HAINES WATTS GROUP - History of Changes


DateDescription
2024-03-25 delete ceo Andrew Bodkin
2024-03-25 delete ceo Tim Pearce
2024-03-25 delete office_emails es..@hwca.com
2024-03-25 delete office_emails fa..@hwca.com
2024-03-25 delete office_emails lo..@hwca.com
2024-03-25 insert chairman Stephen Lucey
2024-03-25 insert managingdirector Steve Butler
2024-03-25 insert otherexecutives Ben Loveday
2024-03-25 insert otherexecutives Darren Barlow
2024-03-25 delete address 178 Buckingham Avenue Slough SL1 4RD slough
2024-03-25 delete address 3 Danebrook Court, Langford Lane Oxford OX5 1LQ
2024-03-25 delete address 3rd Floor Hereford Herefordshire HR4 9AR
2024-03-25 delete address 46 High Street, Esher, Surrey, KT10 9QY
2024-03-25 delete address 5 - 6 Greenfield Crescent Edgbaston Birmingham B15 3BE
2024-03-25 delete address Aissela Esher Surrey KT10 9QY
2024-03-25 delete address First Floor Evesham Worcestershire WR11 4BY
2024-03-25 delete address Haines Watts Birmingham, 5 - 6 Greenfield Crescent, Edgbaston, Birmingham, B15 3BE
2024-03-25 delete address Haines Watts Evesham, First Floor, 6 Abbey Lane Court, Abbey Lane, Evesham, Worcestershire, WR11 4BY
2024-03-25 delete address Haines Watts Farnborough, 250 Fowler Avenue, Farnborough, Hampshire, GU14 7JP
2024-03-25 delete address Haines Watts Hereford, 3rd Floor, Broadway House, 32 - 35 Broad Street, Hereford, Herefordshire, HR4 9AR
2024-03-25 delete address Haines Watts Oxford, 3 Danebrook Court, Langford Lane, Kidlington, Oxford, OX5 1LQ
2024-03-25 delete address Haines Watts Slough, 178 Buckingham Avenue, Slough, SL1 4RD
2024-03-25 delete address New Derwent House London WC1X 8TA london
2024-03-25 delete address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA
2024-03-25 delete address Northside House Bromley Kent BR1 3WA
2024-03-25 delete address Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA
2024-03-25 delete address Saggar House Worcester WR1 2PG
2024-03-25 delete address Saggar House, Princes Drive, Worcester, WR1 2PG
2024-03-25 delete address Second Floor, Juniper House Brentwood Essex CM13 3BE essex
2024-03-25 delete address Second Floor, Juniper House, Warley Hill Business Park, Brentwood, Essex, CM13 3BE
2024-03-25 delete contact_pages_linkeddomain hsforms.com
2024-03-25 delete email br..@hwca.com
2024-03-25 delete email es..@hwca.com
2024-03-25 delete email es..@hwca.com
2024-03-25 delete email ev..@hwca.com
2024-03-25 delete email fa..@hwca.com
2024-03-25 delete email he..@hwca.com
2024-03-25 delete email lo..@hwca.com
2024-03-25 delete email ox..@hwca.com
2024-03-25 delete email sl..@hwca.com
2024-03-25 delete email wo..@hwca.com
2024-03-25 delete person Alex Bastable
2024-03-25 delete person Andrew Bodkin
2024-03-25 delete person Andrew Hughes
2024-03-25 delete person Andrew Jones
2024-03-25 delete person Andrew Lee
2024-03-25 delete person Baljit Kaur
2024-03-25 delete person Charlotte Greenaway
2024-03-25 delete person Chris Waterfield
2024-03-25 delete person Daniel Matsveru
2024-03-25 delete person Daniel Montgomery
2024-03-25 delete person Darren Holdway
2024-03-25 delete person David Shaw
2024-03-25 delete person Debi Allen
2024-03-25 delete person Dee Cooney
2024-03-25 delete person Edward Cockin
2024-03-25 delete person Gareth Andrew
2024-03-25 delete person Gayle Couper
2024-03-25 delete person Haines Watts Gears
2024-03-25 delete person Hannah Murphy
2024-03-25 delete person Helen Kershaw
2024-03-25 delete person Henry Briggs
2024-03-25 delete person Ian Saha
2024-03-25 delete person Jamie McLellan
2024-03-25 delete person Jessica Miles
2024-03-25 delete person Joshua Geary
2024-03-25 delete person Kane Collett
2024-03-25 delete person Kevin Hodgetts
2024-03-25 delete person Louise Clay
2024-03-25 delete person Matt Appleton
2024-03-25 delete person Matt Tyler
2024-03-25 delete person Matthew Farrant
2024-03-25 delete person Nichola Venables
2024-03-25 delete person Pauline Kefford
2024-03-25 delete person Roz McFarlane
2024-03-25 delete person Sarah Hughes
2024-03-25 delete person Stephen Edwards
2024-03-25 delete person Stuart Gooderham
2024-03-25 delete person Terri Halstead
2024-03-25 delete person Thomas Hayes
2024-03-25 delete person Tim Pearce
2024-03-25 delete person Tom Absalom
2024-03-25 delete person Wolfgang Buttress
2024-03-25 delete phone 0121 456 1613
2024-03-25 delete phone 01252 510333
2024-03-25 delete phone 01386 579999
2024-03-25 delete phone 01432 273189
2024-03-25 delete phone 01708 475220
2024-03-25 delete phone 01753 530 333
2024-03-25 delete phone 01865 378282
2024-03-25 delete phone 01905 612347
2024-03-25 delete phone 020 7025 4650
2024-03-25 delete phone 020 8464 5951
2024-03-25 delete phone 020 8549 5137
2024-03-25 insert address 11Ai Park House Abingdon Oxon OX14 4RS reading
2024-03-25 insert address 5-6, Greenfield Cres, Birmingham, West Midlands, B15 3BE
2024-03-25 insert address Greenfield Cres Birmingham West Midlands B15 3BE
2024-03-25 insert address Haines Watts Oxford, 11Ai Park House, Milton Park, Abingdon, Oxon, OX14 4RS
2024-03-25 insert address Wallis House 27 Broad Street Wokingham South East RG40 1AU reading
