Advanced company searchLink opens in new window

HAINES WATTS LIVERPOOL LIMITED

Company number 07169050

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)
07 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
18 Oct 2024 PSC07 Cessation of Francis James Murphy as a person with significant control on 4 October 2024
18 Oct 2024 TM01 Termination of appointment of Kate Elizabeth Taylor as a director on 18 October 2024
04 Oct 2024 TM01 Termination of appointment of Francis James Murphy as a director on 4 October 2024
04 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with updates
02 Apr 2024 AP01 Appointment of Mr Timothy Laurence Cherry as a director on 1 April 2024
02 Apr 2024 TM01 Termination of appointment of Michael Joseph Needham as a director on 31 March 2024
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
29 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
04 Apr 2023 AA Total exemption full accounts made up to 31 March 2022
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with updates
01 Jul 2022 TM01 Termination of appointment of Vikki Wynne as a director on 27 May 2022
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
06 Jun 2022 AP01 Appointment of Mr Michael Joseph Needham as a director on 4 April 2022
01 Jun 2022 TM01 Termination of appointment of Helen Catherine Mills as a director on 31 May 2022
04 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
04 Feb 2022 CS01 Confirmation statement made on 7 January 2022 with updates
28 Jun 2021 SH01 Statement of capital following an allotment of shares on 14 June 2021
  • GBP 1,615.00
25 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2021 MA Memorandum and Articles of Association
25 Jun 2021 SH08 Change of share class name or designation
01 Apr 2021 PSC07 Cessation of Geoffrey Charles Fairclough as a person with significant control on 31 March 2021
01 Apr 2021 TM01 Termination of appointment of Geoffrey Charles Fairclough as a director on 31 March 2021
01 Apr 2021 PSC07 Cessation of David Waddington as a person with significant control on 31 March 2021
01 Apr 2021 TM01 Termination of appointment of David Waddington as a director on 31 March 2021