HAINES WATTS LIVERPOOL LIMITED

07169050
PACIFIC CHAMBERS 11-13 VICTORIA STREET LIVERPOOL L2 5QQ

Documents

Documents
Date Category Description Pages
04 Oct 2024 officers Termination of appointment of director (Francis James Murphy) 1 Buy now
04 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Apr 2024 officers Appointment of director (Mr Timothy Laurence Cherry) 2 Buy now
02 Apr 2024 officers Termination of appointment of director (Michael Joseph Needham) 1 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2023 accounts Annual Accounts 6 Buy now
04 Apr 2023 accounts Annual Accounts 6 Buy now
24 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jul 2022 officers Termination of appointment of director (Vikki Wynne) 1 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2022 officers Appointment of director (Mr Michael Joseph Needham) 2 Buy now
01 Jun 2022 officers Termination of appointment of director (Helen Catherine Mills) 1 Buy now
04 Apr 2022 accounts Annual Accounts 6 Buy now
04 Feb 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jun 2021 capital Return of Allotment of shares 9 Buy now
25 Jun 2021 resolution Resolution 1 Buy now
25 Jun 2021 incorporation Memorandum Articles 22 Buy now
25 Jun 2021 capital Notice of name or other designation of class of shares 2 Buy now
01 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Apr 2021 officers Termination of appointment of director (Geoffrey Charles Fairclough) 1 Buy now
01 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Apr 2021 officers Termination of appointment of director (David Waddington) 1 Buy now
01 Apr 2021 officers Appointment of director (Mr David Waddington) 2 Buy now
01 Apr 2021 officers Termination of appointment of director (David Waddington) 1 Buy now
10 Mar 2021 mortgage Registration of a charge 53 Buy now
07 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2021 accounts Annual Accounts 6 Buy now
14 Apr 2020 officers Appointment of director (Helen Catherine Mills) 2 Buy now
15 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Dec 2019 accounts Annual Accounts 6 Buy now
23 May 2019 officers Termination of appointment of director (Lynn Russell Silverman) 1 Buy now
23 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2018 accounts Annual Accounts 6 Buy now
21 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 accounts Annual Accounts 5 Buy now
03 Apr 2017 officers Appointment of director (Mrs Vikki Wynne) 2 Buy now
03 Apr 2017 officers Appointment of director (Mrs Kate Elizabeth Taylor) 2 Buy now
03 Apr 2017 officers Termination of appointment of director (Desmond John Veney) 1 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 12 Buy now
30 Sep 2016 accounts Annual Accounts 5 Buy now
29 Mar 2016 annual-return Annual Return 10 Buy now
31 Dec 2015 accounts Annual Accounts 4 Buy now
05 Oct 2015 officers Appointment of director (Mr David Waddington) 2 Buy now
16 Apr 2015 capital Return of Allotment of shares 4 Buy now
16 Apr 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
16 Apr 2015 capital Return of Allotment of shares 4 Buy now
16 Apr 2015 resolution Resolution 23 Buy now
27 Mar 2015 annual-return Annual Return 9 Buy now
31 Dec 2014 accounts Annual Accounts 4 Buy now
15 Apr 2014 annual-return Annual Return 8 Buy now
15 Apr 2014 officers Change of particulars for director (Michael John Forshaw) 2 Buy now
24 Oct 2013 accounts Annual Accounts 4 Buy now
11 Mar 2013 annual-return Annual Return 8 Buy now
12 Dec 2012 accounts Annual Accounts 3 Buy now
29 Feb 2012 annual-return Annual Return 8 Buy now
21 Oct 2011 officers Change of particulars for director (Mr Geoffrey Charles Fairclough) 2 Buy now
20 Sep 2011 accounts Annual Accounts 4 Buy now
07 Jun 2011 officers Appointment of director (Michael John Forshaw) 2 Buy now
03 Mar 2011 annual-return Annual Return 7 Buy now
03 Mar 2011 officers Change of particulars for director (Mr Geoffrey Charles Fairclough) 2 Buy now
26 May 2010 officers Termination of appointment of director (Clifford Wing) 1 Buy now
26 May 2010 mortgage Particulars of a mortgage or charge 5 Buy now
26 Mar 2010 resolution Resolution 26 Buy now
26 Mar 2010 accounts Change Account Reference Date Company Current Extended 2 Buy now
26 Mar 2010 officers Appointment of director (Lynn Russell Silverman) 2 Buy now
26 Mar 2010 officers Appointment of director (Desmond John Veney) 2 Buy now
26 Mar 2010 officers Appointment of director (Mr Geoffrey Charles Fairclough) 2 Buy now
26 Mar 2010 officers Appointment of director (Francis James Murphy) 2 Buy now
26 Mar 2010 capital Return of Allotment of shares 3 Buy now
25 Feb 2010 incorporation Incorporation Company 33 Buy now