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(15 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 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(25 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(32 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 | 23 April 1992(2 years after company formation) |
Appointment Duration | 3 years, 2 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 | 23 April 1992(2 years after company formation) |
Appointment Duration | 2 years (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(4 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(5 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 |
Director Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 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 |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(10 years, 2 months 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 | Mr Jonathan Charles Bennett Houlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(10 years, 2 months 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(10 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 | Neville Tullah |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(10 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(11 years, 7 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 |
Director Name | Mr David Huw Davies |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(14 years, 9 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 |
Director Name | Ms Cara Louise Hewitt |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(15 years, 8 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(16 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(17 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 22 October 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wates House Station Approach Leatherhead Surrey KT22 7SW |
Secretary Name | Mr David Huw Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(17 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 04 January 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
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(23 years, 6 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(25 years, 8 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(25 years, 8 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 | 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 |
99 at £1 | Wates Developments Limited 99.00% Ordinary |
---|---|
1 at £1 | Wates Group Services LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,525 |
Gross Profit | £6,525 |
Net Worth | £75,595 |
Current Liabilities | £1,285 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 April 2024 (3 days ago) |
---|---|
Next Return Due | 7 May 2025 (1 year from now) |
24 April 2023 | Confirmation statement made on 23 April 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) |
27 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
28 March 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
26 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
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) |
13 May 2020 | Confirmation statement made on 23 April 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) |
29 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
29 March 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
11 December 2018 | Termination of appointment of David Owen Allen as a secretary on 3 December 2018 (1 page) |
1 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
19 March 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
28 March 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages) |
28 March 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages) |
28 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (29 pages) |
28 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (29 pages) |
2 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
2 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
2 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
2 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
27 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
20 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (29 pages) |
20 April 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (8 pages) |
20 April 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (8 pages) |
20 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (29 pages) |
29 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
29 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
29 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
29 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
8 January 2016 | Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page) |
8 January 2016 | Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages) |
8 January 2016 | Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages) |
8 January 2016 | Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page) |
8 January 2016 | Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page) |
8 January 2016 | Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages) |
8 January 2016 | Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page) |
8 January 2016 | Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages) |
2 November 2015 | Termination of appointment of John Michael Jarrett as a director on 22 October 2015 (1 page) |
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) |
5 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
2 April 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (8 pages) |
2 April 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (8 pages) |
31 March 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (30 pages) |
31 March 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (30 pages) |
10 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
10 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
10 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
10 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
9 September 2014 | Director's details changed for Mr John Michael Jarrett on 20 August 2014 (2 pages) |
9 September 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) |
2 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
18 March 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (8 pages) |
18 March 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (8 pages) |
18 March 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (31 pages) |
18 March 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (31 pages) |
21 November 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
21 November 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
21 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
21 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
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) |
13 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (27 pages) |
14 May 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
14 May 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
14 May 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (27 pages) |
14 May 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (8 pages) |
14 May 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (8 pages) |
24 December 2012 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
24 December 2012 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
25 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Full accounts made up to 31 December 2011 (9 pages) |
20 March 2012 | Full accounts made up to 31 December 2011 (9 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) |
8 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (9 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (9 pages) |
