Station Approach
Leatherhead
Surrey
KT22 7SW
Director Name | Mr Charles William Randag Wates |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2011(26 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr Timothy Andrew De Burgh Wates |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2011(26 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
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 | Current |
Appointed | 04 May 2011(26 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Managing Director |
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 | 20 June 2016(32 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr Jonathan Mark Oatley |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(33 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr Paul Chandler |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2018(34 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Construction Group Md |
Country of Residence | United Kingdom |
Correspondence Address | 184-192 Drummond Street London NW1 3HP |
Director Name | Mr Philip Michael Wainwright |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2018(34 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Secretary Name | Mr Philip Michael Wainwright |
---|---|
Status | Current |
Appointed | 03 December 2018(34 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr Eoghan Pol O'Lionaird |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 February 2023(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Ms Rachel Bernadette Addison Horsley |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2023(39 years after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mrs Elizabeth Reilly |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(39 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Non-Executive 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 October 1992(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 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 |
Secretary Name | Narinder Singh Sareen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 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(9 years, 10 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 |
Director Name | Richard Arnold Andrew |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 1998) |
Role | Company Director |
Correspondence Address | Cornwell Hill Farm Worcester Road Chipping Norton Oxfordshire OX7 5YG |
Director Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 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 June 2000(16 years after company formation) |
Appointment Duration | 3 months (resigned 02 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Corney Reach Way Chiswick London W4 2TU |
Secretary Name | Ashley Game |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(16 years, 3 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 |
Secretary Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(17 years, 10 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 | Peter William Johnson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 April 2006) |
Role | Company Director |
Correspondence Address | 22a St Jamess Square London SW1Y 5LP |
Director Name | Mr Nicholas Rupert Macandrew |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(19 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Chapel Deptford Lane Greywell Hook Hampshire RG29 1BS |
Director Name | Mr Paul Joseph Drechsler |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 2004(20 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 January 2014) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Mr David Huw Davies |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(20 years, 7 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(20 years, 7 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(21 years, 11 months 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 Graeme McFaull |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(25 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 October 2016) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | The Hermitage Bewley Lane Lacock Chippenham Wiltshire SN15 2PG |
Director Name | Mr Peter William Johnson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 April 2013) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr David Martin Barclay |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2019) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Director Name | Ms Deena Elizabeth Mattar |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(28 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 05 March 2019) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
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 | 06 January 2014(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 November 2017) |
Role | Chief Executive Officer |
