About

Registered Number: 05511853
Date of Incorporation: 18/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW

 

Wates Homes (Wallingford) Ltd was registered on 18 July 2005 and has its registered office in Leatherhead in Surrey, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Wates Homes (Wallingford) Ltd. There is one director listed as Allen, David Owen for the company at Companies House.

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
CS01 - N/A 20 July 2020
AA - Annual Accounts 18 June 2020
TM01 - Termination of appointment of director 02 December 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 29 March 2019
TM02 - Termination of appointment of secretary 10 December 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 28 March 2017
PARENT_ACC - N/A 28 March 2017
GUARANTEE2 - N/A 02 December 2016
AGREEMENT2 - N/A 02 December 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 20 April 2016
PARENT_ACC - N/A 20 April 2016
GUARANTEE2 - N/A 29 January 2016
AGREEMENT2 - N/A 29 January 2016
AP03 - Appointment of secretary 07 January 2016
AP01 - Appointment of director 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
TM02 - Termination of appointment of secretary 07 January 2016
AP01 - Appointment of director 02 November 2015
TM01 - Termination of appointment of director 02 November 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 02 April 2015
PARENT_ACC - N/A 31 March 2015
AGREEMENT2 - N/A 10 December 2014
GUARANTEE2 - N/A 10 December 2014
CH01 - Change of particulars for director 09 September 2014
AR01 - Annual Return 22 July 2014
CH01 - Change of particulars for director 26 June 2014
AA - Annual Accounts 18 March 2014
PARENT_ACC - N/A 18 March 2014
AGREEMENT2 - N/A 21 November 2013
GUARANTEE2 - N/A 21 November 2013
AP01 - Appointment of director 18 November 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 14 May 2013
PARENT_ACC - N/A 14 May 2013
AGREEMENT2 - N/A 14 May 2013
AUD - Auditor's letter of resignation 24 January 2013
GUARANTEE2 - N/A 24 December 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 26 July 2011
MISC - Miscellaneous document 22 July 2011
MISC - Miscellaneous document 15 July 2011
AA - Annual Accounts 11 April 2011
CH01 - Change of particulars for director 22 December 2010
CH01 - Change of particulars for director 22 December 2010
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 22 April 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 11 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 August 2008
287 - Change in situation or address of Registered Office 11 August 2008
353 - Register of members 11 August 2008
AA - Annual Accounts 02 May 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
363a - Annual Return 31 August 2006
288c - Notice of change of directors or secretaries or in their particulars 31 August 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
288a - Notice of appointment of directors or secretaries 09 February 2006
225 - Change of Accounting Reference Date 31 January 2006
NEWINC - New incorporation documents 18 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.