About

Registered Number: 05337772
Date of Incorporation: 19/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW

 

Established in 2005, Wates Regeneration (South Acton) Ltd have registered office in Leatherhead, it's status in the Companies House registry is set to "Active". The companies director is listed as Allen, David Owen. We do not know the number of employees at the business.

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 27 January 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 21 January 2019
AP01 - Appointment of director 11 December 2018
TM02 - Termination of appointment of secretary 11 December 2018
TM01 - Termination of appointment of director 01 August 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 17 February 2017
AA - Annual Accounts 13 January 2017
AP01 - Appointment of director 31 October 2016
TM01 - Termination of appointment of director 31 October 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 04 February 2016
AP03 - Appointment of secretary 08 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
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 25 January 2012
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 31 January 2011
CH01 - Change of particulars for director 22 December 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH03 - Change of particulars for secretary 06 January 2010
AA - Annual Accounts 24 February 2009
363a - Annual Return 27 January 2009
353 - Register of members 26 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
287 - Change in situation or address of Registered Office 26 January 2009
AA - Annual Accounts 25 March 2008
363a - Annual Return 01 February 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
AA - Annual Accounts 18 May 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 01 August 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 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
225 - Change of Accounting Reference Date 10 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2005
288b - Notice of resignation of directors or secretaries 20 January 2005
NEWINC - New incorporation documents 19 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.