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(31 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(31 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 | Ms Susan Elizabeth Harris |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 May 2023) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
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 |
Year | 2013 |
---|---|
Turnover | £851,695,000 |
Gross Profit | £88,873,000 |
Net Worth | £54,499,000 |
Cash | £103,129,000 |
Current Liabilities | £287,230,000 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
1 May 2018 | Delivered on: 2 May 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
1 May 2018 | Delivered on: 2 May 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
16 February 2000 | Delivered on: 23 February 2000 Satisfied on: 18 April 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: New house coronation road ascot. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 March 1995 | Delivered on: 7 April 1995 Satisfied on: 5 October 2000 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts. See the mortgage charge document for full details. Fully Satisfied |
3 October 2023 | Appointment of Mrs Elizabeth Reilly as a director on 1 October 2023 (2 pages) |
---|---|
13 July 2023 | Statement of capital on 22 May 2023
|
3 July 2023 | Appointment of Ms Rachel Bernadette Addison Horsley as a director on 3 July 2023 (2 pages) |
22 June 2023 | Change of details for Mr Andrew Eugene Paul Wates as a person with significant control on 22 May 2023 (2 pages) |
22 June 2023 | Change of details for Mr Paul Christopher Ronald Wates as a person with significant control on 22 May 2023 (2 pages) |
12 June 2023 | Confirmation statement made on 30 May 2023 with updates (9 pages) |
30 May 2023 | Confirmation statement made on 19 May 2023 with updates (6 pages) |
9 May 2023 | Termination of appointment of Susan Elizabeth Harris as a director on 4 May 2023 (1 page) |
8 April 2023 | Group of companies' accounts made up to 31 December 2022 (174 pages) |
20 February 2023 | Appointment of Mr Eoghan Pol O'lionaird as a director on 20 February 2023 (2 pages) |
18 August 2022 | Termination of appointment of David Owen Allen as a director on 16 August 2022 (1 page) |
20 June 2022 | Cessation of Annabelle Louisa Mary Elliott as a person with significant control on 8 June 2022 (3 pages) |
20 June 2022 | Change of details for Mr Paul Christopher Ronald Wates as a person with significant control on 8 June 2022 (5 pages) |
24 May 2022 | Confirmation statement made on 19 May 2022 with updates (6 pages) |
13 May 2022 | Resolutions
|
13 May 2022 | Memorandum and Articles of Association (23 pages) |
14 April 2022 | Resolutions
|
28 March 2022 | Group of companies' accounts made up to 31 December 2021 (127 pages) |
21 March 2022 | Change of details for Mrs Annabelle Louisa Mary Elliott as a person with significant control on 7 March 2022 (2 pages) |
21 March 2022 | Change of details for Mr Andrew Eugene Paul Wates as a person with significant control on 7 March 2022 (2 pages) |
21 March 2022 | Change of details for Mr Paul Christopher Ronald Wates as a person with significant control on 7 March 2022 (2 pages) |
21 March 2022 | Cessation of Annette Beatrice Therese Wates as a person with significant control on 7 March 2022 (1 page) |
21 March 2022 | Change of details for Mr Charles William Randag Wates as a person with significant control on 7 March 2022 (2 pages) |
29 May 2021 | Resolutions
|
29 May 2021 | Memorandum and Articles of Association (23 pages) |
27 May 2021 | Confirmation statement made on 19 May 2021 with updates (9 pages) |
30 March 2021 | Group of companies' accounts made up to 31 December 2020 (116 pages) |
20 January 2021 | Director's details changed for Mr Paul Chandler on 6 January 2021 (2 pages) |
15 October 2020 | Confirmation statement made on 9 October 2020 with updates (6 pages) |
16 July 2020 | Satisfaction of charge 018248280003 in full (1 page) |
16 July 2020 | Director's details changed for Mr Jonathan Mark Oatley on 16 July 2020 (2 pages) |
16 July 2020 | Satisfaction of charge 018248280004 in full (1 page) |
16 July 2020 | Director's details changed for Mr Jonathan Giles Macartney Wates on 2 July 2020 (2 pages) |
16 April 2020 | Group of companies' accounts made up to 31 December 2019 (99 pages) |
1 November 2019 | Appointment of Ms Susan Elizabeth Harris as a director on 1 November 2019 (2 pages) |
16 October 2019 | Confirmation statement made on 9 October 2019 with updates (9 pages) |
1 October 2019 | Termination of appointment of David Martin Barclay as a director on 30 September 2019 (1 page) |
29 March 2019 | Group of companies' accounts made up to 31 December 2018 (61 pages) |
5 March 2019 | Termination of appointment of Deena Elizabeth Mattar as a director on 5 March 2019 (1 page) |