2024-03-25 insert address Wallis House, 27 Broad Street, Wokingham, South East, RG40 1AU
2024-03-25 insert person Ben Loveday
2024-03-25 insert person Charlotte Passmore
2024-03-25 insert person Darren Barlow
2024-03-25 insert person Host Lawson Muncaster
2024-03-25 insert person Mark Newbold
2024-03-25 insert person Martin Thomas
2024-03-25 insert person Monnique Boshoff
2024-03-25 insert person Ryan Wilkinson
2024-03-25 insert person Sarah Edmonds
2024-03-25 insert person Steve Butler
2024-03-25 insert person Tim Goldstraw
2024-03-25 insert phone +441214561613
2024-03-25 insert terms_pages_linkeddomain amazon.com
2024-03-25 insert terms_pages_linkeddomain cloudflare.com
2024-03-25 insert terms_pages_linkeddomain newrelic.com
2024-03-25 insert terms_pages_linkeddomain paperform.co
2024-03-25 update person_description Robert Thompson => Robert Thompson
2024-03-25 update person_description Stephen Matthews => Stephen Matthews
2024-03-25 update person_title Geoff Speirs: Director - Bristol => Consultant
2024-03-25 update person_title Matthew Bracher: Managing Director - Bristol => Joint Group Managing Partner
2024-03-25 update person_title Robert Thompson: Accounts Supervisor => Manager
2024-03-25 update person_title Stephen Lucey: Partner => Group Chairman
2023-10-15 delete office_emails al..@hwca.com
2023-10-15 insert otherexecutives Conor O'Sullivan
2023-10-15 delete address Bridge House Altrincham Cheshire WA14 2UT
2023-10-15 delete address Bridge House, Ashley Road, Hale, Altrincham, Cheshire, WA14 2UT
2023-10-15 delete contact_pages_linkeddomain typeform.com
2023-10-15 delete email al..@hwca.com
2023-10-15 delete person Candice Beynon
2023-10-15 delete person John Whittick
2023-10-15 delete person Lauren McKiernan
2023-10-15 delete person Melanie Bailey
2023-10-15 delete person Sam Bacon
2023-10-15 delete person Shalini Roy
2023-10-15 delete person Suzie King
2023-10-15 delete person Terry Cheesman
2023-10-15 delete phone 0161 926 8558
2023-10-15 delete terms_pages_linkeddomain ipgeolocation.io
2023-10-15 insert person Haines Watts Gears
2023-10-15 update person_description Conor O'Sullivan => Conor O'Sullivan
2023-10-15 update person_title Conor O'Sullivan: Associate => Director
2023-09-09 delete person Greg Bromage
2023-09-09 delete person Laura Callahan
2023-09-09 insert contact_pages_linkeddomain confirmsubscription.com
2023-09-09 insert person Thomas Hayes
2023-09-09 insert terms_pages_linkeddomain spotify.com
2023-09-09 update person_description Dan Hart => Dan Hart
2023-09-09 update person_description Robert Thompson => Robert Thompson
2023-09-09 update person_description Wolfgang Buttress => Wolfgang Buttress
2023-08-07 delete person Sarah-Jane Carter
2023-08-07 insert person Dean Blower
2023-08-07 insert person Olivia Thompson
2023-08-07 insert person Susan Hill
2023-08-07 update person_description Fahim Maqsood => Fahim Maqsood
2023-08-07 update person_description Jo Kent => Jo Kent
2023-08-07 update person_description Sara Simmonds => Sara Simmonds
2023-08-07 update person_title Daniel Montgomery: Senior Manager => Associate; Partner
2023-08-07 update person_title Tom Absalom: Audit & Accounts Assistant => Audit & Accounts Senior
2023-07-05 delete address 20 Allandale Road, Stoneygate, Leicester, LE2 2DA
2023-07-05 delete person Ryan Leigh
2023-07-05 insert contact_pages_linkeddomain hsforms.com
2023-07-05 insert person Andrew Needham
2023-07-05 insert person Baljit Kaur
2023-07-05 insert person Chris Hird
2023-07-05 insert person Chris Waterfield
2023-07-05 insert person Daniel Matsveru
2023-07-05 insert person Daniel Montgomery
2023-07-05 insert person David Shaw
2023-07-05 insert person Dee Cooney
2023-07-05 insert person Edward Cockin
2023-07-05 insert person Gareth Andrew
2023-07-05 insert person Gayle Couper
2023-07-05 insert person Greg Bromage
2023-07-05 insert person Hannah Murphy
2023-07-05 insert person Helen Kershaw
2023-07-05 insert person Matt Tyler
2023-07-05 insert person Pauline Kefford
2023-07-05 insert person Sara Simmonds
2023-07-05 insert person Wolfgang Buttress
2023-07-05 update person_description Henry Briggs => Henry Briggs
2023-07-05 update person_description Stuart Gooderham => Stuart Gooderham
2023-07-05 update person_description Tim Pearce => Tim Pearce
2023-07-05 update person_title Patrick Oakley: Audit and Accounts Senior => Audit Supervisor
2023-07-05 update person_title Victoria Eastwood: Accounts Senior => Accounts Supervisor
2023-06-02 delete address Sterling House Leeds West Yorkshire LS7 2BB
2023-06-02 delete address Sterling House, 1 Sheepscar Court, Meanwood Road, Leeds, West Yorkshire, LS7 2BB
2023-06-02 delete email ho..@hwca.com
2023-06-02 delete person Dean Blower
2023-06-02 delete person Inoele Cronje
2023-06-02 delete person Paul Morgan
2023-06-02 delete person Tahera Begum
2023-06-02 delete terms_pages_linkeddomain oracle.com
2023-06-02 insert address 3rd Floor Leeds West Yorkshire LS1 2EE
2023-06-02 insert address Haines Watts Leeds, 3rd Floor, 56 Wellington Street, Leeds, West Yorkshire, LS1 2EE
2023-06-02 insert address Second Floor, Juniper House Brentwood Essex CM13 3BE essex
