Background WavePink WaveYellow Wave

WATES PROPERTY SERVICES LIMITED (01141788)

WATES PROPERTY SERVICES LIMITED (01141788) is an active UK company. incorporated on 26 October 1973. with registered office in Leatherhead. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WATES PROPERTY SERVICES LIMITED has been registered for 52 years. Current directors include DESANGES, Ben Christopher, FITZGERALD, Patrick Joseph, MORGAN, David Keir Ewart and 3 others.

Company Number
01141788
Status
active
Type
ltd
Incorporated
26 October 1973
Age
52 years
Address
Wates House, Leatherhead, KT22 7SW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DESANGES, Ben Christopher, FITZGERALD, Patrick Joseph, MORGAN, David Keir Ewart, SYMEONIDES, Christopher John, THREADER, Paul Simon, WAINWRIGHT, Philip Michael
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATES PROPERTY SERVICES LIMITED

WATES PROPERTY SERVICES LIMITED is an active company incorporated on 26 October 1973 with the registered office located in Leatherhead. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WATES PROPERTY SERVICES LIMITED was registered 52 years ago.(SIC: 96090)

Status

active

Active since 52 years ago

Company No

01141788

LTD Company

Age

52 Years

Incorporated 26 October 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

WATES LIVING SPACE (MAINTENANCE) LIMITED
From: 15 October 2013To: 30 May 2019
LINBROOK SERVICES LIMITED
From: 16 March 2000To: 15 October 2013
LINBROOK & SONS BUILDING CONTRACTORS LIMITED
From: 3 November 1998To: 16 March 2000
LINBROOK FACILITY SERVICES LIMITED
From: 15 October 1998To: 3 November 1998
LINBROOK & SONS BUILDING CONTRACTORS LIMITED
From: 26 October 1973To: 15 October 1998
Contact
Address

Wates House Station Approach Leatherhead, KT22 7SW,

Previous Addresses

Franklin House, Crown Road Enfield Middlesex EN1 1FE
From: 26 October 1973To: 13 October 2016
Timeline

48 key events • 1973 - 2026

Funding Officers Ownership
Company Founded
Oct 73
Director Joined
Jan 10
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Funding Round
Oct 11
Director Joined
Oct 11
Director Left
Apr 12
Director Left
Nov 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Oct 16
Director Left
Nov 17
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Dec 18
Director Left
Aug 22
Director Joined
May 23
Director Joined
Jun 23
Director Joined
Feb 25
Director Left
Mar 25
Director Left
Apr 25
Director Left
Jul 25
Director Joined
Sept 25
Owner Exit
Jan 26
1
Funding
45
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

WAINWRIGHT, Philip Michael

Active
Station Approach, LeatherheadKT22 7SW
Secretary
Appointed 03 Dec 2018

DESANGES, Ben Christopher

Active
Station Approach, LeatherheadKT22 7SW
Born April 1980
Director
Appointed 24 May 2023

FITZGERALD, Patrick Joseph

Active
Station Approach, LeatherheadKT22 7SW
Born November 1976
Director
Appointed 01 Sept 2025

MORGAN, David Keir Ewart

Active
Station Approach, LeatherheadKT22 7SW
Born July 1974
Director
Appointed 01 Jun 2016

SYMEONIDES, Christopher John

Active
Station Approach, LeatherheadKT22 7SW
Born July 1964
Director
Appointed 03 Feb 2025

THREADER, Paul Simon

Active
Station Approach, LeatherheadKT22 7SW
Born May 1975
Director
Appointed 24 May 2023

WAINWRIGHT, Philip Michael

Active
Station Approach, LeatherheadKT22 7SW
Born April 1965
Director
Appointed 03 Dec 2018

ALLEN, David Owen

Resigned
Station Approach, LeatherheadKT22 7SW
Secretary
Appointed 04 Jan 2016
Resigned 03 Dec 2018

DAVIES, David Huw

Resigned
Station Approach, LeatherheadKT22 7SW
Secretary
Appointed 31 May 2011
Resigned 04 Jan 2016

DODD, Carol

Resigned
527 Ordnance Road, EnfieldEN3 6JD
Secretary
Appointed 07 Jan 1993
Resigned 06 Aug 1993

FRANKLIN, Maureen

Resigned
Springfield, Northaw Potters BarEN6 4NG
Secretary
Appointed 08 Aug 2006
Resigned 31 May 2011

FRANKLIN, Maureen

Resigned
Springfield, Northaw Potters BarEN6 4NG
Secretary
Appointed N/A
Resigned 03 Jan 1993