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 secretary on 3 December 2018 (2 pages) |
10 December 2018 | Appointment of Mr Philip Michael Wainwright as a director on 3 December 2018 (2 pages) |
29 October 2018 | Appointment of Mr Jeremy Henry Moore Newsum as a director on 1 October 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 9 October 2018 with updates (6 pages) |
10 August 2018 | Director's details changed for Mr Paul Chandler on 10 August 2018 (2 pages) |
3 July 2018 | Appointment of Mr Paul Chandler as a director on 18 June 2018 (2 pages) |
2 May 2018 | Registration of charge 018248280004, created on 1 May 2018 (25 pages) |
2 May 2018 | Registration of charge 018248280003, created on 1 May 2018 (23 pages) |
22 March 2018 | Group of companies' accounts made up to 31 December 2017 (61 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) |
16 October 2017 | Confirmation statement made on 9 October 2017 with updates (6 pages) |
16 October 2017 | Confirmation statement made on 9 October 2017 with updates (6 pages) |
1 September 2017 | Appointment of Mr Jonathan Mark Oatley as a director on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Mr Jonathan Mark Oatley as a director on 1 September 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr Jonathan Giles Macartney Wates on 1 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr Jonathan Giles Macartney Wates on 1 August 2017 (2 pages) |
28 March 2017 | Group of companies' accounts made up to 31 December 2016 (60 pages) |
28 March 2017 | Group of companies' accounts made up to 31 December 2016 (60 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) |
21 October 2016 | Confirmation statement made on 9 October 2016 with updates (13 pages) |
21 October 2016 | Confirmation statement made on 9 October 2016 with updates (13 pages) |
17 October 2016 | Termination of appointment of Graeme Mcfaull as a director on 1 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Graeme Mcfaull as a director on 1 October 2016 (1 page) |
22 June 2016 | Appointment of Mr Jonathan Giles Macartney Wates as a director on 20 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Jonathan Giles Macartney Wates as a director on 20 June 2016 (2 pages) |
20 April 2016 | Group of companies' accounts made up to 31 December 2015 (63 pages) |
20 April 2016 | Group of companies' accounts made up to 31 December 2015 (63 pages) |
7 January 2016 | Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page) |
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 | Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page) |
7 January 2016 | Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page) |
7 January 2016 | Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages) |
7 January 2016 | Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page) |
7 January 2016 | Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages) |
13 October 2015 | Director's details changed for Mr Andrew Eugene Paul Wates on 13 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Andrew Eugene Paul Wates on 13 October 2015 (2 pages) |
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
27 May 2015 | Termination of appointment of Jonathan Giles Macartney Wates as a director on 27 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Jonathan Giles Macartney Wates as a director on 27 May 2015 (1 page) |
25 March 2015 | Group of companies' accounts made up to 31 December 2014 (58 pages) |
25 March 2015 | Group of companies' accounts made up to 31 December 2014 (58 pages) |
25 November 2014 | Resolutions
|
15 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
14 May 2014 | Group of companies' accounts made up to 31 December 2013 (91 pages) |
14 May 2014 | Group of companies' accounts made up to 31 December 2013 (91 pages) |
6 January 2014 | Termination of appointment of Paul Drechsler as a director (1 page) |
6 January 2014 | Appointment of Mr Andrew Oswell Bede Davies as a director (2 pages) |
6 January 2014 | Termination of appointment of Paul Drechsler as a director (1 page) |
6 January 2014 | Appointment of Mr Andrew Oswell Bede Davies as a director (2 pages) |
31 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
17 May 2013 | Termination of appointment of Peter Johnson as a director (1 page) |
17 May 2013 | Termination of appointment of Friedrich Ternofsky as a director (1 page) |
17 May 2013 | Termination of appointment of Friedrich Ternofsky as a director (1 page) |
17 May 2013 | Termination of appointment of Peter Johnson as a director (1 page) |
26 April 2013 | Group of companies' accounts made up to 31 December 2012 (87 pages) |
26 April 2013 | Group of companies' accounts made up to 31 December 2012 (87 pages) |
18 March 2013 | Appointment of Ms Deena Elizabeth Mattar as a director (2 pages) |
18 March 2013 | Appointment of Ms Deena Elizabeth Mattar as a director (2 pages) |
