HAINES WATTS SOUTH WEST LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

07/04/257 April 2025 Notification of Fiona Davey as a person with significant control on 2025-04-01

View Document

07/04/257 April 2025 Withdrawal of a person with significant control statement on 2025-04-07

View Document

03/04/253 April 2025 Member's details changed for Mrs Fiona Kim Davey on 2025-04-01

View Document

03/04/253 April 2025 Termination of appointment of Sally Ann Reed as a member on 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

28/01/2528 January 2025 Member's details changed for Melanie Frances Stone on 2025-01-28

View Document

08/11/248 November 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

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/04/2226 April 2022 Member's details changed for Mr Geoffrey Charles Fairclough on 2022-04-26

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

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

View Accounts

25/03/2225 March 2022 Termination of appointment of Benjamin De Cruz as a member on 2022-03-23

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

27/12/2027 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT JAMES EDWARDS

View Document

22/12/2022 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAINES WATTS SOUTH WEST INVESTMENTS LTD

View Document

21/12/2021 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY ANN REED

View Document

21/12/2021 December 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/12/2020

View Document

24/11/2024 November 2020 REGISTERED OFFICE CHANGED ON 24/11/2020 FROM 3 SOUTHERNHAY WEST EXETER DEVON EX1 1JG

View Document

24/11/2024 November 2020 LLP MEMBER APPOINTED MRS FINOA KIM DAVEY

View Document

24/11/2024 November 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN PHILLIP ALMOND / 23/11/2020

View Document

24/11/2024 November 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR BENJAMIN DE CRUZ / 23/11/2020

View Document

24/11/2024 November 2020 LLP MEMBER'S CHANGE OF PARTICULARS / VINCENT JAMES EDWARDS / 23/11/2020

View Document

24/11/2024 November 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SALLY ANN REED / 23/11/2020

View Document

24/11/2024 November 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MRS FINOA KIM DAVEY / 23/11/2020

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, LLP MEMBER GILLIAN HERNIMAN

View Document

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

View Accounts

04/01/204 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SALLY ANN REED / 14/06/2019

View Document

19/06/1919 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN PHILLIP ALMOND / 14/06/2019

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

19/06/1919 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / VINCENT JAMES EDWARDS / 14/06/2019

View Document

19/06/1919 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MS GILLIAN WENDY HERNIMAN / 14/06/2019

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, LLP MEMBER JOHN EDWARDS

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 LLP MEMBER APPOINTED MRS SALLY ANN REED

View Document

24/11/1724 November 2017 LLP MEMBER APPOINTED MS GILLIAN WENDY HERNIMAN

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/07/165 July 2016 ANNUAL RETURN MADE UP TO 15/06/16

View Document

17/06/1617 June 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HAINES WATTS SOUTH WEST LIMITED / 10/04/2016

View Document

10/04/1610 April 2016 COMPANY NAME CHANGED HAINES WATTS NORTH DEVON LLP CERTIFICATE ISSUED ON 10/04/16

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 ANNUAL RETURN MADE UP TO 15/06/15

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1423 June 2014 ANNUAL RETURN MADE UP TO 15/06/14

View Document

23/06/1423 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES FAIRCLOUGH / 11/11/2013

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1313 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES FAIRCLOUGH / 11/11/2013

View Document

02/10/132 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/07/134 July 2013 ANNUAL RETURN MADE UP TO 15/06/13

View Document

26/11/1226 November 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

23/11/1223 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/10/1216 October 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

25/06/1225 June 2012 ANNUAL RETURN MADE UP TO 15/06/12

View Document

08/11/118 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES FAIRCLOUGH / 21/10/2011

View Document

07/11/117 November 2011 LLP MEMBER APPOINTED VINCENT JAMES EDWARDS

View Document

07/11/117 November 2011 LLP MEMBER APPOINTED JOHN PHILLIP ALMOND

View Document

17/10/1117 October 2011 LLP MEMBER APPOINTED MR JOHN BRYNMOR EDWARDS

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

15/06/1115 June 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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