- Company Overview for HAINES WATTS (COLCHESTER) LIMITED (04724836)
- Filing history for HAINES WATTS (COLCHESTER) LIMITED (04724836)
- People for HAINES WATTS (COLCHESTER) LIMITED (04724836)
- Charges for HAINES WATTS (COLCHESTER) LIMITED (04724836)
- More for HAINES WATTS (COLCHESTER) LIMITED (04724836)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with updates | |
16 Apr 2020 | MA | Memorandum and Articles of Association | |
16 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Nov 2019 | SH20 | Statement by Directors | |
01 Nov 2019 | SH19 |
Statement of capital on 1 November 2019
|
|
01 Nov 2019 | CAP-SS | Solvency Statement dated 30/09/19 | |
01 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2019 | PSC07 | Cessation of Andrew Stephen Minifie as a person with significant control on 30 September 2019 | |
11 Oct 2019 | TM01 | Termination of appointment of Andrew Stephen Minifie as a director on 30 September 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2017 | SH10 | Particulars of variation of rights attached to shares | |
13 Jun 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Apr 2015 | SH08 | Change of share class name or designation | |
23 Apr 2015 | TM01 | Termination of appointment of Paul Derrick Sumpter as a director on 8 April 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
26 Feb 2015 | SH06 |
Cancellation of shares. Statement of capital on 4 February 2015
|
|
26 Feb 2015 | SH03 | Purchase of own shares. |