4 January 2013 | Appointment of Mr David Martin Barclay as a director (2 pages) |
4 January 2013 | Appointment of Mr David Martin Barclay as a director (2 pages) |
27 November 2012 | Statement of capital following an allotment of shares on 13 November 2012
|
27 November 2012 | Statement of company's objects (2 pages) |
27 November 2012 | Statement of capital following an allotment of shares on 13 November 2012
|
27 November 2012 | Resolutions
|
27 November 2012 | Resolutions
|
27 November 2012 | Statement of company's objects (2 pages) |
7 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (16 pages) |
7 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (16 pages) |
7 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (16 pages) |
31 May 2012 | Termination of appointment of Nicholas Macandrew as a director (1 page) |
31 May 2012 | Termination of appointment of Nicholas Macandrew as a director (1 page) |
27 March 2012 | Group of companies' accounts made up to 31 December 2011 (79 pages) |
27 March 2012 | Group of companies' accounts made up to 31 December 2011 (79 pages) |
16 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (18 pages) |
16 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (18 pages) |
16 November 2011 | Director's details changed for Friedrich Ludwig Rudolf Ternofsky on 15 November 2011 (3 pages) |
16 November 2011 | Director's details changed for Friedrich Ludwig Rudolf Ternofsky on 15 November 2011 (3 pages) |
16 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (18 pages) |
16 November 2011 | Director's details changed for Mr Andrew Eugene Paul Wates on 15 November 2011 (2 pages) |
16 November 2011 | Director's details changed for Mr Andrew Eugene Paul Wates on 15 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Mr Graeme Mcfaull on 15 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Mr Graeme Mcfaull on 15 November 2011 (2 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) |
20 May 2011 | Resolutions
|
20 May 2011 | Resolutions
|
19 May 2011 | Appointment of Mr Peter William Johnson as a director (2 pages) |
19 May 2011 | Appointment of Mr Peter William Johnson as a director (2 pages) |
18 May 2011 | Appointment of Mr Andrew Eugene Paul Wates as a director (2 pages) |
18 May 2011 | Appointment of Mr Charles William Randag Wates as a director (2 pages) |
18 May 2011 | Appointment of Mr Charles William Randag Wates as a director (2 pages) |
18 May 2011 | Appointment of Mr Timothy Andrew De Burgh Wates as a director (2 pages) |
18 May 2011 | Appointment of Mr Timothy Andrew De Burgh Wates as a director (2 pages) |
18 May 2011 | Appointment of Mr Andrew Eugene Paul Wates as a director (2 pages) |
11 April 2011 | Group of companies' accounts made up to 31 December 2010 (89 pages) |
11 April 2011 | Group of companies' accounts made up to 31 December 2010 (89 pages) |
21 December 2010 | Termination of appointment of Eugenie Turton as a director (1 page) |
21 December 2010 | Termination of appointment of Eugenie Turton as a director (1 page) |
14 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (16 pages) |
14 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (16 pages) |
14 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (16 pages) |
23 March 2010 | Group of companies' accounts made up to 31 December 2009 (85 pages) |
23 March 2010 | Group of companies' accounts made up to 31 December 2009 (85 pages) |
5 January 2010 | Director's details changed for Mr James Garwood Michael Wates on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr David Huw Davies on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Graeme Mcfaull on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Paul Joseph Drechsler on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr David Huw Davies on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Mr David Huw Davies on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Mr Jonathan Giles Macartney Wates on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Paul Joseph Drechsler on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Paul Joseph Drechsler on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Mr David Huw Davies on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Mr James Garwood Michael Wates on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Jonathan Giles Macartney Wates on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Mr David Huw Davies on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Mr Jonathan Giles Macartney Wates on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Graeme Mcfaull on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr James Garwood Michael Wates on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr David Huw Davies on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Graeme Mcfaull on 5 January 2010 (2 pages) |
