About

Registered Number: 03659720
Date of Incorporation: 30/10/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: 7 Highlands Road, Shirley, Solihull, West Midlands, B90 4NP,

 

Based in Solihull, West Midlands, Wattrus Group Services Ltd was registered on 30 October 1998. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BODFISH, Gary 01 March 2019 - 1
TOOGOOD, Jason Dale 01 May 2007 17 September 2010 1
WATTRUS, Susan Lesley 10 November 1998 12 September 2001 1
WILLIAMS, Gordon 24 June 1999 12 September 2001 1
Secretary Name Appointed Resigned Total Appointments
BURDON, David Ernest 31 January 2006 - 1
WATTRUS, Andrew 10 November 1998 23 June 1999 1
WILLIAMS, Jayne 24 June 1999 31 January 2006 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 07 November 2019
MR01 - N/A 12 April 2019
MR01 - N/A 04 April 2019
AP01 - Appointment of director 01 March 2019
AA01 - Change of accounting reference date 25 January 2019
CH03 - Change of particulars for secretary 25 January 2019
CH01 - Change of particulars for director 25 January 2019
AA - Annual Accounts 18 January 2019
RESOLUTIONS - N/A 14 November 2018
CS01 - N/A 14 November 2018
PSC07 - N/A 31 October 2018
PSC02 - N/A 31 October 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 09 November 2017
AD01 - Change of registered office address 04 October 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 30 October 2013
AD01 - Change of registered office address 25 April 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 05 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 03 November 2011
AR01 - Annual Return 02 November 2010
TM01 - Termination of appointment of director 01 October 2010
AA - Annual Accounts 01 October 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 10 November 2008
363a - Annual Return 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
AA - Annual Accounts 01 October 2007
CERTNM - Change of name certificate 10 May 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
363a - Annual Return 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
AA - Annual Accounts 27 September 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 03 November 2005
287 - Change in situation or address of Registered Office 29 April 2005
225 - Change of Accounting Reference Date 22 February 2005
363s - Annual Return 04 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2004
AA - Annual Accounts 16 September 2004
225 - Change of Accounting Reference Date 12 August 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 14 October 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 23 September 2002
AA - Annual Accounts 14 December 2001
363s - Annual Return 07 November 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
363s - Annual Return 17 April 2001
RESOLUTIONS - N/A 13 March 2001
395 - Particulars of a mortgage or charge 12 March 2001
AA - Annual Accounts 22 August 2000
287 - Change in situation or address of Registered Office 23 June 2000
AA - Annual Accounts 14 December 1999
363s - Annual Return 16 November 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
225 - Change of Accounting Reference Date 19 May 1999
CERTNM - Change of name certificate 23 April 1999
288a - Notice of appointment of directors or secretaries 18 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
287 - Change in situation or address of Registered Office 18 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
NEWINC - New incorporation documents 30 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2019 Outstanding

N/A

A registered charge 03 April 2019 Outstanding

N/A

Debenture 05 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.