2023-06-02 insert email es..@hwca.com
2023-06-02 insert person Jamie McLellan
2023-06-02 insert person Rary Ghirau
2023-06-02 insert terms_pages_linkeddomain vimeo.com
2023-06-02 update person_description Ian Saha => Ian Saha
2023-06-02 update person_description Jo Kent => Jo Kent
2023-06-02 update person_description Matthew Neale => Matthew Neale
2023-06-02 update person_description Melinda Simpson => Melinda Simpson
2023-06-02 update person_description Simon Welling => Simon Welling
2023-06-02 update person_description Victoria Eastwood => Victoria Eastwood
2023-06-02 update person_title Matthew Oldfield: Senior Tax Manager => Associate
2023-04-18 delete otherexecutives Ian Bascombe
2023-04-18 insert office_emails sa..@hwca.com
2023-04-18 delete person Clive Barron
2023-04-18 delete person Ian Bascombe
2023-04-18 insert address 1 City Approach Albert St Manchester M30 0BG
2023-04-18 insert email sa..@hwca.com
2023-04-18 insert phone 0161 834 6660
2023-04-18 update person_description Alex Napton => Alex Napton
2023-04-18 update person_description Matthew Neale => Matthew Neale
2023-04-18 update person_description Tom Absalom => Tom Absalom
2023-04-18 update person_title Jessica Miles: Associate => Manager
2023-04-18 update person_title Kelly Gould: Tax Manager => Associate
2023-04-18 update person_title Matthew Neale: Regional Managing Director => Never Broken; Regional Managing Director
2023-03-17 delete ceo Donna Bulmer
2023-03-17 delete ceo Elia Di Lorenzo
2023-03-17 delete otherexecutives Conor O'Sullivan
2023-03-17 insert ceo Tim Pearce
2023-03-17 delete address 3 Danebrook Court Oxford OX5 1LQ
2023-03-17 delete address Haines Watts Finchley, 3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, London, N3 2SZ
2023-03-17 delete alias Haines Watts Probate Services LLP
2023-03-17 delete index_pages_linkeddomain spotify.com
2023-03-17 delete person Charity News Autumn
2023-03-17 delete person Davina Donovan
2023-03-17 delete person Debi Allen
2023-03-17 delete person Elia Di Lorenzo
2023-03-17 delete person Genevieve Crook
2023-03-17 delete person Jim Demetriou
2023-03-17 delete person Jonathan Scott
2023-03-17 delete person Magda Durma
2023-03-17 delete person Philip Gurney
2023-03-17 delete person Roger Hammond
2023-03-17 delete person Simon Di Lorenzo
2023-03-17 delete terms_pages_linkeddomain adobe.com
2023-03-17 delete terms_pages_linkeddomain akamai.com
2023-03-17 delete terms_pages_linkeddomain amobee.com
2023-03-17 delete terms_pages_linkeddomain appnexus.com
2023-03-17 delete terms_pages_linkeddomain dataxu.com
2023-03-17 delete terms_pages_linkeddomain ispot.tv
2023-03-17 delete terms_pages_linkeddomain mediamath.com
2023-03-17 delete terms_pages_linkeddomain sitescout.com
2023-03-17 delete terms_pages_linkeddomain tidaltv.com
2023-03-17 delete terms_pages_linkeddomain vimeo.com
2023-03-17 insert address 20 Allandale Road Leicester LE2 2DA leicester
2023-03-17 insert address 20 Allandale Road, Stoneygate, Leicester, LE2 2DA
2023-03-17 insert address 3 Danebrook Court, Langford Lane Oxford OX5 1LQ
2023-03-17 insert address Haines Watts North London, 3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, London, N3 2SZ
2023-03-17 insert alias Haines Watts Leicester Ltd
2023-03-17 insert contact_pages_linkeddomain typeform.com
2023-03-17 insert email le..@hwca.com
2023-03-17 insert person Naomi Foster
2023-03-17 insert person Shalini Roy
2023-03-17 insert person Steve Watmough
2023-03-17 insert person Tim Pearce
2023-03-17 insert phone 0116 396 0900
2023-03-17 update person_description Conor O'Sullivan => Conor O'Sullivan
2023-03-17 update person_description Emma Skinner => Emma Skinner
2023-03-17 update person_description Kelly Gould => Kelly Gould
2023-03-17 update person_description Maddie Moorman => Maddie Moorman
2023-03-17 update person_description Matthew Neale => Matthew Neale
2023-03-17 update person_description Michael Webb => Michael Webb
2023-03-17 update person_description Paige Warwick => Paige Warwick
2023-03-17 update person_description Rebecca Portsmouth => Rebecca Portsmouth
2023-03-17 update person_title Andrew Hughes: Associate; Partner => Partner
2023-03-17 update person_title Conor O'Sullivan: Associate; Associate Director => Associate
2023-03-17 update person_title Donna Bulmer: Managing Partner => Group Chair
2023-03-17 update person_title Michael Webb: Assistant; Tax Manager => Tax Compliance Manager
2023-03-17 update person_title Sarah Brock: Partner => Tax Partner
2022-12-14 delete general_emails en..@hwca.com
2022-12-14 insert otherexecutives Conor O'Sullivan
2022-12-14 delete address 11Ai Park Abingdon Abingdon Oxfordshire OX14 4RS
2022-12-14 delete address Park Dr, Abingdon, Oxfordshire, OX14 4RS
2022-12-14 delete email en..@hwca.com
2022-12-14 delete person Alan Healy
2022-12-14 insert person Amy Robins
2022-12-14 insert person Charity News Autumn
2022-12-14 insert terms_pages_linkeddomain adobe.com
2022-12-14 insert terms_pages_linkeddomain akamai.com
2022-12-14 insert terms_pages_linkeddomain amobee.com
2022-12-14 insert terms_pages_linkeddomain appnexus.com
