Leatherhead
Surrey
KT22 7SW
Director Name | Mr David Michael Brocklebank |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2005(35 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr David Alexander Bowen |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2015(45 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
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 | 12 December 2022(52 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
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 | 09 June 1992(22 years, 2 months after company formation) |
Appointment Duration | 3 years (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 | Sir Christopher Stephen Wates |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(22 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (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 | 09 June 1992(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 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(24 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 91 Foxley Lane Purley Surrey CR8 3HP |
Director Name | Michael Edward Wates |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Langton Long Blandford Forum Dorset DT11 9HS |
Secretary Name | Ashley Game |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(30 years, 5 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 Jonathan Charles Bennett Houlton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(30 years, 9 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 |
Director Name | Neville Tullah |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(30 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 December 2001) |
Role | Company Director |
Correspondence Address | King Henry Vi Cottage Bedford Road Husborne Crawley Bedfordshire MK43 0UT |
Director Name | Mr Paul David Phipps |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(31 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Purbeck 37 Hammond End Farnham Common Buckinghamshire SL2 3LG |
Secretary Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(32 years 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(32 years 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 David Huw Davies |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(34 years, 10 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(34 years, 10 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 |
Director Name | Ms Cara Louise Hewitt |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2007) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Cloverlay Rockfield Road Oxted Surrey RH8 0HA |
Secretary Name | Ms Terry Ann Styant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(36 years, 1 month 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 John Michael Jarrett |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(37 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 22 October 2015) |
Role | Fianance Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr Martin Geoffrey Leach |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(43 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 15 November 2019) |
Role | Operations 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(45 years, 9 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(45 years, 9 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 |
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, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
27 March 1995 | Delivered on: 5 April 1995 Satisfied on: 5 October 2000 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
25 January 1985 | Delivered on: 5 February 1985 Satisfied on: 26 June 2003 Persons entitled: Mercantile Credit Company Limited Classification: Mortgage Secured details: All monies due or to become due from topped limited to the chargee. Particulars: F/H land k/a battersea works battersea church rd. London borough of wandsworth tn sgl 114548. Fully Satisfied |
13 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
---|---|
15 April 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
20 December 2022 | Appointment of Mr Philip Michael Wainwright as a director on 12 December 2022 (2 pages) |
19 August 2022 | Termination of appointment of David Owen Allen as a director on 16 August 2022 (1 page) |
13 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
28 March 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
9 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
28 April 2021 | Current accounting period extended from 28 December 2021 to 31 December 2021 (1 page) |
7 April 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
18 June 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
11 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
2 December 2019 | Termination of appointment of Martin Geoffrey Leach as a director on 15 November 2019 (1 page) |
12 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
29 March 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
10 December 2018 | Termination of appointment of David Owen Allen as a secretary on 3 December 2018 (1 page) |
11 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
19 March 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
27 March 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
27 March 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
14 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
29 March 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 March 2016 | Accounts for a dormant company made up to 31 December 2015 (4 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 | 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 | 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) |
2 November 2015 | Appointment of Mr David Alexander Bowen as a director on 22 October 2015 (2 pages) |
2 November 2015 | Appointment of Mr David Alexander Bowen as a director on 22 October 2015 (2 pages) |
2 November 2015 | Termination of appointment of John Michael Jarrett as a director on 22 October 2015 (1 page) |
2 November 2015 | Termination of appointment of John Michael Jarrett as a director on 22 October 2015 (1 page) |
17 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
25 March 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
25 March 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
28 August 2014 | Director's details changed for Mr John Michael Jarrett on 20 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr John Michael Jarrett on 20 August 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr David Michael Brocklebank on 26 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr David Michael Brocklebank on 26 June 2014 (2 pages) |
19 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
21 March 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
21 March 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
18 November 2013 | Appointment of Mr Martin Geoffrey Leach as a director (2 pages) |
18 November 2013 | Appointment of Mr Martin Geoffrey Leach as a director (2 pages) |
25 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
25 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
25 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
8 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
21 December 2010 | Director's details changed for Mr David Michael Brocklebank on 21 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr David Michael Brocklebank on 21 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr Timothy Andrew De Burgh Wates on 21 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr Timothy Andrew De Burgh Wates on 21 December 2010 (2 pages) |
