About

Registered Number: 04286816
Date of Incorporation: 13/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire, AL3 4PA,

 

Established in 2001, Watling Test Centre Ltd have registered office in St Albans, Hertfordshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Watling Test Centre Ltd. The current directors of this organisation are listed as Bates, Susan, Bates, Alan, Jones, Joanna, Hill, Stephen John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Alan 31 October 2011 - 1
HILL, Stephen John 26 September 2001 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
BATES, Susan 01 April 2014 - 1
JONES, Joanna 26 September 2001 31 March 2014 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 10 July 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 19 September 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 26 June 2018
PSC04 - N/A 15 January 2018
PSC04 - N/A 15 January 2018
CH03 - Change of particulars for secretary 15 January 2018
CH01 - Change of particulars for director 15 January 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 25 September 2017
AD01 - Change of registered office address 24 October 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 03 July 2015
AD01 - Change of registered office address 15 April 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 27 October 2014
AP03 - Appointment of secretary 10 April 2014
TM01 - Termination of appointment of director 10 April 2014
TM02 - Termination of appointment of secretary 10 April 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 20 September 2013
AD01 - Change of registered office address 13 May 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 18 September 2012
AR01 - Annual Return 07 December 2011
SH01 - Return of Allotment of shares 04 November 2011
AP01 - Appointment of director 02 November 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 08 October 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 October 2010
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 15 September 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 19 November 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 24 May 2002
225 - Change of Accounting Reference Date 24 May 2002
288b - Notice of resignation of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
287 - Change in situation or address of Registered Office 07 December 2001
CERTNM - Change of name certificate 04 December 2001
RESOLUTIONS - N/A 01 October 2001
MEM/ARTS - N/A 01 October 2001
NEWINC - New incorporation documents 13 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.