Tetbury
Gloucestershire
GL8 8DQ
Wales
Director Name | Mr Luke Adam Wates |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2019(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mrs Victoria Tanner |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2019(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Mother |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mrs Nichola Jane Adams |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2019(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Ergonomist |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr Jonathan Giles Macartney Wates |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2021(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr Christian Norman Brodie |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2021(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Secretary Name | Mrs Felicity Mary Mallam |
---|---|
Status | Current |
Appointed | 15 July 2021(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr Paul Christopher Ronald Wates |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(10 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 15 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bellasis House Headley Heath Approach Mickleham Dorking Surrey RH5 6DH |
Director Name | Mrs Ann Penelope Ritchie |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(10 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 05 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 The Watergardens Warren Road Kingston Upon Thames Surrey KT2 7LF |
Director Name | Mr Andrew Trace Allan Wates |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Henfold House Henfold Lane Beare Green Surrey RH5 4RW |
Director Name | Mr John Norman Wates |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(10 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 17 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elmore Chipstead Surrey CR5 3SB |
Director Name | Elizabeth Jane Wates |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(10 years, 6 months after company formation) |
Appointment Duration | 18 years (resigned 06 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Shiplake Henley On Thames Oxfordshire RG9 4BS |
Secretary Name | Alan Clowes Goodison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(10 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 January 1993) |
Role | Company Director |
Correspondence Address | 12 Gardnor Mansions Church Row London NW3 6UR |
Director Name | Mr David Wallace Wates |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 July 2002) |
Role | Farmer |
Correspondence Address | Malham Farm Wisborough Green Billingshurst Sussex |
Secretary Name | Sir Martin Seymour Berthoud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(11 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 April 2001) |
Role | Company Director |
Correspondence Address | Gillyflower Stoke-By-Nayland Colchester CO6 4RD |
Director Name | Rev Andrew Jonathan Hugo Edwards |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(15 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 16 July 2001) |
Role | Reverend |
Correspondence Address | Hambledon Claysmore School Iwerne Minster Dorset DT11 8LJ |
Director Name | Michael Edward Wates |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Langton Long Blandford Forum Dorset DT11 9HS |
Secretary Name | Brian David Wheelwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(19 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 29 June 2016) |
Role | Company Director |
Correspondence Address | Bourne House Lower Goatacre Calne Wiltshire SN11 9HY |
Director Name | Alison Clare Price |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 July 2008) |
Role | Company Director |
Correspondence Address | Fields Farm Cropwell Butler Nottinghamshire NG12 3AP |
Director Name | Sir James Garwood Michael Wates |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 July 2004(22 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 06 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field Place Hook House Lane, Dunsfold Godalming Surrey GU8 4LR |
Director Name | Mr Christopher Paul Agace |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(23 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 05 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Chantry View Road Guildford Surrey GU1 3XW |
Director Name | Mr John Norman Wates |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(25 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 06 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elmore High Road Chipstead Surrey CR5 3SB |
Director Name | Mrs Annabelle Louisa Mary Elliott |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 02 July 2013) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Hartwell House Edenbridge Road Hartfield East Sussex TN7 4JH |
Director Name | Mr John William Wates |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 29 June 2016) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Upper Mall Hammersmith London W6 9TA |