2022-12-14 insert terms_pages_linkeddomain dataxu.com
2022-12-14 insert terms_pages_linkeddomain ispot.tv
2022-12-14 insert terms_pages_linkeddomain mediamath.com
2022-12-14 insert terms_pages_linkeddomain sitescout.com
2022-12-14 insert terms_pages_linkeddomain tidaltv.com
2022-12-14 insert terms_pages_linkeddomain vimeo.com
2022-12-14 update person_description Conor O'Sullivan => Conor O'Sullivan
2022-12-14 update person_title Bianca Permal: Associate Director => Associate Director; Director
2022-12-14 update person_title Conor O'Sullivan: Associate => Associate; Associate Director
2022-12-14 update person_title Matthew Oldfield: Tax Manager => Senior Tax Manager
2022-11-12 insert general_emails en..@hwca.com
2022-11-12 delete address 3 High St Fairford GL7 4EY
2022-11-12 insert address 11Ai Park Abingdon Abingdon Oxfordshire OX14 4RS
2022-11-12 insert address 1a Parliament Square Crediton Devon EX17 2AW
2022-11-12 insert address Haines Watts Crediton, 1a Parliament Square, Parliament Street, Crediton, Devon, EX17 2AW
2022-11-12 insert address Park Dr, Abingdon, Oxfordshire, OX14 4RS
2022-11-12 insert address Tetbury Road, Cirencester, Gloucestershire, GL7 6JJ
2022-11-12 insert address Unit 9 Cirencester Gloucestershire GL7 6JJ
2022-11-12 insert alias Haines Watts Probate Services LLP
2022-11-12 insert email en..@hwca.com
2022-11-12 insert index_pages_linkeddomain spotify.com
2022-11-12 insert person Ashley Scrase
2022-11-12 insert person Chris Page
2022-11-12 insert person Clive Barron
2022-11-12 insert person Conor O'Sullivan
2022-11-12 insert person Dan Hart
2022-11-12 insert person Dean Blower
2022-11-12 insert person Debi Allen
2022-11-12 insert person Eliza Short
2022-11-12 insert person Fahim Maqsood
2022-11-12 insert person Gavin Sherratt Mashbo
2022-11-12 insert person Genevieve Crook
2022-11-12 insert person Jim Demetriou
2022-11-12 insert person Matthew Oldfield
2022-11-12 insert person Paul Morgan
2022-11-12 insert person Robert Thompson
2022-11-12 insert person Sarah-Jane Carter
2022-11-12 insert person Sean Lee
2022-11-12 insert person Sophia Wallace
2022-11-12 insert person Tanya Booth
2022-11-12 update person_description Matthew Bracher => Matthew Bracher
2022-11-12 update website_status FlippedRobots => OK
2022-11-05 update website_status OK => FlippedRobots
2022-08-05 delete ceo Darren Holdway
2022-08-05 insert otherexecutives Andrew Jordan
2022-08-05 delete alias Haines Watts Probate Services LLP
2022-08-05 delete person Jim Demetriou
2022-08-05 insert email aj..@hwca.com
2022-08-05 insert person Andrew Jordan
2022-08-05 update person_title Darren Holdway: Managing Partner => Regional Managing Partner
2022-08-05 update person_title Henry Briggs: Partner => Consultant
2022-07-06 delete address Coopers House Hornchurch Essex RM11 3AT
2022-07-06 delete address Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT
2022-07-06 insert address Second Floor, Juniper House Brentwood Essex CM13 3BE
2022-07-06 insert address Second Floor, Juniper House, Warley Hill Business Park, Brentwood, Essex, CM13 3BE
2022-06-05 delete email rb..@hwca.com
2022-06-05 delete person Ryan Barret
2022-06-05 insert address 3rd Floor, Northern Assurance, Albert Square, 9/21 Princess Street, Manchester, M2 4DN
2022-06-05 insert address 46 High Street, Esher, Surrey, KT10 9QY
2022-06-05 insert address Bath House 6-8 Bath Street Bristol BS1 6HL
2022-06-05 insert address Cliffe Hill House, 22-26 Nottingham Road, Stapleford, Nottingham, NG9 8AA
2022-06-05 insert address Englands Lane Business Centre, 47 Englands Lane, Gorleston-on-Sea, Great Yarmouth, Norfolk, NR31 6BE
2022-06-05 insert address Haines Watts Cardiff, 7 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ
2022-06-05 insert address Haines Watts Cirencester, 3 High St, Middle Farm Ct, Kempsford, Fairford, GL7 4EY
2022-06-05 insert address Haines Watts Derby, 10 Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP
2022-06-05 insert address Haines Watts Doncaster, 1 Water Vole Way, Balby, Doncaster, South Yorkshire, DN4 5JP
2022-06-05 insert address Haines Watts Evesham, First Floor, 6 Abbey Lane Court, Abbey Lane, Evesham, Worcestershire, WR11 4BY
2022-06-05 insert address Haines Watts Finchley, 3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, London, N3 2SZ
2022-06-05 insert address Haines Watts Hereford, 3rd Floor, Broadway House, 32 - 35 Broad Street, Hereford, Herefordshire, HR4 9AR
2022-06-05 insert address Haines Watts Oxford, 3 Danebrook Court, Langford Lane, Kidlington, Oxford, OX5 1LQ
2022-06-05 insert address Haines Watts Wirral, 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH41 5LH
2022-06-05 insert address Hanover House, 117 - 119 Cleethorpe Road, Grimsby, DN31 3ET
2022-06-05 insert address Keepers Lane, The Wergs, Wolverhampton, WV6 8UA
2022-06-05 insert address Kestrel Court, Harbour Road, Portishead, BS20 7AN
2022-06-05 insert address Military House, 24 Castle Street, Chester, CH1 2DS
2022-06-05 insert address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA
2022-06-05 insert address Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA
