Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-07 |
delete company_previous_name BKR HAINES WATTS ENTERPRISES LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES |
2022-12-14 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-25 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MICHAEL BODKIN |
2022-05-25 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN LUCEY |
2022-05-25 |
update statutory_documents DIRECTOR APPOINTED MRS DONNA MARIE BULMER |
2022-05-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN HOLDWAY |
2022-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES |
2022-02-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAINES WATTS LIMITED |
2022-02-28 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/02/2022 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-17 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-18 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-13 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-10 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-02 |
update statutory_documents DIRECTOR APPOINTED MR DARREN JOHN HOLDWAY |
2018-05-02 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL DAVIDSON |
2018-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MINIFIE |
2018-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODNEY STYLE |
2018-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-12 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
2018-01-03 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-02 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-05-13 |
update returns_next_due_date 2016-03-27 => 2017-03-28 |
2016-03-10 |
update statutory_documents 28/02/16 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-04-07 |
update returns_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-04-07 |
update returns_next_due_date 2015-03-28 => 2016-03-27 |
2015-03-04 |
update statutory_documents 28/02/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-02 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address 11A PARK HOUSE MILTON PARK ABINGDON OXFORDSHIRE OX14 4RS |
2014-04-07 |
insert address 11AI MILTON PARK MILTON ABINGDON OXFORDSHIRE OX14 4RS |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-04-07 |
update returns_next_due_date 2014-03-28 => 2015-03-28 |
2014-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2014 FROM
11A PARK HOUSE MILTON PARK
ABINGDON
OXFORDSHIRE
OX14 4RS |
2014-03-03 |
update statutory_documents 28/02/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-12 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-06-25 |
update returns_next_due_date 2013-03-28 => 2014-03-28 |
2013-06-24 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
delete company_previous_name BUSINESS ENTERPRISES LIMITED |
2013-03-19 |
update statutory_documents 28/02/13 FULL LIST |
2012-12-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-02 |
update statutory_documents 28/02/12 FULL LIST |
2011-11-24 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-07-21 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-03-08 |
update statutory_documents 28/02/11 FULL LIST |
2010-10-14 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-06-18 |
update statutory_documents DIRECTOR APPOINTED MR RODNEY HILL STYLE |
2010-05-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FAIRCLOUGH |
2010-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES FAIRCLOUGH / 05/03/2010 |
2010-03-02 |
update statutory_documents 28/02/10 FULL LIST |
2010-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHARLES FAIRCLOUGH / 28/02/2010 |
2010-03-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DEREK WILLIAM SMITH / 28/02/2010 |
2010-02-03 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 2 |
2009-12-15 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-10-28 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-04-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY FAIRCLOUGH / 28/02/2009 |
2009-03-02 |
update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
2008-12-17 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-07-16 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-06-09 |
update statutory_documents ADOPT ARTICLES 14/02/2008 |
2008-03-01 |
update statutory_documents RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
2007-08-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-03-21 |
update statutory_documents RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
2007-01-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-10-26 |
update statutory_documents COMPANY NAME CHANGED
HAINES WATTS ENTERPRISES LIMITED
CERTIFICATE ISSUED ON 26/10/06 |
2006-05-31 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-03-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-03-13 |
update statutory_documents RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
2006-02-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-05-22 |
update statutory_documents RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
2005-03-30 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2005-02-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
2004-05-24 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-24 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-24 |
update statutory_documents RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
2004-03-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2004-01-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/03 FROM:
STERLING HOUSE
COUCHING STREET
WATLINGTON
OX9 5QF |
2003-08-06 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-08 |
update statutory_documents COMPANY NAME CHANGED
BKR HAINES WATTS ENTERPRISES LIM
ITED
CERTIFICATE ISSUED ON 08/04/03 |
2003-03-20 |
update statutory_documents RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
2003-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-03-06 |
update statutory_documents RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS |
2002-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-02-28 |
update statutory_documents RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS |
2001-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-05-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-05 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-05 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-05 |
update statutory_documents RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS |
2000-05-03 |
update statutory_documents COMPANY NAME CHANGED
HAINES WATTS ENTERPRISES LIMITED
CERTIFICATE ISSUED ON 04/05/00 |
2000-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-03-18 |
update statutory_documents RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS |
1999-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-03-10 |
update statutory_documents RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS |
1998-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
1997-11-06 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98 |
1997-10-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-10-29 |
update statutory_documents SECRETARY RESIGNED |
1997-08-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-03-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-03-07 |
update statutory_documents RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS |
1997-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
1996-10-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-10-10 |
update statutory_documents ALTER MEM AND ARTS 24/08/95 |
1996-03-08 |
update statutory_documents RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS |
1995-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95 |
1995-03-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-03-01 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1995-03-01 |
update statutory_documents RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS |
1994-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1994-06-09 |
update statutory_documents DIRECTOR RESIGNED |
1994-06-09 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-08 |
update statutory_documents RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS |
1993-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/93 |
1993-04-08 |
update statutory_documents S386 DISP APP AUDS 01/03/93 |
1993-03-11 |
update statutory_documents RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS |
1993-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/92 |
1992-10-29 |
update statutory_documents ADOPT MEM AND ARTS 24/09/92 |
1992-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/92 FROM:
STERLING HOUSE
165-175 FARNHAM ROAD
SLOUGH
BERKSHIRE SL1 4UZ |
1992-10-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1992-10-26 |
update statutory_documents COMPANY NAME CHANGED
BUSINESS ENTERPRISES LIMITED
CERTIFICATE ISSUED ON 27/10/92 |
1992-04-29 |
update statutory_documents RETURN MADE UP TO 17/04/92; NO CHANGE OF MEMBERS |
1992-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/91 |
1991-06-01 |
update statutory_documents RETURN MADE UP TO 17/04/91; FULL LIST OF MEMBERS |
1991-03-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/90 |
1990-10-31 |
update statutory_documents £ NC 100/10000
28/09/90 |
1990-10-31 |
update statutory_documents BI 96 @ £1 28/09/90 |
1990-04-23 |
update statutory_documents RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS |
1990-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/89 |
1989-10-26 |
update statutory_documents RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS |
1989-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/88 |
1989-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/89 FROM:
STERLING HOUSE
60-62 KINGS ROAD
READING
BERKSHIRE RG1 3AA |
1988-05-26 |
update statutory_documents RETURN MADE UP TO 19/04/88; FULL LIST OF MEMBERS |
1988-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/87 |
1988-03-16 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-03-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/86 |
1986-09-22 |
update statutory_documents RETURN MADE UP TO 21/08/86; FULL LIST OF MEMBERS |
1986-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/85 |
1968-05-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |