HAINES WATTS NORWICH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

14/02/2514 February 2025 Director's details changed for Mr Stephen Matthews on 2024-10-25

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

29/01/2129 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS SIMONETTA CASTELLANO / 16/12/2020

View Document

29/01/2129 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NEALE / 16/12/2020

View Document

28/01/2128 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MATTHEWS / 12/10/2020

View Document

15/07/2015 July 2020 PREVSHO FROM 31/10/2020 TO 31/03/2020

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SIMONETTA CASTELLANO / 01/06/2020

View Document

29/05/2029 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR STEPHEN MATTHEWS

View Document

05/02/205 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAINES WATTS EAST ANGLIA LTD

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MS SIMONETTA CASTELLANO

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR MATTHEW NEALE

View Document

05/02/205 February 2020 COMPANY NAME CHANGED ROSTRONS ACCOUNTANTS LIMITED CERTIFICATE ISSUED ON 05/02/20

View Document

05/02/205 February 2020 CESSATION OF ELIZABETH JANE CLAXTON AS A PSC

View Document

05/02/205 February 2020 CESSATION OF MICHELLE MAI RAPER AS A PSC

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CLAXTON

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELLE RAPER

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

19/07/1919 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR SHELLY CLARKE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE CLAXTON / 18/06/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE CLAXTON / 18/06/2018

View Document

20/07/1820 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079360520002

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

11/05/1711 May 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

04/12/164 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHELLY NICOLA CLARKE / 25/11/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

05/05/165 May 2016 ADOPT ARTICLES 26/04/2016

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/11/1510 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE CLAXTON / 27/10/2014

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE MAI RAPER / 27/10/2014

View Document

27/10/1427 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

17/07/1417 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

16/04/1416 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079360520001

View Document

07/01/147 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079360520002

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079360520001

View Document

05/11/135 November 2013 ADOPT ARTICLES 11/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/10/1317 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/10/1317 October 2013 COMPANY NAME CHANGED ROSTRONS FINANCIAL PLANNING LIMITED CERTIFICATE ISSUED ON 17/10/13

View Document

16/10/1316 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

16/10/1316 October 2013 CURRSHO FROM 28/02/2014 TO 31/10/2013

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MISS SHELLY NICOLA CLARKE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/02/138 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

03/02/123 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company