2022-06-05 insert address Oakingham House, Frederick Place, High Wycombe, Buckinghamshire, HP11 1JU
2022-06-05 insert address Pacific Chambers, 11 - 13 Victoria Street, Liverpool, L2 5QQ
2022-06-05 insert address Parliament Square, Parliament Street, Crediton, Devon, EX17 2AW
2022-06-05 insert address Q Court, 3 Quality Street, Edinburgh, EH4 5BP
2022-06-05 insert address Queensway Business Centre, Dunlop Way, Scunthorpe, North Lincolnshire, DN16 3RN
2022-06-05 insert address Saggar House, Princes Drive, Worcester, WR1 2PG
2022-06-05 insert address Sterling House, 1 Sheepscar Court, Meanwood Road, Leeds, West Yorkshire, LS7 2BB
2022-06-05 insert address Sterling House, 97 Lichfield Street, Tamworth, Staffordshire, B79 7QF
2022-06-05 insert address Timbrell Street, Trowbridge, Wiltshire, BA14 8PL
2022-06-05 insert address Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD
2022-06-05 insert address Unit 14A, Waterside Business Park, Livingstone Road, Hessle, East Yorkshire, HU13 0EG
2022-06-05 insert address Unit 8, Hopper Way, Diss Business Park, Diss, Norfolk, IP22 4GT
2022-06-05 insert address Viewforth House, 189 Nicol Street, Kirkcaldy, Fife, KY1 1PF
2022-06-05 insert address Wallace House, Maxwell Place, Stirling, Falkirk, FK8 1JU
2022-06-05 insert address Yare House, 62-64 Thorpe Road, Norwich, Norfolk, NR1 1RY
2022-06-05 insert alias Haines Watts Probate Services LLP
2022-06-05 insert email nv..@hwca.com
2022-06-05 insert email sg..@hwca.com
2022-06-05 insert person Jim Demetriou
2022-06-05 insert person Nichola Venables
2022-06-05 insert person Stuart Gooderham
2022-06-05 update person_title Sarah Hughes: Head of VAT => VAT Partner
2022-04-06 delete address 170 High Street Great Yarmouth Norfolk NR31 6RG
2022-04-06 delete address Sterling House Oxford OX5 2DH
2022-04-06 insert address 3 Danebrook Court Oxford OX5 1LQ
2022-04-06 insert address Englands Lane Business Centre Great Yarmouth Norfolk NR31 6BE
2022-03-06 delete office_emails go..@hwca.com
2022-03-06 delete address 30 Camp Road Farnborough Hampshire GU14 6EW
2022-03-06 delete address Suite G02 Aston Court High Wycombe Buckinghamshire HP11 1JU
2022-03-06 delete address The Old Steppe House Godalming Surrey GU7 1NS
2022-03-06 delete email go..@hwca.com
2022-03-06 delete phone 01483 425 724
2022-03-06 insert address 250 Fowler Avenue Farnborough Hampshire GU14 7JP
2022-03-06 insert address Oakingham House High Wycombe Buckinghamshire HP11 1JU
2021-12-04 delete address 120-124 Towngate, Leyland, Lancashire, PR25 2LQ
2021-12-04 delete address 305 Regents Park Road London N3 1DP
2021-12-04 delete address 305 Regents Park Road, Finchley, London, N3 1DP
2021-12-04 delete address 39 Church Street Tewkesbury Gloucestershire GL20 5SN
2021-12-04 delete address Cliffe Hill House, 22-26 Nottingham Road, Stapleford, NG9 8AA
2021-12-04 delete alias Haines Watts Nottingham Ltd
2021-12-04 delete alias Haines Watts Rostrons Limited
2021-12-04 delete alias Haines Watts Slough LLP
2021-12-04 delete email cj..@hwca.com
2021-12-04 delete email gm..@hwca.com
2021-12-04 delete email ho..@hwca.com
2021-12-04 delete email id..@hwca.com
2021-12-04 delete email te..@hwca.com
2021-12-04 delete person Gergely Major
2021-12-04 delete person Harrison Osborne
2021-12-04 delete person Ian Dodge
2021-12-04 delete registration_number 1307374
2021-12-04 delete registration_number OC364046
2021-12-04 delete terms_pages_linkeddomain bit.ly
2021-12-04 delete vat 114 9397 02
2021-12-04 insert address 3rd Floor, Marlborough House London N3 2SZ
2021-12-04 insert address Marlborough House, 298 Regents Park Road, Finchley, N3 2SZ
2021-12-04 insert alias Haines Watts Norwich Limited
2021-12-04 insert alias Haines Watts Nottingham Limited
2021-12-04 insert alias Haines Watts Tamworth Limited
2021-12-04 insert registration_number 11389373
2021-12-04 insert registration_number 13073746
2021-12-04 insert registration_number 13207340
2021-12-04 insert service_pages_linkeddomain google.com
2021-12-04 insert terms_pages_linkeddomain cookiebot.com
2021-12-04 insert terms_pages_linkeddomain google.com
2021-12-04 insert terms_pages_linkeddomain ipgeolocation.io
2021-12-04 insert terms_pages_linkeddomain oracle.com
2021-12-04 insert vat 372 1767 86
2021-09-05 delete otherexecutives Suresh Nadesapillai
2021-09-05 delete alias Haines Watts Accountants (Exeter) Ltd
2021-09-05 delete email aa..@hwca.com
2021-09-05 delete email sn..@hwca.com
2021-09-05 delete person Annie Anderson
2021-09-05 delete person Suresh Nadesapillai
2021-09-05 delete terms_pages_linkeddomain clickdimensions.com
2021-09-05 delete terms_pages_linkeddomain cookiebot.com
2021-09-05 delete terms_pages_linkeddomain google.com
2021-09-05 delete terms_pages_linkeddomain oracle.com
2021-09-05 insert address Military House Chester CH1 2DS
2021-09-05 insert alias Haines Watts Accountants (Exeter) Limited
2021-09-05 insert email ch..@hwca.com
2021-09-05 insert email cj..@hwca.com
2021-09-05 insert phone 01244 400 315
2021-09-05 insert registration_number 5982953
2021-09-05 insert terms_pages_linkeddomain bit.ly
2021-08-05 delete alias Haines Watts Exeter LLP
