- 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) |
---|---|---|---|
20 Jan 2015 | CH01 | Director's details changed for Simon Welling on 1 September 2014 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Nov 2014 | SH08 | Change of share class name or designation | |
07 Nov 2014 | SH10 | Particulars of variation of rights attached to shares | |
28 Oct 2014 | CH01 | Director's details changed for Mr Paul Derrick Sumpter on 20 September 2014 | |
03 Oct 2014 | AP01 | Appointment of Mrs Melinda Jayne Simpson as a director on 1 September 2014 | |
18 Sep 2014 | AD01 | Registered office address changed from 11 Magdalen Street Colchester Essex CO1 2JT to Town Wall House Balkerne Hill Colchester CO3 3AD on 18 September 2014 | |
13 Aug 2014 | MR01 | Registration of charge 047248360001, created on 11 August 2014 | |
06 Aug 2014 | AP01 | Appointment of Mr Andrew Stephen Minifie as a director on 6 August 2014 | |
04 Aug 2014 | CH01 | Director's details changed for Mr Matthew Neale on 29 June 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 May 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
22 May 2013 | AD01 | Registered office address changed from 28 Shakespeare Road Colchester Essex CO3 4HZ on 22 May 2013 | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
30 May 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 May 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Jun 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
03 Jun 2010 | AP01 | Appointment of Mr Paul Derrick Sumpter as a director | |
27 May 2010 | AP01 | Appointment of Mr Matthew Neale as a director | |
27 May 2010 | CH01 | Director's details changed for Simon Welling on 31 March 2010 | |
27 May 2010 | TM02 | Termination of appointment of Sally Welling as a secretary |