This company is commonly known as Haines Watts Accountants (bristol) Limited. The company was founded 17 years ago and was given the registration number 05990075. The firm's registered office is in BRISTOL. You can find them at Bath House 6-8 Bath Street, Redcliffe, Bristol, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | HAINES WATTS ACCOUNTANTS (BRISTOL) LIMITED |
---|---|---|
Company Number | : | 05990075 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 2006 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bath House 6-8 Bath Street, Redcliffe, Bristol, BS1 6HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bath House, 6-8 Bath Street, Bristol, England, BS1 6HL | Director | 28 September 2018 | Active |
Bath House, 6-8 Bath Street, Bristol, England, BS1 6HL | Director | 28 September 2018 | Active |
Bath House 6-8, Bath Street, Redcliffe, Bristol, BS1 6HL | Director | 06 September 2022 | Active |
Hillgrove House, Chew Hill, Chew Magna, Bristol, BS40 8SB | Secretary | 06 November 2006 | Active |
Hillgrove House, Chew Hill, Chew Magna, Bristol, BS40 8SB | Director | 06 November 2006 | Active |
33 Mimosa Street, London, SW6 4DS | Director | 06 November 2006 | Active |
Bath House 6-8, Bath Street, Redcliffe, Bristol, BS1 6HL | Director | 01 February 2015 | Active |
Mr Matthew James Bracher | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Address | : | Bath House 6-8, Bath Street, Bristol, BS1 6HL |
Nature of control | : |
|
Mr Geoffrey Charles Fairclough | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Address | : | Bath House 6-8, Bath Street, Bristol, BS1 6HL |
Nature of control | : |
|
Haines Watts Bristol (Holdings) Limited | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bath House, 6-8 Bath Street, Redcliffe, England, BS1 6HL |
Nature of control | : |
|
Mr Christopher Mark Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Portland Square, Bristol, England, BS2 8ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Change account reference date company previous extended. | Download |
2019-05-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-29 | Officers | Appoint person director company with name date. | Download |
2018-10-29 | Officers | Appoint person director company with name date. | Download |
2018-10-10 | Address | Change registered office address company with date old address new address. | Download |
2018-10-10 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.