2021-08-05 delete registration_number OC346315
2021-08-05 insert address Military House, 24 Castle Street, Chester, CH1 2DS
2021-08-05 insert alias Haines Watts Accountants (Exeter) Ltd
2021-08-05 insert alias Haines Watts Chester Limited
2021-08-05 insert registration_number 13370587
2021-08-05 insert vat 907 4369 12
2021-07-05 insert office_emails al..@hwca.com
2021-07-05 insert office_emails ay..@hwca.com
2021-07-05 insert office_emails be..@hwca.com
2021-07-05 insert office_emails be..@hwca.com
2021-07-05 insert office_emails bi..@hwca.com
2021-07-05 insert office_emails br..@hwca.com
2021-07-05 insert office_emails ca..@hwca.com
2021-07-05 insert office_emails ci..@hwca.com
2021-07-05 insert office_emails co..@hwca.com
2021-07-05 insert office_emails cr..@hwca.com
2021-07-05 insert office_emails ed..@hwca.com
2021-07-05 insert office_emails es..@hwca.com
2021-07-05 insert office_emails ex..@hwca.com
2021-07-05 insert office_emails fa..@hwca.com
2021-07-05 insert office_emails go..@hwca.com
2021-07-05 insert office_emails gr..@hwca.com
2021-07-05 insert office_emails gr..@hwca.com
2021-07-05 insert office_emails hi..@hwca.com
2021-07-05 insert office_emails la..@hwca.com
2021-07-05 insert office_emails lo..@hwca.com
2021-07-05 insert office_emails ma..@hwca.com
2021-07-05 insert office_emails ne..@hwca.com
2021-07-05 insert office_emails no..@hwca.com
2021-07-05 insert office_emails no..@hwca.com
2021-07-05 insert office_emails ok..@hwca.com
2021-07-05 insert office_emails po..@hwca.com
2021-07-05 insert office_emails sc..@hwca.com
2021-07-05 insert office_emails sk..@hwca.com
2021-07-05 insert office_emails sw..@hwca.com
2021-07-05 insert office_emails ta..@hwca.com
2021-07-05 insert office_emails wo..@hwca.com
2021-07-05 delete about_pages_linkeddomain hwt.co.uk
2021-07-05 delete about_pages_linkeddomain mytaxapp.co.uk
2021-07-05 delete contact_pages_linkeddomain hwt.co.uk
2021-07-05 delete contact_pages_linkeddomain mytaxapp.co.uk
2021-07-05 delete index_pages_linkeddomain hwt.co.uk
2021-07-05 delete index_pages_linkeddomain mytaxapp.co.uk
2021-07-05 insert address 1 Abbots Quay Birkenhead Merseyside CH41 5LH
2021-07-05 insert address 1 Water Vole Way Doncaster South Yorkshire DN4 5JP
2021-07-05 insert address 10 Stadium Business Court Derby DE24 8HP derby
2021-07-05 insert address 17 Queens Lane Newcastle NE1 1RN
2021-07-05 insert address 170 High Street Great Yarmouth Norfolk NR31 6RG
2021-07-05 insert address 178 Buckingham Avenue Slough SL1 4RD slough
2021-07-05 insert address 23 Algitha Road Skegness Lincolnshire PE25 2AG
2021-07-05 insert address 3 High St Fairford GL7 4EY
2021-07-05 insert address 30 Camp Road Farnborough Hampshire GU14 6EW
2021-07-05 insert address 305 Regents Park Road London N3 1DP
2021-07-05 insert address 39 Church Street Tewkesbury Gloucestershire GL20 5SN
2021-07-05 insert address 3rd Floor Hereford Herefordshire HR4 9AR
2021-07-05 insert address 3rd Floor, Northern Assurance Manchester M2 4DN
2021-07-05 insert address 4 Claridge Court Berkhamsted Hertfordshire HP4 2AF
2021-07-05 insert address 5 - 6 Greenfield Crescent Edgbaston Birmingham B15 3BE
2021-07-05 insert address 6 Charter Point Way Ashby Leicestershire LE65 1NF
2021-07-05 insert address 7 Neptune Court Cardiff CF24 5PJ
2021-07-05 insert address Advantage, 87 Castle Street Reading Berks RG1 7SN reading
2021-07-05 insert address Advantage, 87 Castle Street, , , Reading, Berks, RG1 7SN
2021-07-05 insert address Aissela Esher Surrey KT10 9QY
2021-07-05 insert address Bath House Bristol BS1 6HL bristol
2021-07-05 insert address Bridge House Altrincham Cheshire WA14 2UT
2021-07-05 insert address Cliffe Hill House Nottingham NG9 8AA
2021-07-05 insert address Coopers House Hornchurch Essex RM11 3AT
2021-07-05 insert address Enterprise House Trowbridge Wiltshire BA14 8PL
2021-07-05 insert address First Floor Evesham Worcestershire WR11 4BY
2021-07-05 insert address First Floor, Woburn Court Bedford Bedfordshire MK42 7PN bedford
2021-07-05 insert address Haines Watts Exeter, 3 Southernhay West, Exeter, EX1 1JG
2021-07-05 insert address Haines Watts Launceston, 9 Western Road, Launceston, Cornwall, PL15 7AR
2021-07-05 insert address Haines Watts Okehampton, 13 East Street, Okehampton, Devon, EX20 1AS
2021-07-05 insert address Hanover House Grimsby DN31 3ET
2021-07-05 insert address Keepers Lane Wolverhampton WV6 8UA
2021-07-05 insert address Kestrel Court Portishead BS20 7AN
2021-07-05 insert address Milton House Aylesbury Buckinghamshire HP19 8EA
2021-07-05 insert address New Derwent House London WC1X 8TA london
2021-07-05 insert address Northside House Bromley Kent BR1 3WA
2021-07-05 insert address Old Station House Swindon Wiltshire SN1 3DU swindon
2021-07-05 insert address Pacific Chambers Liverpool L2 5QQ
2021-07-05 insert address Parliament Square Crediton Devon EX17 2AW
2021-07-05 insert address Q Court Edinburgh EH4 5BP
2021-07-05 insert address Queensway Business Centre Scunthorpe North Lincolnshire DN16 3RN
2021-07-05 insert address Saggar House Worcester WR1 2PG
2021-07-05 insert address Sterling House Leeds West Yorkshire LS7 2BB