30 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (22 pages) |
30 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (22 pages) |
30 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (22 pages) |
24 November 2009 | Director's details changed for Mr Jonathan Giles Macartney Wates on 18 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Eugenie Christine Turton on 18 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Paul Joseph Drechsler on 18 November 2009 (2 pages) |
24 November 2009 | Director's details changed for The Hon Nicholas Rupert Macandrew on 18 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Paul Joseph Drechsler on 18 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr James Garwood Michael Wates on 18 November 2009 (2 pages) |
24 November 2009 | Director's details changed for The Hon Nicholas Rupert Macandrew on 18 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr James Garwood Michael Wates on 18 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Eugenie Christine Turton on 18 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Jonathan Giles Macartney Wates on 18 November 2009 (2 pages) |
28 October 2009 | Resolutions
|
28 October 2009 | Resolutions
|
26 October 2009 | Appointment of Mr David Gordon Smith as a director (2 pages) |
26 October 2009 | Appointment of Mr David Gordon Smith as a director (2 pages) |
18 September 2009 | Director appointed mr graeme mcfaull (3 pages) |
18 September 2009 | Director appointed mr graeme mcfaull (3 pages) |
18 May 2009 | Memorandum and Articles of Association (17 pages) |
18 May 2009 | Resolutions
|
18 May 2009 | Memorandum and Articles of Association (17 pages) |
18 May 2009 | Resolutions
|
28 March 2009 | Group of companies' accounts made up to 31 December 2008 (83 pages) |
28 March 2009 | Group of companies' accounts made up to 31 December 2008 (83 pages) |
27 November 2008 | Return made up to 09/10/08; full list of members (30 pages) |
27 November 2008 | Return made up to 09/10/08; full list of members (30 pages) |
4 June 2008 | Director appointed mr jonathan giles macartney wates (1 page) |
4 June 2008 | Appointment terminated director timothy wates (1 page) |
4 June 2008 | Director appointed mr jonathan giles macartney wates (1 page) |
4 June 2008 | Appointment terminated director timothy wates (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 April 2008 | Group of companies' accounts made up to 31 December 2007 (78 pages) |
23 April 2008 | Group of companies' accounts made up to 31 December 2007 (78 pages) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | New secretary appointed (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | New secretary appointed (1 page) |
24 January 2008 | Secretary resigned (1 page) |
10 December 2007 | Resolutions
|
10 December 2007 | Resolutions
|
19 November 2007 | Return made up to 09/10/07; full list of members (19 pages) |
19 November 2007 | Return made up to 09/10/07; full list of members (19 pages) |
31 July 2007 | Declaration of mortgage charge released/ceased (2 pages) |
31 July 2007 | Declaration of mortgage charge released/ceased (2 pages) |
6 July 2007 | Resolutions
|
6 July 2007 | Resolutions
|
6 July 2007 | S-div 19/06/07 (1 page) |
6 July 2007 | Resolutions
|
6 July 2007 | S-div 19/06/07 (1 page) |
6 July 2007 | Resolutions
|
8 June 2007 | £ ic 11249829/9777848 03/05/07 £ sr 1471981@1=1471981 (1 page) |
8 June 2007 | £ ic 11249829/9777848 03/05/07 £ sr 1471981@1=1471981 (1 page) |
11 April 2007 | Group of companies' accounts made up to 31 December 2006 (73 pages) |
11 April 2007 | Group of companies' accounts made up to 31 December 2006 (73 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | Return made up to 09/10/06; full list of members (19 pages) |
8 November 2006 | Return made up to 09/10/06; full list of members (19 pages) |
18 August 2006 | £ ic 12749829/11249829 20/07/06 £ sr 1500000@1=1500000 (1 page) |
18 August 2006 | £ ic 12749829/11249829 20/07/06 £ sr 1500000@1=1500000 (1 page) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
26 July 2006 | £ ic 14221811/12749829 29/06/06 £ sr 1471982@1=1471982 (1 page) |
26 July 2006 | £ ic 14221811/12749829 29/06/06 £ sr 1471982@1=1471982 (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director 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) |
22 June 2006 | Secretary resigned (1 page) |
17 May 2006 | Group of companies' accounts made up to 31 December 2005 (56 pages) |
17 May 2006 | Group of companies' accounts made up to 31 December 2005 (56 pages) |
21 November 2005 | Return made up to 09/10/05; full list of members (23 pages) |
21 November 2005 | Return made up to 09/10/05; full list of members (23 pages) |
23 August 2005 | £ ic 15693793/14221811 01/07/05 £ sr 1471982@1=1471982 (1 page) |
