LINDEN WATES DEVELOPMENTS (FOLDERS MEADOW) LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewConfirmation statement made on 2025-05-24 with no updates

View Document

03/04/253 April 2025 Appointment of Mr Adam Thomas Daniels as a director on 2025-04-02

View Document

03/04/253 April 2025 Termination of appointment of Martyn Trevor Flood as a director on 2024-11-15

View Document

03/04/253 April 2025 Termination of appointment of Dawnet Mclaughlin as a director on 2024-11-18

View Document

03/04/253 April 2025 Termination of appointment of Andrew James Norton as a director on 2025-01-07

View Document

03/04/253 April 2025 Appointment of Mr Trevor Mark Wicks as a director on 2025-04-02

View Document

03/04/253 April 2025 Appointment of Sally Elizabeth Seabrook as a director on 2025-04-02

View Document

22/09/2422 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

15/03/2415 March 2024 Director's details changed for Mr Martyn Trevor Flood on 2024-03-15

View Document

21/09/2321 September 2023 Termination of appointment of Darren Maddox as a director on 2023-07-06

View Document

21/09/2321 September 2023 Appointment of Martyn Trevor Flood as a director on 2023-07-06

View Document

21/09/2321 September 2023 Appointment of Dawnet Mclaughlin as a director on 2023-07-06

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Termination of appointment of Martin Trevor Digby Palmer as a secretary on 2021-06-25

View Document

02/07/212 July 2021 Appointment of Vistry Secretary Limited as a secretary on 2021-06-25

View Document

12/03/2012 March 2020 SECRETARY APPOINTED MR MARTIN TREVOR DIGBY PALMER

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, SECRETARY GALLIFORD TRY SECRETARIAT SERVICES LIMITED

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAUNDERS

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MODLE

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM COWLEY BUSINESS PARK COWLEY UXBRIDGE MIDDLESEX UB8 2AL

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR NATALIE JANE FLINT

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR DARREN MADDOX

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MS JACQUELINE CHALMERS

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR ANDREW RICHARD HAMMOND

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW DUXBURY

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP CHAPMAN

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR ANDREW COLIN MODLE

View Document

08/10/198 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

30/07/1830 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CESSATION OF WATES DEVELOPMENT LIMITED AS A PSC

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WATES GROUP LIMITED

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

04/08/174 August 2017 DIRECTOR APPOINTED CHRISTOPHER JOHN SAUNDERS

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP MELLOR

View Document

26/06/1726 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARTYN FLOOD

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR ANDREW JAMES DUXBURY

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/06/162 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR DAVID OWEN ALLEN

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR PHILIP ANDREW CHAPMAN

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER YOULL

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR DAVID ANTHONY ALLEN

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD GODKIN

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR MARTYN TREVOR FLOOD

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR DAVID ALEXANDER BOWEN

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN JARRETT

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKENZIE

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR PHILIP MELLOR

View Document

04/06/154 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL BROCKLEBANK / 05/09/2014

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL JARRETT / 05/09/2014

View Document

02/06/142 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/08/1319 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/06/135 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

31/05/1231 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GALLIFORD TRY SECRETARIAT SERVICES LIMITED / 29/05/2012

View Document

31/05/1231 May 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

10/04/1210 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/03/126 March 2012 CORPORATE SECRETARY APPOINTED GALLIFORD TRY SECRETARIAT SERVICES LIMITED

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, SECRETARY ALISON WHITE

View Document

08/09/118 September 2011 SECTION 519

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM LINDEN HOUSE COWLEY BUSINESS PARK COWLEY UXBRIDGE MIDDLESEX UB8 2AL

View Document

06/06/116 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR ANDREW KEVIN GRIEVE MACKENZIE

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN ROGERS

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BANGS

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR DYLAN MAY

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR PETER JAMES YOULL

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR RICHARD MICHAEL ASTON GODKIN

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL BROCKLEBANK / 13/10/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL JARRETT / 20/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL BROCKLEBANK / 20/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUW DAVIES / 20/09/2010

View Document

20/09/1020 September 2010 SECRETARY APPOINTED MRS ALISON SCILLITOE WHITE

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY COLIN ROGERS

View Document

23/06/1023 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM COWLEY BUSINESS PARK HIGH STREET COWLEY UXBRIDGE MIDDLESEX UB8 2AL UNITED KINGDOM

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM WATES HOUSE STATION APPROACH LEATHERHEAD KT22 7SW

View Document

04/05/104 May 2010 SECRETARY APPOINTED MR COLIN JOHN ROGERS

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR COLIN JOHN ROGERS

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR STEPHEN ANTHONY BANGS

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, SECRETARY JOHN JARRETT

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR DYLAN MAY

View Document

22/04/1022 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/1019 March 2010 ARTICLES OF ASSOCIATION

View Document

17/03/1017 March 2010 COMPANY NAME CHANGED WATES DEVELOPMENTS (FOLDERS MEADOW) LIMITED CERTIFICATE ISSUED ON 17/03/10

View Document

05/03/105 March 2010 CHANGE OF NAME 25/02/2010

View Document

05/03/105 March 2010 25/02/10 STATEMENT OF CAPITAL GBP 1000

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUW DAVIES / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL JARRETT / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL BROCKLEBANK / 04/01/2010

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL JARRETT / 04/01/2010

View Document

03/12/093 December 2009 CURRSHO FROM 31/05/2010 TO 31/12/2009

View Document

29/05/0929 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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