Director Name | Mrs Katherine Jean Minch |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 July 2015) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mrs Emily Ann King |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 July 2013) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | The Paddock House West Common Gerrards Cross Buckinghamshire SL9 7QN |
Director Name | Mr Jonathan James Edward Heynes |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 28 June 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Ms Claire Alexandra Joy Spotswood Brown |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 June 2019) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr Christopher David Gordon Wates |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 June 2019) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr Andrew Eugene Paul Wates |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(33 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 15 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr Neil Edward Wates |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(33 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 15 July 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr Nicholas Edwards |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Secretary Name | Mr Jeremy Wright |
---|---|
Status | Resigned |
Appointed | 29 June 2016(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 June 2020) |
Role | Company Director |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Website | www.wates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01372 861221 |
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 |
Year | 2013 |
---|---|
Net Worth | £17,115,283 |
Cash | £80,161 |
Current Liabilities | £154,739 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
11 July 2023 | Termination of appointment of Oliver John Charles Heynes as a director on 6 July 2023 (1 page) |
---|---|
10 July 2023 | Appointment of Mr Jason Alexander Gordon Heynes as a director on 6 July 2023 (2 pages) |
27 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
30 November 2022 | Statement of company's objects (2 pages) |
30 November 2022 | Resolutions
|
30 November 2022 | Memorandum and Articles of Association (29 pages) |
2 November 2022 | Full accounts made up to 31 December 2021 (7 pages) |
28 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
12 August 2021 | Full accounts made up to 31 December 2020 (7 pages) |
27 July 2021 | Termination of appointment of Andrew Eugene Paul Wates as a director on 15 July 2021 (1 page) |
27 July 2021 | Appointment of Mrs Felicity Mary Mallam as a secretary on 15 July 2021 (2 pages) |
27 July 2021 | Appointment of Mr Christian Norman Brodie as a director on 15 July 2021 (2 pages) |
27 July 2021 | Termination of appointment of Neil Edward Wates as a director on 15 July 2021 (1 page) |
27 July 2021 | Appointment of Mr Jonathan Giles Macartney Wates as a director on 15 July 2021 (2 pages) |
29 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
12 January 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
10 December 2020 | Memorandum and Articles of Association (30 pages) |
10 December 2020 | Resolutions
|
3 November 2020 | Amended full accounts made up to 31 March 2018 (6 pages) |
3 November 2020 | Full accounts made up to 31 March 2020 (6 pages) |
3 November 2020 | Amended full accounts made up to 31 March 2016 (6 pages) |
8 October 2020 | Amended full accounts made up to 31 March 2019 (6 pages) |
8 October 2020 | Amended full accounts made up to 31 March 2017 (6 pages) |
15 September 2020 | Notification of a person with significant control statement (2 pages) |
7 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
6 July 2020 | Cessation of Jeremy Wyckham Wright as a person with significant control on 6 June 2020 (1 page) |
6 July 2020 | Termination of appointment of Jeremy Wright as a secretary on 6 June 2020 (1 page) |
7 August 2019 | Full accounts made up to 31 March 2019 (29 pages) |
4 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
27 June 2019 | Appointment of Mrs Nichola Jane Adams as a director on 25 June 2019 (2 pages) |
27 June 2019 | Appointment of Mrs Victoria Tanner as a director on 25 June 2019 (2 pages) |
27 June 2019 | Appointment of Mr Luke Adam Wates as a director on 25 June 2019 (2 pages) |
27 June 2019 | Termination of appointment of Nicholas Edwards as a director on 25 June 2019 (1 page) |
27 June 2019 | Termination of appointment of Christopher David Gordon Wates as a director on 25 June 2019 (1 page) |
27 June 2019 | Termination of appointment of Claire Alexandra Joy Spotswood Brown as a director on 25 June 2019 (1 page) |
17 September 2018 | Full accounts made up to 31 March 2018 (32 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (32 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (32 pages) |
29 June 2017 | Appointment of Mr Oliver John Charles Heynes as a director on 28 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Jonathan James Edward Heynes as a director on 28 June 2017 (1 page) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
