THIRD WATES INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 01039007 |
Category | Private Limited Company |
Incorporated | 19 Jan 1972 |
Age | 52 years, 4 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
THIRD WATES INVESTMENTS LIMITED is an active private limited company with number 01039007. It was incorporated 52 years, 4 months, 16 days ago, on 19 January 1972. The company address is Wates House Wates House, Leatherhead, KT22 7SW, Surrey.
Company Fillings
Accounts with accounts type dormant
Date: 16 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 29 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-29
Documents
Accounts with accounts type dormant
Date: 15 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 29 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-29
Documents
Termination director company with name termination date
Date: 18 Aug 2022
Action Date: 16 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-16
Officer name: David Owen Allen
Documents
Accounts with accounts type dormant
Date: 28 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 29 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-29
Documents
Accounts with accounts type dormant
Date: 30 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 29 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-29
Documents
Accounts with accounts type dormant
Date: 24 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 29 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-29
Documents
Accounts with accounts type dormant
Date: 29 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 29 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-29
Documents
Appoint person director company with name date
Date: 10 Dec 2018
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-03
Officer name: Mr Philip Michael Wainwright
Documents
Termination secretary company with name termination date
Date: 10 Dec 2018
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-12-03
Officer name: David Owen Allen
Documents
Accounts with accounts type dormant
Date: 12 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Accounts with accounts type dormant
Date: 13 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Accounts with accounts type dormant
Date: 24 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Appoint person secretary company with name date
Date: 07 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-01-04
Officer name: Mr David Owen Allen
Documents
Appoint person director company with name date
Date: 06 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Owen Allen
Appointment date: 2016-01-04
Documents
Termination director company with name termination date
Date: 06 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-04
Officer name: David Huw Davies
Documents
Termination secretary company with name termination date
Date: 06 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-01-04
Officer name: David Huw Davies
Documents
Accounts with accounts type dormant
Date: 03 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Accounts with accounts type dormant
Date: 04 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Accounts with accounts type dormant
Date: 25 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Accounts with accounts type dormant
Date: 20 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Accounts with accounts type dormant
Date: 31 Jan 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 29 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-29
Documents
Change person director company with change date
Date: 21 Dec 2010
Action Date: 21 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-21
Officer name: Mr Timothy Andrew De Burgh Wates
Documents
Accounts with accounts type dormant
Date: 15 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 29 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-29
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 23 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Andrew De Burgh Wates
Change date: 2009-12-23
Documents
Change person secretary company with change date
Date: 23 Dec 2009
Action Date: 23 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr David Huw Davies
Change date: 2009-12-23
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 23 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-23
Officer name: Mr David Huw Davies
Documents
Accounts with accounts type dormant
Date: 24 Feb 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/08; full list of members
Documents
Legacy
Date: 26 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 Jan 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 26 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 26/01/2009 from wates house station approach leatherhead surrey KT22 7SW
Documents
Accounts with accounts type dormant
Date: 25 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/07; full list of members
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 18 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/06; full list of members
Documents
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 11 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/05; full list of members
Documents
Accounts with accounts type full
Date: 26 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/04; full list of members
Documents
Accounts with accounts type full
Date: 24 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 22 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/03; full list of members
Documents
Legacy
Date: 02 Dec 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Miscellaneous
Date: 25 Nov 2003
Category: Miscellaneous
Type: MISC
Description: Section 394
Documents
Legacy
Date: 21 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 06/07/03 from: 1260 london road norbury london SW16 4EG
Documents
Accounts with accounts type full
Date: 17 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 29 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/02; full list of members
Documents
Legacy
Date: 26 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 06 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 21 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/01; full list of members
Documents
Legacy
Date: 01 Aug 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 29 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 05 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/00; full list of members
Documents
Legacy
Date: 16 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Oct 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 16 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 11 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/99; full list of members
Documents
Accounts with accounts type full
Date: 02 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 31 Jan 1999
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/98; full list of members
Documents
Accounts with accounts type full
Date: 22 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 12 Jan 1998
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/97; full list of members
Documents
Accounts with accounts type full
Date: 23 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Some Companies
LOWES FARM,PRESTON,PR4 0JD
Number: | 04675223 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD COTTAGE,TAUNTON,TA3 5SE
Number: | 10064868 |
Status: | ACTIVE |
Category: | Private Limited Company |
403 HORNSEY ROAD,LONDON,N19 4DX
Number: | 11825789 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANOVER HOUSE,LIVERPOOL,L1 3DZ
Number: | 10790637 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 PIRELLI WAY,EASTLEIGH,SO50 5GE
Number: | 10873434 |
Status: | ACTIVE |
Category: | Private Limited Company |
THRIFTY BOOKKEEPING & BUSINESS SERVICES LIMITED
16 WYCHE AVENUE,BIRMINGHAM,B14 6LQ
Number: | 11240091 |
Status: | ACTIVE |
Category: | Private Limited Company |