About

Registered Number: 04341437
Date of Incorporation: 17/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW

 

Wates Construction Services Ltd was founded on 17 December 2001 and has its registered office in Leatherhead in Surrey, it has a status of "Active". There are 2 directors listed as Allen, David Owen, Booton, Christopher William for this company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTON, Christopher William 17 December 2001 27 May 2015 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, David Owen 04 January 2016 03 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
PARENT_ACC - N/A 25 June 2020
CS01 - N/A 20 December 2019
GUARANTEE2 - N/A 09 December 2019
AGREEMENT2 - N/A 09 December 2019
AA - Annual Accounts 02 April 2019
PARENT_ACC - N/A 02 April 2019
CS01 - N/A 21 December 2018
AP01 - Appointment of director 10 December 2018
TM02 - Termination of appointment of secretary 10 December 2018
AGREEMENT2 - N/A 07 December 2018
GUARANTEE2 - N/A 07 December 2018
CH01 - Change of particulars for director 10 August 2018
AP01 - Appointment of director 02 August 2018
TM01 - Termination of appointment of director 01 August 2018
AA - Annual Accounts 26 June 2018
PARENT_ACC - N/A 26 June 2018
CS01 - N/A 22 December 2017
AGREEMENT2 - N/A 30 November 2017
GUARANTEE2 - N/A 30 November 2017
AP01 - Appointment of director 10 November 2017
TM01 - Termination of appointment of director 10 November 2017
AA - Annual Accounts 12 June 2017
PARENT_ACC - N/A 12 June 2017
CS01 - N/A 22 December 2016
GUARANTEE2 - N/A 02 December 2016
AGREEMENT2 - N/A 02 December 2016
TM01 - Termination of appointment of director 31 October 2016
TM01 - Termination of appointment of director 04 July 2016
AA - Annual Accounts 27 June 2016
PARENT_ACC - N/A 27 June 2016
GUARANTEE2 - N/A 11 February 2016
AGREEMENT2 - N/A 11 February 2016
AP03 - Appointment of secretary 07 January 2016
AP01 - Appointment of director 06 January 2016
TM02 - Termination of appointment of secretary 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
AR01 - Annual Return 21 December 2015
TM01 - Termination of appointment of director 29 May 2015
AP01 - Appointment of director 29 May 2015
AP01 - Appointment of director 29 May 2015
AP01 - Appointment of director 29 May 2015
AP01 - Appointment of director 29 May 2015
CERTNM - Change of name certificate 28 May 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 25 January 2012
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 31 January 2011
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 23 December 2009
CH03 - Change of particulars for secretary 23 December 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 17 December 2008
353 - Register of members 17 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 December 2008
287 - Change in situation or address of Registered Office 17 December 2008
AA - Annual Accounts 25 March 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 18 April 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 07 July 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 19 May 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
363s - Annual Return 17 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 12 January 2004
MISC - Miscellaneous document 25 November 2003
287 - Change in situation or address of Registered Office 06 July 2003
AA - Annual Accounts 20 June 2003
363s - Annual Return 13 January 2003
288c - Notice of change of directors or secretaries or in their particulars 10 August 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
287 - Change in situation or address of Registered Office 25 January 2002
NEWINC - New incorporation documents 17 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.