2021-07-05 insert address Sterling House Oxford OX5 2DH
2021-07-05 insert address Sterling House Tamworth Staffordshire B79 7QF
2021-07-05 insert address Suite G02 Aston Court High Wycombe Buckinghamshire HP11 1JU
2021-07-05 insert address The Old Steppe House Godalming Surrey GU7 1NS
2021-07-05 insert address Town Wall House Colchester Essex CO3 3AD
2021-07-05 insert address Unit 14A Hessle East Yorkshire HU13 0EG
2021-07-05 insert address Unit 8 Diss Norfolk IP22 4GT
2021-07-05 insert address Viewforth House Kirkcaldy Fife KY1 1PF
2021-07-05 insert address Wallace House Stirling, Falkirk FK8 1JU stirling
2021-07-05 insert address Yare House Norwich Norfolk NR1 1RY
2021-07-05 insert email al..@hwca.com
2021-07-05 insert email as..@hwca.com
2021-07-05 insert email ay..@hwca.com
2021-07-05 insert email be..@hwca.com
2021-07-05 insert email be..@hwca.com
2021-07-05 insert email bi..@hwca.com
2021-07-05 insert email br..@hwca.com
2021-07-05 insert email br..@hwca.com
2021-07-05 insert email ca..@hwca.com
2021-07-05 insert email ci..@hwca.com
2021-07-05 insert email co..@hwca.com
2021-07-05 insert email cr..@hwca.com
2021-07-05 insert email da..@hwca.com
2021-07-05 insert email de..@hwca.com
2021-07-05 insert email di..@hwca.com
2021-07-05 insert email do..@hwca.com
2021-07-05 insert email ed..@hwca.com
2021-07-05 insert email es..@hwca.com
2021-07-05 insert email ev..@hwca.com
2021-07-05 insert email ex..@hwca.com
2021-07-05 insert email fa..@hwca.com
2021-07-05 insert email fi..@hwca.com
2021-07-05 insert email go..@hwca.com
2021-07-05 insert email gr..@hwca.com
2021-07-05 insert email gr..@hwca.com
2021-07-05 insert email he..@hwca.com
2021-07-05 insert email hi..@hwca.com
2021-07-05 insert email ho..@hwca.com
2021-07-05 insert email hu..@hwca.com
2021-07-05 insert email ki..@hwca.com
2021-07-05 insert email la..@hwca.com
2021-07-05 insert email le..@hwca.com
2021-07-05 insert email li..@hwca.com
2021-07-05 insert email lo..@hwca.com
2021-07-05 insert email ma..@hwca.com
2021-07-05 insert email ne..@hwca.com
2021-07-05 insert email no..@hwca.com
2021-07-05 insert email no..@hwca.com
2021-07-05 insert email ok..@hwca.com
2021-07-05 insert email ox..@hwca.com
2021-07-05 insert email po..@hwca.com
2021-07-05 insert email re..@hwca.com
2021-07-05 insert email sc..@hwca.com
2021-07-05 insert email sk..@hwca.com
2021-07-05 insert email sl..@hwca.com
2021-07-05 insert email st..@hwca.com
2021-07-05 insert email sw..@hwca.com
2021-07-05 insert email ta..@hwca.com
2021-07-05 insert email te..@hwca.com
2021-07-05 insert email tr..@hwca.com
2021-07-05 insert email wi..@hwca.com
2021-07-05 insert email wo..@hwca.com
2021-07-05 insert email wo..@hwca.com
2021-07-05 insert phone 01296 394 648
2021-07-05 insert phone 01332 258 700
2021-07-05 insert phone 01442 873 236
2021-07-05 insert phone 01483 425 724
2021-07-05 insert phone 01493 800 800
2021-07-05 insert phone 01753 530 333
2021-07-05 insert phone 01827 61835
2021-07-05 insert phone 01837 55661
2021-07-05 insert phone 020 7025 4650
2021-07-05 insert phone 020 7989 8999
2021-07-05 insert phone 020 8464 5951
2021-07-05 insert phone 020 8549 5137
2021-07-05 insert phone 029 2030 0101
2021-07-05 update website_status FlippedRobots => OK
2021-06-13 update website_status OK => FlippedRobots
2021-01-24 update website_status FlippedRobots => OK
2020-10-16 update website_status OK => FlippedRobots
2020-09-16 update website_status FlippedRobots => OK
2020-07-25 update website_status OK => FlippedRobots
2020-06-24 update website_status FlippedRobots => OK
2020-06-17 update website_status OK => FlippedRobots
2019-04-13 insert about_pages_linkeddomain mytaxapp.co.uk
2019-04-13 insert casestudy_pages_linkeddomain mytaxapp.co.uk
2019-04-13 insert contact_pages_linkeddomain mytaxapp.co.uk
2019-04-13 insert management_pages_linkeddomain mytaxapp.co.uk
2019-04-13 insert terms_pages_linkeddomain mytaxapp.co.uk
2019-03-08 delete career_pages_linkeddomain jobs.net
2019-03-08 delete terms_pages_linkeddomain jobs.net
2019-03-08 insert index_pages_linkeddomain mytaxapp.co.uk
2019-02-03 delete source_ip 46.43.2.191
2019-02-03 insert source_ip 159.65.88.128
2018-12-30 update website_status FlippedRobots => OK
2018-11-26 update website_status OK => FlippedRobots
2018-10-04 delete address 1 Abbots Quay, Birkenhead, Merseyside, CH41 5LH
2018-10-04 delete address 4 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire, HP4 2AF
2018-10-04 delete address Sully House, 7 Clovelly Road Industrial Estate, Bideford, Devon, EX39 3HN
2018-10-04 insert address Cliffe Hill House, 22-26 Nottingham Road, Stapleford, NG9 8AA
2018-10-04 insert alias Haines Watts Accountants (Bristol) Limited
2018-10-04 insert alias Haines Watts Nottingham Ltd
2018-10-04 insert registration_number 05990075
2018-10-04 insert vat 296 3134 85
2018-10-04 insert vat 659660590
2018-10-04 insert vat 682 2212 53
2018-10-04 update person_description Alexandra Garner => Alexandra Garner
2018-08-17 insert address 1 Abbots Quay, Birkenhead, Merseyside, CH41 5LH
2018-08-17 insert address Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH41 5LH
