THIRD WATES INVESTMENTS LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/09/251 September 2025 NewApplication to strike the company off the register

View Document

30/04/2530 April 2025 Director's details changed for Mr Nick Jones on 2025-04-30

View Document

17/04/2517 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

04/02/254 February 2025 Appointment of Mr Nick Jones as a director on 2025-02-03

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

31/12/2431 December 2024 Confirmation statement made on 2024-12-29 with no updates

View Document

16/04/2416 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

15/04/2315 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

28/03/2228 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/01/1514 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

04/02/144 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/01/149 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

25/01/1325 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/01/134 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

20/02/1220 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/01/1218 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/01/117 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW DE BURGH WATES / 21/12/2010

View Document

15/02/1015 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/01/1014 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW DE BURGH WATES / 23/12/2009

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HUW DAVIES / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUW DAVIES / 23/12/2009

View Document

24/02/0924 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/01/0926 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM
WATES HOUSE
STATION APPROACH
LEATHERHEAD
SURREY
KT22 7SW

View Document

25/03/0825 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 NEW SECRETARY APPOINTED

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

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

View Document

22/01/0722 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

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 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

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

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

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

View Document

27/01/0527 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

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

View Document

22/01/0422 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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

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

17/06/0317 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/026 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

26/01/0226 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED

View Document

05/10/005 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED

View Document

04/02/004 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/01/9931 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

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

View Document

12/01/9612 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 DIRECTOR RESIGNED

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

30/01/9530 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

23/06/9423 June 1994 Full accounts made up to 1993-12-31

View Document

23/06/9423 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/06/9422 June 1994 SECRETARY RESIGNED

View Document

22/06/9422 June 1994 NEW SECRETARY APPOINTED

View Document

24/01/9424 January 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/04/9313 April 1993 REGISTERED OFFICE CHANGED ON 13/04/93 FROM:
16A ST. JAMES'S STREET
LONDON SW1A 1ER

View Document

04/02/934 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9325 January 1993 RETURN MADE UP TO 29/12/92; CHANGE OF MEMBERS

View Document

21/01/9321 January 1993 NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993 NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993 SECRETARY RESIGNED

View Document

18/01/9318 January 1993 NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993 NEW SECRETARY APPOINTED

View Document

23/12/9223 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9217 December 1992 CONVE
02/12/91

View Document

26/06/9226 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/02/9214 February 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

07/08/917 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/01/9131 January 1991 RETURN MADE UP TO 29/12/90; FULL LIST OF MEMBERS

View Document

30/01/9130 January 1991 REDEMPTION OF SHARES 15/09/86

View Document

30/01/9130 January 1991 ￯﾿ᄑ SR 1@1
02/05/86

View Document

05/12/905 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/01/9017 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/02/894 February 1989 Full accounts made up to 1987-12-31

View Document

04/02/894 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/01/8911 January 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/877 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/03/8716 March 1987

View Document

16/03/8716 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/865 November 1986 RETURN MADE UP TO 29/09/86; FULL LIST OF MEMBERS

View Document

29/05/8629 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

29/05/8629 May 1986 Full accounts made up to 1985-12-31

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