WATES GROUP PROPERTIES LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

03/06/253 June 2025 NewSatisfaction of charge 1 in full

View Document

03/06/253 June 2025 NewSatisfaction of charge 2 in full

View Document

17/04/2517 April 2025

View Document

17/04/2517 April 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

17/04/2517 April 2025

View Document

17/04/2517 April 2025

View Document

03/02/253 February 2025 Termination of appointment of Timothy Andrew De Burgh Wates as a director on 2025-02-03

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

13/04/2413 April 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

14/04/2314 April 2023

View Document

14/04/2314 April 2023

View Document

14/04/2314 April 2023

View Document

14/04/2314 April 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/12/2220 December 2022 Appointment of Mr Philip Michael Wainwright as a director on 2022-12-12

View Document

25/03/2225 March 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

25/03/2225 March 2022

View Document

25/03/2225 March 2022

View Document

25/03/2225 March 2022

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

02/04/192 April 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

02/04/192 April 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, SECRETARY DAVID ALLEN

View Document

07/12/187 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

07/12/187 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

27/03/1827 March 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

22/03/1822 March 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

30/11/1730 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

30/11/1730 November 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

28/03/1728 March 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

02/12/162 December 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

02/12/162 December 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

14/06/1614 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

20/04/1620 April 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

11/02/1611 February 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

11/02/1611 February 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR DAVID OWEN ALLEN

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES

View Document

07/01/167 January 2016 SECRETARY APPOINTED MR DAVID OWEN ALLEN

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, SECRETARY DAVID DAVIES

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR DAVID ALEXANDER BOWEN

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN JARRETT

View Document

17/06/1517 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

02/04/152 April 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

10/12/1410 December 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

10/12/1410 December 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL JARRETT / 20/08/2014

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL BROCKLEBANK / 26/06/2014

View Document

19/06/1419 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

21/03/1421 March 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

21/03/1421 March 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

21/11/1321 November 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

21/11/1321 November 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR JOHN MICHAEL JARRETT

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED MR MARTIN GEOFFREY LEACH

View Document

23/08/1323 August 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

23/08/1323 August 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12

View Document

29/07/1329 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

08/05/138 May 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

03/01/133 January 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

28/06/1228 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

20/03/1220 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/08/119 August 2011 AUDITOR'S RESIGNATION

View Document

26/07/1126 July 2011 SECTION 519

View Document

08/07/118 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

11/04/1111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL BROCKLEBANK / 22/12/2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW DE BURGH WATES / 22/12/2010

View Document

14/06/1014 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

22/04/1022 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL BROCKLEBANK / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUW DAVIES / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW DE BURGH WATES / 05/01/2010

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HUW DAVIES / 05/01/2010

View Document

23/06/0923 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM WATES HOUSE STATION APPROACH LEATHERHEAD SURREY KT22 7SW

View Document

23/06/0823 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/06/0823 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/082 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0614 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 SECRETARY RESIGNED

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/07/059 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0526 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 SECTION 394

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

06/07/036 July 2003 REGISTERED OFFICE CHANGED ON 06/07/03 FROM: 1260 LONDON ROAD NORBURY LONDON SW16 4EG

View Document

05/07/035 July 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 SECRETARY RESIGNED

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/10/0016 October 2000 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/07/992 July 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/07/975 July 1997 RETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS

View Document

01/01/971 January 1997 COMPANY NAME CHANGED WATES BUILDING GROUP PROPERTIES LIMITED CERTIFICATE ISSUED ON 01/01/97

View Document

21/06/9621 June 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/07/9521 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 DIRECTOR RESIGNED

View Document

06/07/956 July 1995 RETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/959 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/07/9418 July 1994 RETURN MADE UP TO 09/06/94; FULL LIST OF MEMBERS

View Document

16/06/9416 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/05/945 May 1994 NEW SECRETARY APPOINTED

View Document

05/05/945 May 1994 SECRETARY RESIGNED

View Document

30/06/9330 June 1993 RETURN MADE UP TO 09/06/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

20/08/9220 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

24/06/9224 June 1992 RETURN MADE UP TO 09/06/92; FULL LIST OF MEMBERS

View Document

28/07/9128 July 1991 RETURN MADE UP TO 09/06/91; FULL LIST OF MEMBERS

View Document

12/07/9112 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/06/911 June 1991 S386 DISP APP AUDS 10/05/91

View Document

05/10/905 October 1990 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

28/09/9028 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/10/8930 October 1989 DIRECTOR RESIGNED

View Document

21/06/8921 June 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

17/08/8817 August 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

17/08/8817 August 1988 RETURN MADE UP TO 05/08/88; FULL LIST OF MEMBERS

View Document

05/04/885 April 1988 COMPANY NAME CHANGED WATES BUILDING GROUP (PROPERTIES ) LIMITED CERTIFICATE ISSUED ON 04/04/88

View Document

25/02/8825 February 1988 C/N NO ACTION TAKEN 080188

View Document

21/08/8721 August 1987 RETURN MADE UP TO 07/07/87; FULL LIST OF MEMBERS

View Document

21/08/8721 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/07/877 July 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/8627 September 1986 RETURN MADE UP TO 07/08/86; FULL LIST OF MEMBERS

View Document

05/09/865 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

16/01/8516 January 1985 MEMORANDUM OF ASSOCIATION

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