29 June 2017 | Termination of appointment of Jonathan James Edward Heynes as a director on 28 June 2017 (1 page) |
29 June 2017 | Appointment of Mr Oliver John Charles Heynes as a director on 28 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
30 September 2016 | Full accounts made up to 31 March 2016 (30 pages) |
30 September 2016 | Full accounts made up to 31 March 2016 (30 pages) |
30 June 2016 | Appointment of Mr Jeremy Wright as a secretary on 29 June 2016 (2 pages) |
30 June 2016 | Annual return made up to 15 June 2016 no member list (6 pages) |
30 June 2016 | Appointment of Mr Nicholas Edwards as a director on 29 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of John William Wates as a director on 29 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Jeremy Wright as a secretary on 29 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of John William Wates as a director on 29 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Brian David Wheelwright as a secretary on 29 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Nicholas Edwards as a director on 29 June 2016 (2 pages) |
30 June 2016 | Annual return made up to 15 June 2016 no member list (6 pages) |
30 June 2016 | Termination of appointment of Brian David Wheelwright as a secretary on 29 June 2016 (1 page) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
9 November 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
9 November 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
15 July 2015 | Appointment of Mr Andrew Eugene Paul Wates as a director on 1 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Richard James Wates as a director on 1 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Katherine Jean Minch as a director on 1 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Katherine Jean Minch as a director on 1 July 2015 (1 page) |
15 July 2015 | Appointment of Mr Neil Edward Wates as a director on 1 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Neil Edward Wates as a director on 1 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Richard James Wates as a director on 1 July 2015 (1 page) |
15 July 2015 | Appointment of Mr Andrew Eugene Paul Wates as a director on 1 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Katherine Jean Minch as a director on 1 July 2015 (1 page) |
15 July 2015 | Appointment of Mr Neil Edward Wates as a director on 1 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Andrew Eugene Paul Wates as a director on 1 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Richard James Wates as a director on 1 July 2015 (1 page) |
23 June 2015 | Annual return made up to 20 June 2015 no member list (6 pages) |
23 June 2015 | Annual return made up to 20 June 2015 no member list (6 pages) |
20 October 2014 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
20 October 2014 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
23 June 2014 | Annual return made up to 20 June 2014 no member list (6 pages) |
23 June 2014 | Annual return made up to 20 June 2014 no member list (6 pages) |
9 October 2013 | Appointment of Ms Claire Alexandra Joy Spotswood Brown as a director (2 pages) |
9 October 2013 | Appointment of Ms Claire Alexandra Joy Spotswood Brown as a director (2 pages) |
9 October 2013 | Appointment of Mr Christopher David Gordon Wates as a director (2 pages) |
9 October 2013 | Appointment of Mr Christopher David Gordon Wates as a director (2 pages) |
17 September 2013 | Termination of appointment of Emily King as a director (1 page) |
17 September 2013 | Termination of appointment of Annabelle Elliott as a director (1 page) |
17 September 2013 | Termination of appointment of Emily King as a director (1 page) |
17 September 2013 | Termination of appointment of Emily King as a director (1 page) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 September 2013 | Termination of appointment of Annabelle Elliott as a director (1 page) |
17 September 2013 | Termination of appointment of Emily King as a director (1 page) |
25 June 2013 | Annual return made up to 20 June 2013 no member list (8 pages) |
25 June 2013 | Annual return made up to 20 June 2013 no member list (8 pages) |
6 September 2012 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
6 September 2012 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
21 June 2012 | Appointment of Mr Jonathan James Edward Heynes as a director (2 pages) |
21 June 2012 | Annual return made up to 20 June 2012 no member list (7 pages) |
21 June 2012 | Appointment of Mr Jonathan James Edward Heynes as a director (2 pages) |
21 June 2012 | Appointment of Mr Jonathan James Edward Heynes as a director (2 pages) |
21 June 2012 | Director's details changed for Mr Richard James Wates on 1 January 2012 (2 pages) |
21 June 2012 | Annual return made up to 20 June 2012 no member list (7 pages) |
21 June 2012 | Termination of appointment of Christopher Agace as a director (1 page) |
21 June 2012 | Director's details changed for Mr Richard James Wates on 1 January 2012 (2 pages) |
21 June 2012 | Appointment of Mr Jonathan James Edward Heynes as a director (2 pages) |
