WATES PFI INVESTMENTS (PROJECTS) LIMITED

Company Documents

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

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

31/03/2531 March 2025 Termination of appointment of Simon James Potter as a director on 2025-03-31

View Document

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

View Document

31/12/2431 December 2024 Termination of appointment of Paul Chandler as a director on 2024-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

15/04/2415 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Document

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

View Document

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

View Document

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

View Document

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR PHILIP MICHAEL WAINWRIGHT

View Document

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

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHANDLER / 10/08/2018

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR SIMON JAMES POTTER

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR STUART TOGWELL

View Document

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

View Document

12/02/1812 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR PAUL CHANDLER

View Document

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

View Document

13/01/1713 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR ANDREW OSWELL BEDE DAVIES

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

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

View Document

24/02/1624 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/01/168 January 2016 SECRETARY APPOINTED MR DAVID OWEN ALLEN

View Document

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

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

23/06/1523 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

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

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN TOGWELL / 21/10/2014

View Document

17/06/1417 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN TOGWELL / 15/05/2014

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN TOGWELL / 17/02/2014

View Document

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

View Document

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

View Document

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

24/12/1224 December 2012 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

04/10/124 October 2012 STATEMENT BY DIRECTORS

View Document

04/10/124 October 2012 04/10/12 STATEMENT OF CAPITAL GBP 1

View Document

04/10/124 October 2012 REDUCE ISSUED CAPITAL 01/10/2012

View Document

04/10/124 October 2012 SOLVENCY STATEMENT DATED 01/10/12

View Document

04/07/124 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR STUART JOHN TOGWELL

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAIRD

View Document

16/03/1216 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/07/1122 July 2011 SECTION 519

View Document

15/07/1115 July 2011 AUDITOR'S RESIGNATION

View Document

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

View Document

11/03/1111 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAIRD / 11/01/2011

View Document

16/06/1016 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

23/03/1023 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAIRD / 06/01/2010

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HUW DAVIES / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUW DAVIES / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON SMITH / 06/01/2010

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAIRD / 03/09/2009

View Document

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

View Document

28/03/0928 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/07/0821 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0821 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM WATES HOUSE STATION APPROACH LEATHERHEAD SURREY KT22 7SW

View Document

21/07/0821 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

10/12/0710 December 2007 DIRECTOR'S PARTICULARS CHANGED

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

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

07/08/067 August 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

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

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

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

25/11/0325 November 2003 SECTION 394

View Document

23/07/0323 July 2003 COMPANY NAME CHANGED WATES CONSTRUCTION (LONDON) LIMI TED CERTIFICATE ISSUED ON 23/07/03

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 SW16 4EG

View Document

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

View Document

20/06/0320 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

21/05/0221 May 2002 SECRETARY RESIGNED

View Document

19/06/0119 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

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

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

14/08/0014 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 DIRECTOR'S PARTICULARS CHANGED

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

11/11/9911 November 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

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

View Document

04/07/984 July 1998 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

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

View Document

16/06/9716 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

02/07/962 July 1996 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 DIRECTOR RESIGNED

View Document

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

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/11/957 November 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 DIRECTOR RESIGNED

View Document

11/07/9511 July 1995 RETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

22/05/9522 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/05/9512 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/955 April 1995 PARTICULARS OF MORTGAGE/CHARGE

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

15/07/9415 July 1994 RETURN MADE UP TO 09/06/94; FULL LIST OF MEMBERS

View Document

02/06/942 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/05/9410 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/946 May 1994 SECRETARY RESIGNED

View Document

05/05/945 May 1994 NEW SECRETARY APPOINTED

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 ACCOUNTS MADE UP TO 31/12/92

View Document

29/01/9329 January 1993 DIRECTOR RESIGNED

View Document

26/01/9326 January 1993 DIRECTOR RESIGNED

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/07/921 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

23/12/9123 December 1991 NEW DIRECTOR APPOINTED

View Document

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

View Document

11/07/9111 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

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

18/02/9118 February 1991 DIRECTOR RESIGNED

View Document

24/10/9024 October 1990 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

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

View Document

23/08/9023 August 1990 DIRECTOR RESIGNED

View Document

05/07/905 July 1990 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

17/08/8817 August 1988 FULL 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

16/08/8816 August 1988 NEW DIRECTOR APPOINTED

View Document

06/06/886 June 1988 WD 25/04/88 AD 24/03/88--------- £ SI 990000@1=990000 £ IC 10000/1000000

View Document

06/06/886 June 1988 £ NC 10000/2000000

View Document

06/06/886 June 1988 NC INC ALREADY ADJUSTED 24/03/88

View Document

17/08/8717 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/08/8717 August 1987 RETURN MADE UP TO 07/07/87; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 DIRECTOR RESIGNED

View Document

06/03/876 March 1987 NEW DIRECTOR APPOINTED

View Document

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

View Document

31/07/8631 July 1986 NEW DIRECTOR APPOINTED

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