HAINES WATTS WOLVERHAMPTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/10/2413 October 2024 Change of details for Geoffrey Hopwood as a person with significant control on 2018-07-01

View Document

11/10/2411 October 2024 Change of details for Mark Brown as a person with significant control on 2018-07-01

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

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

View Accounts

15/03/2415 March 2024 Appointment of Mr Matthew James Baker as a director on 2024-02-01

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

03/04/233 April 2023 Termination of appointment of Mark Brown as a director on 2023-03-31

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-01 with updates

View Document

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

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MINIFIE

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / GEOFFREY HOPWOOD / 01/07/2018

View Document

17/07/1917 July 2019 CESSATION OF MARK BROWN AS A PSC

View Document

17/07/1917 July 2019 CESSATION OF ANDREW STEPHEN MINIFIE AS A PSC

View Document

17/07/1917 July 2019 01/07/18 STATEMENT OF CAPITAL GBP 559

View Document

17/07/1917 July 2019 01/07/18 STATEMENT OF CAPITAL GBP 559

View Document

17/07/1917 July 2019 01/07/18 STATEMENT OF CAPITAL GBP 559

View Document

18/06/1918 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107729440001

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/08/1820 August 2018 ADOPT ARTICLES 15/06/2018

View Document

16/07/1816 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/07/186 July 2018 ARTICLES OF ASSOCIATION

View Document

19/06/1819 June 2018 PREVSHO FROM 31/05/2018 TO 31/03/2018

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/05/1716 May 2017 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