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.
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 |
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 |
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 |