- Company Overview for 3 WAY BUILDING SERVICES LIMITED (04173366)
- Filing history for 3 WAY BUILDING SERVICES LIMITED (04173366)
- People for 3 WAY BUILDING SERVICES LIMITED (04173366)
- Charges for 3 WAY BUILDING SERVICES LIMITED (04173366)
- Insolvency for 3 WAY BUILDING SERVICES LIMITED (04173366)
- More for 3 WAY BUILDING SERVICES LIMITED (04173366)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
01 Mar 2021 | CH01 | Director's details changed for Mr Richard Poole on 26 February 2021 | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Oct 2020 | CH01 | Director's details changed for Richard Anthony Mark Poole on 27 October 2020 | |
29 Apr 2020 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 March 2020 | |
24 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 24 February 2020
|
|
24 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 24 February 2020
|
|
24 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 24 February 2020
|
|
23 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Jul 2019 | CH01 | Director's details changed for Richard Anthony Poole on 24 July 2019 | |
12 Jul 2019 | AP01 | Appointment of Richard Anthony Poole as a director on 12 July 2019 | |
30 May 2019 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 March 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
22 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 May 2018 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 March 2018 | |
03 Apr 2018 | PSC01 | Notification of Richard Poole as a person with significant control on 6 April 2016 | |
03 Apr 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
17 Mar 2017 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Oct 2015 | AD01 | Registered office address changed from 501 Middleton Road Chadderton Oldham OL9 9LY to Hollinwood Business Centre Albert Street Oldham OL8 3QL on 29 October 2015 |