N WATES LIMITED

Company Documents

DateDescription
13/06/1713 June 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/03/1713 March 2017 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

24/01/1724 January 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2016

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 16 December 2015

View Document

09/02/169 February 2016 PREVSHO FROM 31/12/2015 TO 16/12/2015

View Document

04/01/164 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 REGISTERED OFFICE CHANGED ON 31/12/2015 FROM
BOLNEY PLACE COWFOLD ROAD
BOLNEY
HAYWARDS HEATH
WEST SUSSEX
RH17 5QT

View Document

29/12/1529 December 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/12/1529 December 2015 SPECIAL RESOLUTION TO WIND UP

View Document

29/12/1529 December 2015 DECLARATION OF SOLVENCY

View Document

16/12/1516 December 2015 Annual accounts for year ending 16 Dec 2015

View Accounts

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL WATES

View Document

14/12/1514 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/12/1514 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR JOSEPH ROBERT FERRIS LULHAM

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/05/1511 May 2015 COMPANY NAME CHANGED KEYMER TILES LIMITED
CERTIFICATE ISSUED ON 11/05/15

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILKINS

View Document

13/01/1513 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR CORNELIUS TOBIN

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON NORRIS

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY GORDON NORRIS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM
KEYMER TILES, NYE ROAD
BURGESS HILL
WEST SUSSEX
RH15 0LZ

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MR NIGEL EDWARD WATES

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

11/01/1311 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR JOHN WILLIAM WATES

View Document

20/06/1220 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

05/01/125 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP LORD

View Document

19/08/1119 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

06/01/116 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

12/08/1012 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

17/03/1017 March 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 5

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON JACK NORRIS / 29/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEIL WILKINS / 29/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SMITH LORD / 29/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CORNELIUS CHRISTOPHER TOBIN / 29/12/2009

View Document

05/01/105 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/09/094 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 7 ST JAMES'S SQUARE LONDON SW1Y 4JU

View Document

03/01/083 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 29/12/05; NO CHANGE OF MEMBERS

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 29/12/04; NO CHANGE OF MEMBERS

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/01/0325 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/016 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/01/01

View Document

22/06/0022 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

25/01/9925 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9925 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 COMPANY NAME CHANGED KEYMER BRICK AND TILE COMPANY LI MITED CERTIFICATE ISSUED ON 06/10/97

View Document

15/05/9715 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 SECRETARY RESIGNED

View Document

08/01/978 January 1997 NEW SECRETARY APPOINTED

View Document

11/08/9611 August 1996 NEW DIRECTOR APPOINTED

View Document

11/08/9611 August 1996 DIRECTOR RESIGNED

View Document

23/07/9623 July 1996 REGISTERED OFFICE CHANGED ON 23/07/96 FROM: 16A ST JAMES'S ST LONDON SW1A 1ER

View Document

12/06/9612 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9624 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

01/03/961 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/961 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9624 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 DIRECTOR RESIGNED

View Document

07/11/957 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

31/10/9531 October 1995 DIRECTOR RESIGNED

View Document

15/01/9515 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

08/01/958 January 1995 DIRECTOR RESIGNED

View Document

16/09/9416 September 1994 DIRECTOR RESIGNED

View Document

30/06/9430 June 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

14/01/9414 January 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

08/07/938 July 1993 NEW DIRECTOR APPOINTED

View Document

05/07/935 July 1993 DIRECTOR RESIGNED

View Document

15/02/9315 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9318 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

28/07/9228 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

25/03/9225 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/03/9213 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/927 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9228 January 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

28/01/9228 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/918 November 1991 DIRECTOR RESIGNED

View Document

07/04/917 April 1991 NEW DIRECTOR APPOINTED

View Document

14/02/9114 February 1991 RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

11/12/9011 December 1990 NEW DIRECTOR APPOINTED

View Document

01/08/901 August 1990 DIRECTOR RESIGNED

View Document

25/04/9025 April 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/905 January 1990 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

01/12/891 December 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

23/03/8923 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/891 March 1989 DIRECTOR RESIGNED

View Document

01/03/891 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8828 November 1988 DIRECTOR RESIGNED

View Document

25/11/8825 November 1988 RETURN MADE UP TO 21/10/88; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/03/8811 March 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

10/12/8710 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/03/8726 March 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

20/03/8720 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/8719 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

24/10/7924 October 1979 ANNUAL RETURN MADE UP TO 15/10/79

View Document

11/10/7811 October 1978 ANNUAL ACCOUNTS MADE UP DATE 08/09/78

View Document

20/12/7720 December 1977 ANNUAL RETURN MADE UP TO 04/10/77

View Document

08/06/768 June 1976 ANNUAL RETURN MADE UP TO 05/01/76

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company