THOMPSON, Robin Gordon

Resigned
High View, Goffs OakEN7 5RX
Secretary
Appointed 06 Aug 1993
Resigned 07 Dec 2001

WATSON, John Kevin

Resigned
98 Herongate Road, LondonE12 5EQ
Secretary
Appointed 07 Dec 2001
Resigned 08 Aug 2006

ALLEN, David Owen

Resigned
Station Approach, LeatherheadKT22 7SW
Born February 1972
Director
Appointed 04 Jan 2016
Resigned 16 Aug 2022

BUNCH, Helen Patricia

Resigned
5 Wilton Road, LondonSW1V 1AN
Born August 1965
Director
Appointed 31 May 2011
Resigned 30 Apr 2025

BURNETT, Ian George

Resigned
Gelderd Road, LeedsLS12 6DB
Born March 1959
Director
Appointed 31 May 2011
Resigned 31 Dec 2012

BURROWS, Malcolm Frederick

Resigned
12 Addisons Close, CroydonCR0 8DX
Born November 1945
Director
Appointed 07 Nov 1999
Resigned 07 Dec 2001

CARTER, David Cecil

Resigned
8 Woodlands, HatfieldAL9 7AN
Born February 1941
Director
Appointed 21 Apr 1994
Resigned 06 May 1996

CLARK, Sidney John

Resigned
104 Lincoln Road, EnfieldEN1 1JX
Born March 1957
Director
Appointed 07 Aug 2002
Resigned 21 Oct 2007

DAVIES, Andrew Oswell Bede

Resigned
Station Approach, LeatherheadKT22 7SW
Born October 1963
Director
Appointed 06 Jan 2014
Resigned 10 Nov 2017

DAVIES, David Huw

Resigned
Station Approach, LeatherheadKT22 7SW
Born February 1956
Director
Appointed 31 May 2011
Resigned 04 Jan 2016

DRECHSLER, Paul Joseph

Resigned
Station Approach, LeatherheadKT22 7SW
Born April 1956
Director
Appointed 31 May 2011
Resigned 06 Jan 2014

FRANKLIN, Maureen

Resigned
Springfield, Northaw Potters BarEN6 4NG
Born September 1933
Director
Appointed N/A
Resigned 31 May 2011

FRANKLIN, Raymond Joseph

Resigned
Springfield Coopers Lane, Potters BarEN6 4NG
Born August 1941
Director
Appointed N/A
Resigned 31 May 2011

HOBART, Andrew Hampden

Resigned
Floor, LondonSW1V 1AN
Born July 1962
Director
Appointed 01 Jan 2013
Resigned 31 Dec 2015

HOWELL, John Peter

Resigned
Station Approach, LeatherheadKT22 7SW
Born July 1954
Director
Appointed 30 Sept 2013
Resigned 30 Jun 2016

JONES, Raymond Winston

Resigned
1 Devon Chase, WarfieldRG42 3JN
Born May 1944
Director
Appointed 21 Nov 1996
Resigned 05 Oct 1998

KELLY, David Michael

Resigned
Pasadena House, BarnetEN5 3JJ
Born March 1965
Director
Appointed 07 Apr 1995
Resigned 31 May 2011

LAIRD, Andrew

Resigned
Station Approach, LeatherheadKT22 7SW
Born January 1955
Director
Appointed 31 May 2011
Resigned 13 Apr 2012

NIXON, Alan Peter

Resigned
70 Whitelands Avenue, Chorley WoodWD3 5RG
Born September 1963
Director
Appointed 21 Oct 2007
Resigned 31 May 2011

PITTARIDES, Ioannis

Resigned
Elmscott Gardens, LondonN21 2BP
Born December 1956
Director
Appointed 21 Jan 2010
Resigned 31 May 2011

PITTARIDES, Ioannis

Resigned
Coraldale Cottage, EnfieldEN2 9DY
Born December 1956
Director
Appointed 21 Nov 1996
Resigned 14 Apr 2008

POTTER, Simon James

Resigned
Station Approach, LeatherheadKT22 7SW
Born February 1963
Director
Appointed 26 Jul 2018
Resigned 31 Mar 2025

ROGERS, Graham Albert

Resigned
Elham Middle Street, Waltham AbbeyEN9 2LQ
Born June 1944
Director
Appointed 07 Sept 1994
Resigned 29 Sept 1995

