
12 November 1980 | Accounts made up to 30 December 1979 (14 pages) |
12 November 1980 | Accounts made up to 30 December 1979 (14 pages) |