23 August 2005 | £ ic 15693793/14221811 01/07/05 £ sr 1471982@1=1471982 (1 page) |
12 July 2005 | Group of companies' accounts made up to 31 December 2004 (64 pages) |
12 July 2005 | Group of companies' accounts made up to 31 December 2004 (64 pages) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | New director appointed (3 pages) |
7 March 2005 | New secretary appointed;new director appointed (3 pages) |
7 March 2005 | New secretary appointed;new director appointed (3 pages) |
3 March 2005 | £ ic 18121910/17224840 26/01/05 £ sr 897070@1=897070 (2 pages) |
3 March 2005 | £ ic 17224840/15693793 26/01/05 £ sr 1531047@1=1531047 (2 pages) |
3 March 2005 | £ ic 17224840/15693793 26/01/05 £ sr 1531047@1=1531047 (2 pages) |
3 March 2005 | Conve 26/01/05 (2 pages) |
3 March 2005 | Conve 26/01/05 (2 pages) |
3 March 2005 | £ ic 18121910/17224840 26/01/05 £ sr 897070@1=897070 (2 pages) |
16 February 2005 | Secretary resigned;director resigned (1 page) |
16 February 2005 | Secretary resigned;director resigned (1 page) |
2 February 2005 | Memorandum and Articles of Association (19 pages) |
2 February 2005 | Resolutions
|
2 February 2005 | Resolutions
|
2 February 2005 | Memorandum and Articles of Association (19 pages) |
2 February 2005 | Resolutions
|
2 February 2005 | Resolutions
|
2 February 2005 | Resolutions
|
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | Director resigned (1 page) |
19 November 2004 | Return made up to 09/10/04; full list of members (19 pages) |
19 November 2004 | Return made up to 09/10/04; full list of members (19 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
20 May 2004 | Group of companies' accounts made up to 31 December 2003 (48 pages) |
20 May 2004 | Group of companies' accounts made up to 31 December 2003 (48 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
25 November 2003 | Section 394 (1 page) |
25 November 2003 | Section 394 (1 page) |
28 October 2003 | Return made up to 09/10/03; full list of members (20 pages) |
28 October 2003 | Return made up to 09/10/03; full list of members (20 pages) |
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) |
20 June 2003 | Group of companies' accounts made up to 31 December 2002 (40 pages) |
20 June 2003 | Group of companies' accounts made up to 31 December 2002 (40 pages) |
9 February 2003 | Particulars of contract relating to shares (3 pages) |
9 February 2003 | Particulars of contract relating to shares (3 pages) |
9 February 2003 | Ad 18/12/02--------- £ si 488840@1=488840 £ ic 21336000/21824840 (3 pages) |
9 February 2003 | Ad 18/12/02--------- £ si 488840@1=488840 £ ic 21336000/21824840 (3 pages) |
15 November 2002 | Return made up to 09/10/02; full list of members (20 pages) |
15 November 2002 | Return made up to 09/10/02; full list of members (20 pages) |
5 November 2002 | New director appointed (3 pages) |
5 November 2002 | New director appointed (3 pages) |
6 June 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
6 June 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
23 May 2002 | Resolutions
|
23 May 2002 | Resolutions
|
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Secretary resigned (1 page) |
16 October 2001 | Return made up to 09/10/01; full list of members (20 pages) |
16 October 2001 | Return made up to 09/10/01; full list of members (20 pages) |
30 May 2001 | Full group accounts made up to 31 December 2000 (25 pages) |
30 May 2001 | Full group accounts made up to 31 December 2000 (25 pages) |
20 November 2000 | Return made up to 09/10/00; full list of members (20 pages) |
20 November 2000 | Director's particulars changed (1 page) |
20 November 2000 | Return made up to 09/10/00; full list of members (20 pages) |
20 November 2000 | Director's particulars changed (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Resolutions
|
13 November 2000 | Resolutions
|
7 November 2000 | New director appointed (3 pages) |
7 November 2000 | New director appointed (3 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Secretary resigned (1 page) |
12 May 2000 | £ sr 2500000@1 20/04/00 (2 pages) |
12 May 2000 | £ sr 2500000@1 20/04/00 (2 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Return made up to 09/10/99; full list of members (14 pages) |
11 November 1999 | Return made up to 09/10/99; full list of members (14 pages) |
24 August 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
24 August 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
23 April 1999 | New director appointed (4 pages) |
23 April 1999 | New director appointed (4 pages) |
29 December 1998 | £ ic 26736000/25736000 01/12/98 £ sr 1000000@1=1000000 (2 pages) |
29 December 1998 | £ ic 26736000/25736000 01/12/98 £ sr 1000000@1=1000000 (2 pages) |
11 November 1998 | Return made up to 09/10/98; full list of members (17 pages) |
11 November 1998 | Return made up to 09/10/98; full list of members (17 pages) |
