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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bath House, 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL | Director | 28 September 2017 | Active |
Bath House, 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL | Director | 29 September 2017 | Active |
Bath House, 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL | Director | 06 September 2022 | Active |
Bath House, 6-8 Bath Street, Bristol, England, BS1 6HL | Director | 04 February 2010 | Active |
34, Florence Park, Bristol, United Kingdom, BS6 7LR | Director | 04 February 2010 | Active |
Bath House, 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL | Director | 27 October 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2023-03-22 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-06 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Officers | Change person director company with change date. | Download |
2018-04-04 | Officers | Termination director company with name termination date. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-22 | Address | Change registered office address company with date old address new address. | Download |
2017-10-27 | Officers | Appoint person director company with name date. | Download |
2017-10-19 | Resolution | Resolution. | Download |
2017-10-17 | Capital | Capital name of class of shares. | Download |
2017-10-11 | Resolution | Resolution. | Download |
2017-10-04 | Address | Change registered office address company with date old address new address. | Download |
2017-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.