Advanced company searchLink opens in new window

HAINES WATTS (COLCHESTER) LIMITED

Company number 04724836

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 20,003
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