UKBizDB.co.uk

HAINES WATTS PARTNERSHIP (BRISTOL) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Haines Watts Partnership (bristol) Limited. The company was founded 14 years ago and was given the registration number 07145712. The firm's registered office is in BRISTOL. You can find them at Bath House, 6-8 Bath Street, Bristol, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:HAINES WATTS PARTNERSHIP (BRISTOL) LIMITED
Company Number:07145712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2010
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Bath House, 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bath House, 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL

Director28 September 2017Active
Bath House, 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL

Director29 September 2017Active
Bath House, 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL

Director06 September 2022Active
Bath House, 6-8 Bath Street, Bristol, England, BS1 6HL

Director04 February 2010Active
34, Florence Park, Bristol, United Kingdom, BS6 7LR

Director04 February 2010Active
Bath House, 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL

Director27 October 2017Active

People with Significant Control

Haines Watts Bristol (Holdings) Limited
Notified on:29 September 2017
Status:Active
Country of residence:England
Address:Bath House, 6-8 Bath Street, Bristol, England, BS1 6HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ian Charles Bascombe
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:8 Unity Street, College Green, Bristol, United Kingdom, BS1 5HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas James Chivers
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:8 Unity Street, College Green, Bristol, United Kingdom, BS1 5HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Address

Change registered office address company with date old address new address.

Download
2017-10-27Officers

Appoint person director company with name date.

Download
2017-10-19Resolution

Resolution.

Download
2017-10-17Capital

Capital name of class of shares.

Download
2017-10-11Resolution

Resolution.

Download
2017-10-04Address

Change registered office address company with date old address new address.

Download
2017-10-04Persons with significant control

Cessation of a person with significant control.

Download
2017-10-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.