2018-08-17 insert address Bridge House, 157a Ashley Road, Hale, Altrincham, WA14 2UT
2018-08-17 insert alias Haines Watts Probate Services LLP
2018-08-17 insert alias Haines Watts R& D (NORTH WEST) Limited
2018-08-17 insert alias Haines Watts Wirral Limited
2018-08-17 insert registration_number 03275171
2018-08-17 insert registration_number 11440975
2018-08-17 insert vat 138 9457 69
2018-08-17 insert vat 298 6722 41
2018-08-17 insert vat 395 9462 91
2018-07-07 update website_status FlippedRobots => OK
2018-07-07 delete address 11A PARK HOUSE MILTON PARK ABINGDON OXFORDSHIRE OX14 4RS
2018-07-07 delete address 11A Park House, Milton, Abingdon, Oxfordshire, OX14 4RS
2018-07-07 delete alias Haines Watts Service Charge Ltd
2018-07-07 delete email we..@hwt.co.uk
2018-07-07 delete registration_number 00932971
2018-07-07 delete registration_number 08627405
2018-07-07 delete vat 170 6617 11
2018-07-07 delete vat 781 4567 04
2018-07-07 insert address 11Ai Park House Milton Park Abingdon Oxon OX14 4RS
2018-07-07 insert address 11Ai Park House, Milton, Park, Abingdon, Oxfordshire, OX14 4RS
2018-07-07 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2018-07-07 insert alias Haines Watts Wolverhampton Limited
2018-07-07 insert email na..@hwca.com
2018-07-07 insert phone 01235 835900
2018-07-07 insert phone 01625 545 745
2018-07-07 insert phone 0303 123 1113
2018-07-07 insert registration_number 09393856
2018-07-07 insert registration_number 10772944
2018-07-07 insert terms_pages_linkeddomain ico.org.uk
2018-07-07 insert vat 209082227
2018-07-07 insert vat 288 4775 37
2018-06-03 update website_status OK => FlippedRobots
2018-04-10 delete otherexecutives Clive Preston
2018-04-10 delete otherexecutives Jane Gregory
2018-04-10 delete alias Haines Watts (Northern Ireland) Ltd
2018-04-10 delete alias Haines Watts Aylesbury Limited
2018-04-10 delete person Alex Young
2018-04-10 delete person Jane Gregory
2018-04-10 delete person Jayne Monie
2018-04-10 delete registration_number 4945294
2018-04-10 delete registration_number NI610734
2018-04-10 delete vat 135 3050 50
2018-04-10 delete vat 536 6217 42
2018-04-10 insert person Alex Butterfield
2018-04-10 insert person Ben Saunders
2018-04-10 insert person Ivy Harrison
2018-04-10 insert person Lisa Broadhead
2018-04-10 insert person Michael Dolman
2018-04-10 insert person Sarah Webster
2018-04-10 update person_title Clive Preston: Director => Consultant
2018-02-27 delete address 1st Floor, 24 Blythswood Square, Glasgow, G2 4BG
2018-02-27 delete address VAT No. 976 4114 02 Glasgow HW Forensic
2018-02-27 delete alias Haines Watts Business Services (Glasgow) Limited
2018-02-27 delete registration_number SC326467
2018-02-27 delete registration_number SC356636
2018-02-27 delete registration_number SC476797
2018-02-27 delete vat 190 2615 21
2018-02-27 delete vat 915 6203 41
2018-02-27 delete vat 976 4114 02
2018-01-13 delete alias Haines Watts London (Westbury) LLP
2018-01-13 insert alias Haines Watts (Westbury) LLP
2018-01-13 insert vat 281 6456 85
2017-12-15 insert alias Haines Watts London (Westbury) LLP
2017-12-15 insert registration_number OC418514
2017-10-06 update website_status FlippedRobots => OK
2017-09-09 update website_status OK => FlippedRobots
2016-11-26 update robots_txt_status www.haineswatts.com: 0 => 200
2016-11-26 update website_status FlippedRobots => OK
2016-10-29 update website_status OK => FlippedRobots
2016-10-01 delete source_ip 46.43.54.11
2016-10-01 insert source_ip 46.43.2.191
2016-07-09 update website_status DomainNotFound => OK
2016-05-14 update website_status OK => DomainNotFound
2016-02-28 update website_status FlippedRobots => OK
2016-02-28 delete source_ip 212.110.165.172
2016-02-28 insert contact_pages_linkeddomain hwt.co.uk
2016-02-28 insert index_pages_linkeddomain hwt.co.uk
2016-02-28 insert source_ip 46.43.54.11
2016-02-08 update website_status Disallowed => FlippedRobots
2016-01-11 update website_status FlippedRobots => Disallowed
2015-11-26 update website_status IndexPageFetchError => FlippedRobots
2014-07-10 update website_status OK => IndexPageFetchError
2014-05-28 insert career_pages_linkeddomain s1jobs.com
2013-12-20 delete client The Chancellor
2013-12-20 delete person George Osborne
2013-12-06 delete alias Haines Watts Preston Limited
2013-12-06 insert client The Chancellor
2013-12-06 insert person George Osborne
2013-11-22 insert alias Haines Watts Preston Limited
2013-09-22 update website_status FlippedRobots => OK
2013-08-16 update website_status OK => FlippedRobots
2013-07-08 update person_description Lucy Thomas => Lucy Thomas
2013-07-08 update person_description Mike Feneley => Mike Feneley
2013-05-13 delete address 3rd Floor, Northern Assurance Buildings Albert Square 9/21 Princess Street Manchester M2 4DN
2013-05-13 delete email bu..@hwca.com
2013-05-13 delete fax 0161 834 2230
2013-05-13 delete phone 0161 832 6413
2013-05-13 delete registration_number 08176382
2013-05-13 insert address Avenue House St Julian's Avenue St Peter Port GY1 1WA
2013-05-13 insert fax 01481 730 789
2013-04-07 insert person Lucy Thomas
2013-03-11 update website_status OK
2012-12-17 update website_status DomainNotFound