11 September 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
11 September 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
27 August 1998 | Director's particulars changed (1 page) |
27 August 1998 | Director's particulars changed (1 page) |
16 June 1998 | New director appointed (3 pages) |
16 June 1998 | New director appointed (3 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 October 1997 | Return made up to 09/10/97; full list of members (16 pages) |
22 October 1997 | Return made up to 09/10/97; full list of members (16 pages) |
15 October 1997 | New director appointed (3 pages) |
15 October 1997 | New director appointed (3 pages) |
23 June 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
23 June 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
1 January 1997 | Company name changed wates building group LIMITED\certificate issued on 01/01/97 (2 pages) |
1 January 1997 | Company name changed wates building group LIMITED\certificate issued on 01/01/97 (2 pages) |
17 October 1996 | Return made up to 09/10/96; full list of members (15 pages) |
17 October 1996 | Return made up to 09/10/96; full list of members (15 pages) |
2 May 1996 | Full group accounts made up to 31 December 1995 (26 pages) |
2 May 1996 | Full group accounts made up to 31 December 1995 (26 pages) |
3 July 1995 | New director appointed (6 pages) |
3 July 1995 | New director appointed (6 pages) |
9 June 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
9 June 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
7 April 1995 | Particulars of mortgage/charge (6 pages) |
7 April 1995 | Particulars of mortgage/charge (6 pages) |
24 January 1995 | Ad 19/12/94--------- £ si 5000000@1=5000000 £ ic 21736000/26736000 (2 pages) |
24 January 1995 | Ad 19/12/94--------- £ si 5000000@1=5000000 £ ic 21736000/26736000 (2 pages) |
4 January 1995 | Resolutions
|
4 January 1995 | Memorandum and Articles of Association (36 pages) |
4 January 1995 | Memorandum and Articles of Association (36 pages) |
4 January 1995 | Memorandum and Articles of Association (36 pages) |
4 January 1995 | Memorandum and Articles of Association (36 pages) |
4 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (292 pages) |
16 June 1994 | Full group accounts made up to 31 December 1993 (29 pages) |
16 June 1994 | Full group accounts made up to 31 December 1993 (29 pages) |
19 May 1993 | Full group accounts made up to 31 December 1992 (22 pages) |
19 May 1993 | Full group accounts made up to 31 December 1992 (22 pages) |
18 August 1992 | Full group accounts made up to 31 December 1991 (22 pages) |
18 August 1992 | Full group accounts made up to 31 December 1991 (22 pages) |
30 July 1992 | Memorandum and Articles of Association (25 pages) |
30 July 1992 | Memorandum and Articles of Association (25 pages) |
11 June 1992 | New director appointed (3 pages) |
11 June 1992 | New director appointed (3 pages) |
22 April 1992 | Resolutions
|
22 April 1992 | Resolutions
|
16 April 1992 | New director appointed (3 pages) |
16 April 1992 | New director appointed (3 pages) |
14 April 1992 | New director appointed (3 pages) |
14 April 1992 | New director appointed (3 pages) |
5 March 1992 | Resolutions
|
5 March 1992 | Memorandum and Articles of Association (24 pages) |
5 March 1992 | Memorandum and Articles of Association (24 pages) |
5 March 1992 | Resolutions
|
11 July 1991 | Full group accounts made up to 31 December 1990 (18 pages) |
11 July 1991 | Full group accounts made up to 31 December 1990 (18 pages) |
17 July 1990 | Full group accounts made up to 31 December 1989 (16 pages) |
17 July 1990 | Full group accounts made up to 31 December 1989 (16 pages) |
9 January 1990 | Resolutions
|
9 January 1990 | Memorandum and Articles of Association (18 pages) |
9 January 1990 | Memorandum and Articles of Association (18 pages) |
9 January 1990 | Resolutions
|
13 December 1989 | Resolutions
|
13 December 1989 | Resolutions
|
25 January 1989 | Resolutions
|
25 January 1989 | Resolutions
|
19 August 1988 | Full group accounts made up to 31 December 1987 (32 pages) |
19 August 1988 | Full group accounts made up to 31 December 1987 (32 pages) |
17 August 1987 | Full group accounts made up to 31 December 1986 (36 pages) |
17 August 1987 | Full group accounts made up to 31 December 1986 (36 pages) |
13 December 1986 | Resolutions
|
13 December 1986 | Resolutions
|
8 October 1986 | Group of companies' accounts made up to 31 December 1985 (26 pages) |
8 October 1986 | Group of companies' accounts made up to 31 December 1985 (26 pages) |
22 August 1984 | Company name changed\certificate issued on 22/08/84 (2 pages) |
22 August 1984 | Company name changed\certificate issued on 22/08/84 (2 pages) |
14 June 1984 | Incorporation (24 pages) |
14 June 1984 | Incorporation (1 page) |
14 June 1984 | Incorporation (1 page) |
14 June 1984 | Incorporation (24 pages) |