This company is commonly known as Haines Watts Bristol Limited. The company was founded 17 years ago and was given the registration number 05948878. 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 BRISTOL LIMITED |
---|---|---|
Company Number | : | 05948878 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 2006 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bath House 6-8 Bath Street, Redcliffe, Bristol, England, BS1 6HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bath House, 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL | Secretary | 01 February 2021 | Active |
Bath House, 6-8 Bath Street, Redcliffe, Bristol, England, BS1 6HL | Director | 07 January 2008 | Active |
3 Southernhay West, Exeter, England, EX1 1JG | Director | 01 April 2024 | Active |
Bath House, 6-8 Bath Street, Redcliffe, Bristol, England, BS1 6HL | Director | 11 December 2006 | Active |
Bath House, 6 - 8 Bath Street, Redcliffe, Bristol, England, BS1 6HL | Director | 06 September 2022 | Active |
Bath House, 6-8 Bath Street, Redcliffe, Bristol, England, BS1 6HL | Director | 02 October 2023 | Active |
3 Southernhay West, Exeter, England, EX1 1JG | Director | 01 April 2024 | Active |
Bath House, 6-8 Bath Street, Redcliffe, Bristol, England, BS1 6HL | Secretary | 11 December 2006 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 27 September 2006 | Active |
Bath House, 6-8 Bath Street, Redcliffe, Bristol, England, BS1 6HL | Director | 01 October 2018 | Active |
Bath House, 6-8 Bath Street, Redcliffe, Bristol, England, BS1 6HL | Director | 11 December 2006 | Active |
20 Moat Drive, Tamworth, B78 3UG | Director | 05 October 2007 | Active |
Yew Tree Barn, Bath Road, Upper Langford, BS40 5DL | Director | 09 January 2007 | Active |
Bath House, 6-8 Bath Street, Redcliffe, Bristol, England, BS1 6HL | Director | 01 April 2015 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 27 September 2006 | Active |
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 Matthew James Bracher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bath House, 6-8 Bath Street, Bristol, England, BS1 6HL |
Nature of control | : |
|
Mr Michael William Lloyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bath House, 6-8 Bath Street, Bristol, England, BS1 6HL |
Nature of control | : |
|
Mr Geoffrey Charles Fairclough | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bath House, 6-8 Bath Street, Bristol, England, BS1 6HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Change of name | Certificate change of name company. | Download |
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Officers | Appoint person director company with name date. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-01 | Officers | Appoint person secretary company with name date. | Download |
2021-02-01 | Officers | Termination secretary company with name termination date. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Officers | Termination director company with name termination date. | 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 |
2019-05-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.