WATES SURREY ONE LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Termination of appointment of Helen Patricia Bunch as a director on 2025-04-30

View Document

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

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with no updates

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

23/04/2423 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

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

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

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

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

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

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Certificate of change of name

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

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

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, SECRETARY DAVID ALLEN

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR PHILIP MICHAEL WAINWRIGHT

View Document

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

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN PATRICIA BUNCH / 01/05/2018

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

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

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

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

View Document

27/04/1627 April 2016 Annual return made up to 22 April 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

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

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, SECRETARY DAVID DAVIES

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR DAVID OWEN ALLEN

View Document

22/04/1522 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MISS HELEN PATRICIA BUNCH

View Document

16/03/1516 March 2015 COMPANY NAME CHANGED SANDWHITE LIMITED CERTIFICATE ISSUED ON 16/03/15

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

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

View Document

02/05/142 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

17/02/1417 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

13/06/1313 June 2013 Annual return made up to 22 April 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

25/04/1225 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

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

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAIRD

View Document

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

View Document

09/05/119 May 2011 Annual return made up to 22 April 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

21/01/1121 January 2011 DIRECTOR APPOINTED MR ANDREW LAIRD

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRICE

View Document

13/05/1013 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

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

View Document

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

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM WATES HOUSE STATION APPROACH LEATHERHEAD SURREY KT22 7SW

View Document

22/04/0922 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/0922 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

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

View Document

27/05/0827 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

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

View Document

23/01/0823 January 2008 NEW SECRETARY APPOINTED

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

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

View Document

08/05/078 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 ACCOUNTS OF DORMANT COMPANY 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

14/06/0614 June 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

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

View Document

24/11/0424 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0417 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 SECTION 394

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

01/07/031 July 2003 COMPANY NAME CHANGED CHARLES BARRETT INTERIORS LIMITE D CERTIFICATE ISSUED ON 01/07/03

View Document

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

View Document

29/05/0329 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

20/09/0220 September 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

01/05/021 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/05/0129 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

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

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED

View Document

16/10/0016 October 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/002 June 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9911 November 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/05/9921 May 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

01/09/981 September 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 REGISTERED OFFICE CHANGED ON 14/08/98 FROM: SEYMOUR HOUSE 11-13 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS KENT TN1 1EN

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 NEW SECRETARY APPOINTED

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 SECRETARY RESIGNED

View Document

30/07/9830 July 1998 COMPANY NAME CHANGED TUNCO (1998) 103 LIMITED CERTIFICATE ISSUED ON 30/07/98

View Document

22/04/9822 April 1998 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