22 December 2010 | Director's details changed for Mr David Michael Brocklebank on 22 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Mr Timothy Andrew De Burgh Wates on 22 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Mr Timothy Andrew De Burgh Wates on 22 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Mr David Michael Brocklebank on 22 December 2010 (2 pages) |
13 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (10 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (10 pages) |
8 January 2010 | Director's details changed for Mr John Michael Jarrett on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr John Michael Jarrett on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr David Huw Davies on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Timothy Andrew De Burgh Wates on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr David Huw Davies on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Timothy Andrew De Burgh Wates on 8 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Mr David Huw Davies on 8 January 2010 (1 page) |
8 January 2010 | Secretary's details changed for Mr David Huw Davies on 8 January 2010 (1 page) |
8 January 2010 | Secretary's details changed for Mr David Huw Davies on 8 January 2010 (1 page) |
8 January 2010 | Director's details changed for Mr Timothy Andrew De Burgh Wates on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr John Michael Jarrett on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr David Michael Brocklebank on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr David Huw Davies on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr David Michael Brocklebank on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr David Michael Brocklebank on 8 January 2010 (2 pages) |
8 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
7 May 2009 | Location of register of members (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from wates house station approach leatherhead surrey KT22 7SW (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from wates house station approach leatherhead surrey KT22 7SW (1 page) |
7 May 2009 | Location of debenture register (1 page) |
7 May 2009 | Location of debenture register (1 page) |
7 May 2009 | Location of register of members (1 page) |
31 March 2009 | Full accounts made up to 31 December 2008 (10 pages) |
31 March 2009 | Full accounts made up to 31 December 2008 (10 pages) |
27 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
27 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (10 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (10 pages) |
24 January 2008 | New secretary appointed (1 page) |
24 January 2008 | New secretary appointed (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
16 October 2007 | Director resigned (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) |
18 May 2007 | Full accounts made up to 31 December 2006 (10 pages) |
18 May 2007 | Full accounts made up to 31 December 2006 (10 pages) |
8 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
8 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
31 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
22 June 2006 | New secretary appointed (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New secretary appointed (1 page) |
14 June 2006 | Return made up to 23/04/06; full list of members (8 pages) |
14 June 2006 | Return made up to 23/04/06; full list of members (8 pages) |
9 February 2006 | New director appointed (3 pages) |
9 February 2006 | New director appointed (3 pages) |
9 February 2006 | New director appointed (3 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (3 pages) |
9 February 2006 | New director appointed (3 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (3 pages) |
31 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
31 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
26 May 2005 | Full accounts made up to 31 December 2004 (8 pages) |
26 May 2005 | Full accounts made up to 31 December 2004 (8 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) |
24 August 2004 | Full accounts made up to 31 December 2003 (8 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (8 pages) |
21 May 2004 | Return made up to 23/04/04; full list of members
|
21 May 2004 | Return made up to 23/04/04; full list of members
|
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) |
3 July 2003 | Full accounts made up to 31 December 2002 (7 pages) |
3 July 2003 | Full accounts made up to 31 December 2002 (7 pages) |
21 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
21 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
3 September 2002 | Full accounts made up to 31 December 2001 (7 pages) |
3 September 2002 | Full accounts made up to 31 December 2001 (7 pages) |
1 July 2002 | Return made up to 23/04/02; full list of members (5 pages) |
1 July 2002 | Return made up to 23/04/02; full list of members (5 pages) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
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 | New director appointed (3 pages) |
27 December 2001 | Director resigned (1 page) |
12 September 2001 | Full accounts made up to 31 December 2000 (7 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (7 pages) |
10 May 2001 | Return made up to 23/04/01; full list of members
|
10 May 2001 | Return made up to 23/04/01; full list of members
|
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (3 pages) |
26 February 2001 | New director appointed (3 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 August 2000 | Full accounts made up to 31 December 1999 (5 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (5 pages) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
2 June 2000 | Return made up to 23/04/00; full list of members (7 pages) |
2 June 2000 | Return made up to 23/04/00; full list of members (7 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (5 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (5 pages) |
22 May 1999 | Return made up to 23/04/99; full list of members (11 pages) |
22 May 1999 | Return made up to 23/04/99; full list of members (11 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (5 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (5 pages) |
9 September 1998 | New director appointed (3 pages) |
9 September 1998 | New director appointed (3 pages) |
17 June 1998 | Company name changed wates built homes (western) limi ted\certificate issued on 18/06/98 (2 pages) |
17 June 1998 | Company name changed wates built homes (western) limi ted\certificate issued on 18/06/98 (2 pages) |
22 May 1998 | Return made up to 23/04/98; full list of members (7 pages) |
22 May 1998 | Return made up to 23/04/98; full list of members (7 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (5 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (5 pages) |
8 May 1997 | Return made up to 23/04/97; full list of members (7 pages) |
8 May 1997 | Return made up to 23/04/97; full list of members (7 pages) |
17 May 1996 | Return made up to 23/04/96; full list of members (6 pages) |
17 May 1996 | Return made up to 23/04/96; full list of members (6 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (5 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (5 pages) |
21 July 1995 | New director appointed (6 pages) |
21 July 1995 | New director appointed (6 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (5 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (5 pages) |
10 May 1995 | Return made up to 23/04/95; full list of members (14 pages) |
10 May 1995 | Return made up to 23/04/95; full list of members (14 pages) |