21 June 2012 | Termination of appointment of Christopher Agace as a director (1 page) |
21 June 2012 | Director's details changed for Mr Richard James Wates on 1 January 2012 (2 pages) |
15 September 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
15 September 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
28 June 2011 | Appointment of Mr John William Wates as a director (2 pages) |
28 June 2011 | Annual return made up to 20 June 2011 no member list (7 pages) |
28 June 2011 | Termination of appointment of Nicholas Edwards as a director (1 page) |
28 June 2011 | Appointment of Mr Richard James Wates as a director (2 pages) |
28 June 2011 | Annual return made up to 20 June 2011 no member list (7 pages) |
28 June 2011 | Appointment of Mrs Emily Ann King as a director (2 pages) |
28 June 2011 | Appointment of Mrs Katherine Jean Minch as a director (2 pages) |
28 June 2011 | Appointment of Mrs Emily Ann King as a director (2 pages) |
28 June 2011 | Appointment of Mrs Katherine Jean Minch as a director (2 pages) |
28 June 2011 | Termination of appointment of Elizabeth Wates as a director (1 page) |
28 June 2011 | Termination of appointment of John Wates as a director (1 page) |
28 June 2011 | Termination of appointment of Elizabeth Wates as a director (1 page) |
28 June 2011 | Termination of appointment of John Wates as a director (1 page) |
28 June 2011 | Termination of appointment of James Wates as a director (1 page) |
28 June 2011 | Appointment of Mr Richard James Wates as a director (2 pages) |
28 June 2011 | Termination of appointment of James Wates as a director (1 page) |
28 June 2011 | Appointment of Mr John William Wates as a director (2 pages) |
28 June 2011 | Termination of appointment of Nicholas Edwards as a director (1 page) |
20 August 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
20 August 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
8 July 2010 | Director's details changed for Nicholas Edwards on 2 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mrs Annabelle Louise Mary Elliot on 2 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Nicholas Edwards on 2 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mrs Annabelle Louise Mary Elliot on 2 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 20 June 2010 no member list (5 pages) |
8 July 2010 | Director's details changed for Mrs Annabelle Louise Mary Elliot on 2 October 2009 (2 pages) |
8 July 2010 | Appointment of Reverend John Norman Wates as a director (1 page) |
8 July 2010 | Appointment of Reverend John Norman Wates as a director (1 page) |
8 July 2010 | Director's details changed for Nicholas Edwards on 2 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 20 June 2010 no member list (5 pages) |
8 July 2010 | Director's details changed for Elizabeth Jane Wates on 2 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Elizabeth Jane Wates on 2 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Elizabeth Jane Wates on 2 October 2009 (2 pages) |
14 August 2009 | Group of companies' accounts made up to 31 March 2009 (29 pages) |
14 August 2009 | Group of companies' accounts made up to 31 March 2009 (29 pages) |
30 June 2009 | Director appointed mrs annabelle louise mary elliot (1 page) |
30 June 2009 | Director appointed mrs annabelle louise mary elliot (1 page) |
24 June 2009 | Appointment terminated director john wates (1 page) |
24 June 2009 | Appointment terminated director alison price (1 page) |
24 June 2009 | Annual return made up to 20/06/09 (3 pages) |
24 June 2009 | Appointment terminated director john wates (1 page) |
24 June 2009 | Appointment terminated director alison price (1 page) |
24 June 2009 | Annual return made up to 20/06/09 (3 pages) |
8 June 2009 | Director's change of particulars / james wates / 17/12/2007 (2 pages) |
8 June 2009 | Director's change of particulars / james wates / 17/12/2007 (2 pages) |
22 August 2008 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
22 August 2008 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
7 August 2008 | Annual return made up to 20/06/08 (4 pages) |
7 August 2008 | Annual return made up to 20/06/08 (4 pages) |
20 February 2008 | Accounting reference date shortened from 05/04/08 to 31/03/08 (1 page) |
20 February 2008 | Accounting reference date shortened from 05/04/08 to 31/03/08 (1 page) |
28 November 2007 | Full accounts made up to 5 April 2007 (30 pages) |
28 November 2007 | Full accounts made up to 5 April 2007 (30 pages) |
28 November 2007 | Full accounts made up to 5 April 2007 (30 pages) |
29 June 2007 | Annual return made up to 20/06/07
|
29 June 2007 | Annual return made up to 20/06/07
|
3 August 2006 | Group of companies' accounts made up to 5 April 2006 (22 pages) |
3 August 2006 | Group of companies' accounts made up to 5 April 2006 (22 pages) |
3 August 2006 | Group of companies' accounts made up to 5 April 2006 (22 pages) |
26 June 2006 | Annual return made up to 20/06/06
|
26 June 2006 | Annual return made up to 20/06/06
|
19 August 2005 | Group of companies' accounts made up to 5 April 2005 (20 pages) |
19 August 2005 | Group of companies' accounts made up to 5 April 2005 (20 pages) |