Persons with significant control

2

1 Active
1 Ceased

Wates Property Services (Holdings) Limited

Active
Station Approach, LeatherheadKT22 7SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2026
Station Approach, LeatherheadKT22 7SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2026
Fundings
Financials
Latest Activities

Filing History

224

Notification Of A Person With Significant Control
6 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Group
17 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Accounts With Accounts Type Group
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Accounts With Accounts Type Group
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Accounts With Accounts Type Group
2 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Resolution
30 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 January 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Change Sail Address Company
9 January 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Certificate Change Of Name Company
15 October 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 June 2013
AAAnnual Accounts
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Legacy
21 June 2012
MG02MG02
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Capital Allotment Shares
18 October 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
25 July 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Resolution
6 June 2011
RESOLUTIONSResolutions
Auditors Resignation Company
3 June 2011
AUDAUD
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2011
CH03Change of Secretary Details
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
1 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
363aAnnual Return
Legacy
19 February 2008
190190
Legacy
19 February 2008
353353
Legacy
19 February 2008
287Change of Registered Office
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2007
AAAnnual Accounts
Legacy
20 April 2007
288cChange of Particulars
Legacy
20 April 2007
288cChange of Particulars
Legacy
14 March 2007
287Change of Registered Office
Legacy
6 March 2007
363aAnnual Return
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
29 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Legacy
5 November 2004
403aParticulars of Charge Subject to s859A
Legacy
5 November 2004
403aParticulars of Charge Subject to s859A
Legacy
5 November 2004
403aParticulars of Charge Subject to s859A
Legacy
5 November 2004
403aParticulars of Charge Subject to s859A
Legacy
10 September 2004
288aAppointment of Director or Secretary
Memorandum Articles
3 August 2004
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Legacy
27 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 May 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Resolution
7 January 2003
RESOLUTIONSResolutions
Legacy
2 November 2002
88(2)R88(2)R
Legacy
23 October 2002
123Notice of Increase in Nominal Capital
Resolution
23 October 2002
RESOLUTIONSResolutions
Resolution
23 October 2002
RESOLUTIONSResolutions
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 April 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
30 May 2001
AAAnnual Accounts
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 April 2000
AAAnnual Accounts
Certificate Change Of Name Company
16 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 February 2000
363sAnnual Return (shuttle)
Legacy
6 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
10 March 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 November 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
24 May 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 April 1997
AAAnnual Accounts
Legacy
30 January 1997
363sAnnual Return (shuttle)
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
225Change of Accounting Reference Date
Legacy
4 September 1996
225Change of Accounting Reference Date
Legacy
4 June 1996
288288
Accounts With Accounts Type Medium
25 January 1996
AAAnnual Accounts
Legacy
25 January 1996
363sAnnual Return (shuttle)
Legacy
3 October 1995
288288
Legacy
29 September 1995
395Particulars of Mortgage or Charge
Legacy
11 April 1995
288288
Legacy
25 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
11 December 1994
AAAnnual Accounts
Legacy
7 November 1994
395Particulars of Mortgage or Charge
Legacy
15 September 1994
288288
Legacy
29 April 1994
288288
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
2 February 1994
363sAnnual Return (shuttle)
Legacy
24 August 1993
288288
Accounts With Accounts Type Full
3 March 1993
AAAnnual Accounts
Legacy
21 January 1993
363sAnnual Return (shuttle)
Legacy
21 January 1993
288288
Legacy
5 June 1992
287Change of Registered Office
Legacy
3 February 1992
287Change of Registered Office
Legacy
19 December 1991
288288
Legacy
17 December 1991
363x363x
Accounts With Accounts Type Full
28 November 1991
AAAnnual Accounts
Legacy
12 March 1991
288288
Legacy
6 February 1991
288288
Accounts With Accounts Type Full
15 January 1991
AAAnnual Accounts
Legacy
15 January 1991
363363
Legacy
7 March 1990
363363
Accounts With Accounts Type Full
22 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 1989
AAAnnual Accounts
Legacy
1 June 1989
363363
Legacy
25 July 1988
363363
Accounts With Accounts Type Full
25 July 1988
AAAnnual Accounts
Legacy
15 June 1988
288288
Legacy
11 February 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 December 1986
AAAnnual Accounts
Legacy
17 December 1986
363363
Accounts With Made Up Date
29 November 1983
AAAnnual Accounts
Accounts With Made Up Date
8 October 1982
AAAnnual Accounts
Accounts With Made Up Date
7 October 1982
AAAnnual Accounts
Incorporation Company
26 October 1973
NEWINCIncorporation