14 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 January 2010 | Secretary's details changed for Mr David Huw Davies on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Mr David Huw Davies on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Mr David Huw Davies on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Mr John Michael Jarrett on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr David Michael Brocklebank on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Timothy Andrew De Burgh Wates on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Timothy Andrew De Burgh Wates on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Mr David Huw Davies on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Mr John Michael Jarrett on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr David Huw Davies on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr David Huw Davies on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr David Michael Brocklebank on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr David Michael Brocklebank on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Timothy Andrew De Burgh Wates on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr John Michael Jarrett on 4 January 2010 (2 pages) |
23 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
24 March 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
24 March 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
1 July 2008 | Return made up to 09/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 09/06/08; full list of members (4 pages) |
30 June 2008 | Location of debenture register (1 page) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from wates house station approach leatherhead surrey KT22 7SW (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from wates house station approach leatherhead surrey KT22 7SW (1 page) |
30 June 2008 | Location of debenture register (1 page) |
28 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
28 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
24 January 2008 | New secretary appointed (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | New secretary appointed (1 page) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | Director resigned (1 page) |
3 July 2007 | Return made up to 09/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 09/06/07; full list of members (3 pages) |
10 May 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
10 May 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
17 July 2006 | Return made up to 09/06/06; full list of members (8 pages) |
17 July 2006 | Return made up to 09/06/06; full list of members (8 pages) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New secretary appointed (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New secretary appointed (1 page) |
25 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
25 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
8 February 2006 | New director appointed (3 pages) |
8 February 2006 | New director appointed (3 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (3 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (3 pages) |
8 February 2006 | New director appointed (3 pages) |
8 February 2006 | New director appointed (3 pages) |
9 July 2005 | Return made up to 09/06/05; full list of members (7 pages) |
9 July 2005 | Return made up to 09/06/05; full list of members (7 pages) |
19 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
19 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
22 February 2005 | New secretary appointed;new director appointed (3 pages) |
22 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) |
16 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
25 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
25 November 2003 | Section 394 (1 page) |
25 November 2003 | Section 394 (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) |
30 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
30 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
28 June 2003 | Full accounts made up to 31 December 2002 (6 pages) |
28 June 2003 | Full accounts made up to 31 December 2002 (6 pages) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2002 | Return made up to 09/06/02; full list of members
|
26 June 2002 | Return made up to 09/06/02; full list of members
|
5 June 2002 | Full accounts made up to 31 December 2001 (6 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (6 pages) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | New director appointed (3 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | New director appointed (3 pages) |
18 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
18 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (3 pages) |
26 February 2001 | New director appointed (3 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (4 pages) |
26 February 2001 | New director appointed (4 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
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) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2000 | Full accounts made up to 31 December 1999 (6 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (6 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | New secretary appointed (2 pages) |
26 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
26 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
9 July 1999 | Return made up to 09/06/99; full list of members (9 pages) |
9 July 1999 | Return made up to 09/06/99; full list of members (9 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
3 July 1998 | Return made up to 09/06/98; full list of members (9 pages) |
3 July 1998 | Return made up to 09/06/98; full list of members (9 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
5 July 1997 | Return made up to 09/06/97; full list of members (7 pages) |
5 July 1997 | Return made up to 09/06/97; full list of members (7 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
21 June 1996 | Return made up to 09/06/96; full list of members (7 pages) |
21 June 1996 | Return made up to 09/06/96; full list of members (7 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
21 July 1995 | New director appointed (6 pages) |
21 July 1995 | New director appointed (6 pages) |
6 July 1995 | Return made up to 09/06/95; full list of members (14 pages) |
6 July 1995 | Return made up to 09/06/95; full list of members (14 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (6 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (6 pages) |
5 April 1995 | Particulars of mortgage/charge (4 pages) |
5 April 1995 | Particulars of mortgage/charge (4 pages) |
23 June 1994 | Full accounts made up to 31 December 1993 (5 pages) |
23 June 1994 | Full accounts made up to 31 December 1993 (5 pages) |
14 July 1992 | Full accounts made up to 31 December 1991 (6 pages) |
14 July 1992 | Full accounts made up to 31 December 1991 (6 pages) |
5 October 1990 | Full accounts made up to 31 December 1989 (6 pages) |
5 October 1990 | Full accounts made up to 31 December 1989 (6 pages) |
17 August 1988 | Full accounts made up to 31 December 1987 (9 pages) |
17 August 1988 | Full accounts made up to 31 December 1987 (9 pages) |
27 September 1986 | Full accounts made up to 31 December 1985 (12 pages) |
27 September 1986 | Full accounts made up to 31 December 1985 (12 pages) |
5 October 1983 | Accounts made up to 26 December 1982 (9 pages) |
5 October 1983 | Accounts made up to 26 December 1982 (9 pages) |
13 July 1983 | Annual return made up to 15/11/82 (13 pages) |
13 July 1983 | Annual return made up to 15/11/82 (13 pages) |
12 January 1983 | Accounts made up to 27 December 1981 (9 pages) |
12 January 1983 | Accounts made up to 27 December 1981 (9 pages) |
27 May 1982 | Annual return made up to 27/05/82 (15 pages) |
27 May 1982 | Annual return made up to 27/05/82 (15 pages) |
23 November 1981 | Accounts made up to 28 December 1980 (9 pages) |
23 November 1981 | Accounts made up to 28 December 1980 (9 pages) |
5 March 1981 | Annual return made up to 10/11/80 (15 pages) |
5 March 1981 | Annual return made up to 10/11/80 (15 pages) |
3 February 1981 | Accounts made up to 30 December 1979 (9 pages) |
3 February 1981 | Accounts made up to 30 December 1979 (9 pages) |