19 August 2005 | Group of companies' accounts made up to 5 April 2005 (20 pages) |
3 August 2005 | Annual return made up to 20/06/05 (2 pages) |
3 August 2005 | Secretary's particulars changed (1 page) |
3 August 2005 | Annual return made up to 20/06/05 (2 pages) |
3 August 2005 | Secretary's particulars changed (1 page) |
1 August 2005 | New director appointed (1 page) |
1 August 2005 | New director appointed (1 page) |
1 August 2005 | Secretary's particulars changed (1 page) |
1 August 2005 | Secretary's particulars changed (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
23 August 2004 | Full accounts made up to 5 April 2004 (5 pages) |
23 August 2004 | Full accounts made up to 5 April 2004 (5 pages) |
23 August 2004 | Full accounts made up to 5 April 2004 (5 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | New director appointed (2 pages) |
15 June 2004 | Annual return made up to 20/06/04
|
15 June 2004 | Annual return made up to 20/06/04
|
13 April 2004 | Registered office changed on 13/04/04 from: 7 st james's square london SW1Y 4JU (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: 7 st james's square london SW1Y 4JU (1 page) |
4 September 2003 | Full accounts made up to 5 April 2003 (5 pages) |
4 September 2003 | Full accounts made up to 5 April 2003 (5 pages) |
4 September 2003 | Full accounts made up to 5 April 2003 (5 pages) |
2 July 2003 | Annual return made up to 20/06/03
|
2 July 2003 | Annual return made up to 20/06/03
|
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
16 August 2002 | Full accounts made up to 5 April 2002 (5 pages) |
16 August 2002 | Full accounts made up to 5 April 2002 (5 pages) |
16 August 2002 | Full accounts made up to 5 April 2002 (5 pages) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
6 July 2002 | Annual return made up to 20/06/02 (6 pages) |
6 July 2002 | Annual return made up to 20/06/02 (6 pages) |
22 November 2001 | New director appointed (3 pages) |
22 November 2001 | New director appointed (3 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
30 August 2001 | Director's particulars changed (1 page) |
30 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | New director appointed (3 pages) |
13 August 2001 | New director appointed (3 pages) |
13 August 2001 | Director resigned (1 page) |
6 August 2001 | Full accounts made up to 5 April 2001 (5 pages) |
6 August 2001 | Full accounts made up to 5 April 2001 (5 pages) |
6 August 2001 | Full accounts made up to 5 April 2001 (5 pages) |
26 June 2001 | Annual return made up to 20/06/01
|
26 June 2001 | Annual return made up to 20/06/01
|
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
25 August 2000 | Full accounts made up to 5 April 2000 (5 pages) |
25 August 2000 | Full accounts made up to 5 April 2000 (5 pages) |
25 August 2000 | Full accounts made up to 5 April 2000 (5 pages) |
27 June 2000 | Annual return made up to 20/06/00
|
27 June 2000 | Annual return made up to 20/06/00
|
8 September 1999 | Full accounts made up to 5 April 1999 (5 pages) |
8 September 1999 | Full accounts made up to 5 April 1999 (5 pages) |
8 September 1999 | Full accounts made up to 5 April 1999 (5 pages) |
13 July 1999 | Annual return made up to 20/06/99 (12 pages) |
13 July 1999 | Annual return made up to 20/06/99 (12 pages) |
9 September 1998 | Full accounts made up to 5 April 1998 (4 pages) |
9 September 1998 | Full accounts made up to 5 April 1998 (4 pages) |
9 September 1998 | Full accounts made up to 5 April 1998 (4 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | New director appointed (3 pages) |
10 August 1998 | New director appointed (3 pages) |
10 August 1998 | Director resigned (1 page) |
31 July 1998 | Annual return made up to 20/06/98 (7 pages) |
31 July 1998 | Annual return made up to 20/06/98 (7 pages) |
3 September 1997 | Full accounts made up to 5 April 1997 (4 pages) |
3 September 1997 | Full accounts made up to 5 April 1997 (4 pages) |
3 September 1997 | Full accounts made up to 5 April 1997 (4 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
8 July 1997 | Annual return made up to 20/06/97 (7 pages) |
8 July 1997 | Annual return made up to 20/06/97 (7 pages) |
6 September 1996 | Full accounts made up to 5 April 1996 (4 pages) |
6 September 1996 | Full accounts made up to 5 April 1996 (4 pages) |
6 September 1996 | Full accounts made up to 5 April 1996 (4 pages) |
9 July 1996 | Annual return made up to 20/06/96 (10 pages) |
9 July 1996 | Annual return made up to 20/06/96 (10 pages) |
2 July 1996 | Registered office changed on 02/07/96 from: 16A st. James's street london SW1A 1ER (1 page) |
2 July 1996 | Registered office changed on 02/07/96 from: 16A st. James's street london SW1A 1ER (1 page) |
29 August 1995 | Full accounts made up to 5 April 1995 (4 pages) |
29 August 1995 | Full accounts made up to 5 April 1995 (4 pages) |
29 August 1995 | Full accounts made up to 5 April 1995 (4 pages) |
17 July 1995 | Annual return made up to 20/06/95 (20 pages) |
17 July 1995 | Annual return made up to 20/06/95 (20 pages) |
23 December 1981 | Certificate of incorporation (1 page) |