About

Registered Number: 01039007
Date of Incorporation: 19/01/1972 (52 years and 3 months ago)
Company Status: Active
Registered Address: Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW

 

Established in 1972, Third Wates Investments Ltd have registered office in Leatherhead, Surrey, it's status in the Companies House registry is set to "Active". The company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALLEN, David Owen 04 January 2016 03 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 03 January 2019
AP01 - Appointment of director 10 December 2018
TM02 - Termination of appointment of secretary 10 December 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 13 January 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 11 January 2016
AP03 - Appointment of secretary 07 January 2016
AP01 - Appointment of director 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
TM02 - Termination of appointment of secretary 06 January 2016
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 07 January 2011
CH01 - Change of particulars for director 21 December 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 23 December 2009
CH03 - Change of particulars for secretary 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 27 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 January 2009
353 - Register of members 26 January 2009
287 - Change in situation or address of Registered Office 26 January 2009
AA - Annual Accounts 25 March 2008
363a - Annual Return 04 February 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
AA - Annual Accounts 18 May 2007
363a - Annual Return 22 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
AA - Annual Accounts 11 July 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 26 May 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 22 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2003
MISC - Miscellaneous document 25 November 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
287 - Change in situation or address of Registered Office 06 July 2003
AA - Annual Accounts 17 June 2003
363s - Annual Return 29 January 2003
395 - Particulars of a mortgage or charge 26 June 2002
AA - Annual Accounts 06 June 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
363s - Annual Return 26 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2001
AA - Annual Accounts 29 May 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
363s - Annual Return 19 January 2001
288b - Notice of resignation of directors or secretaries 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2000
AA - Annual Accounts 16 August 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
363s - Annual Return 04 February 2000
AA - Annual Accounts 02 July 1999
363a - Annual Return 31 January 1999
AA - Annual Accounts 22 June 1998
363a - Annual Return 12 January 1998
AA - Annual Accounts 23 June 1997
363a - Annual Return 08 January 1997
AA - Annual Accounts 10 May 1996
363x - Annual Return 12 January 1996
288 - N/A 13 July 1995
288 - N/A 23 June 1995
AA - Annual Accounts 09 June 1995
363x - Annual Return 30 January 1995
AA - Annual Accounts 23 June 1994
288 - N/A 22 June 1994
288 - N/A 22 June 1994
363x - Annual Return 24 January 1994
AA - Annual Accounts 08 July 1993
287 - Change in situation or address of Registered Office 13 April 1993
395 - Particulars of a mortgage or charge 04 February 1993
363s - Annual Return 25 January 1993
288 - N/A 21 January 1993
288 - N/A 18 January 1993
288 - N/A 18 January 1993
288 - N/A 18 January 1993
288 - N/A 18 January 1993
395 - Particulars of a mortgage or charge 23 December 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1992
AA - Annual Accounts 26 June 1992
363x - Annual Return 14 February 1992
AA - Annual Accounts 07 August 1991
363 - Annual Return 31 January 1991
RESOLUTIONS - N/A 30 January 1991
RESOLUTIONS - N/A 30 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 January 1991
AA - Annual Accounts 05 December 1990
363 - Annual Return 17 January 1990
AA - Annual Accounts 03 November 1989
AA - Annual Accounts 04 February 1989
363 - Annual Return 11 January 1989
363 - Annual Return 20 April 1988
288 - N/A 26 January 1988
AA - Annual Accounts 07 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1987
363 - Annual Return 05 November 1986
AA - Annual Accounts 29 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 25 June 2002 Fully Satisfied

N/A

Fixed and floating charge 03 February 1993 Fully Satisfied

N/A

Legal charge 22 December 1992 Fully Satisfied

N/A

Mortgage 05 June 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.