- Company Overview for 3PLWOW LTD (10165840)
- Filing history for 3PLWOW LTD (10165840)
- People for 3PLWOW LTD (10165840)
- More for 3PLWOW LTD (10165840)
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) |
---|---|---|---|
06 Mar 2024 | CH01 | Director's details changed for Miss Penny Metcalfe on 6 March 2024 | |
04 Sep 2023 | CH01 | Director's details changed for Mr Howard Lawrence on 1 September 2023 | |
21 Jun 2023 | AA | Micro company accounts made up to 31 May 2023 | |
28 May 2023 | CS01 | Confirmation statement made on 22 May 2023 with updates | |
28 May 2023 | AP01 | Appointment of Miss Penny Metcalfe as a director on 28 May 2023 | |
28 May 2023 | CH01 | Director's details changed for Mr Howard Lawrence on 28 May 2023 | |
28 May 2023 | TM01 | Termination of appointment of Derek Finney as a director on 28 May 2023 | |
28 May 2023 | CH01 | Director's details changed for Miss Caitlin Jane Hughes on 28 May 2023 | |
12 Jul 2022 | AD01 | Registered office address changed from Unit 1 Cumberland Road North Shields NE29 8rd United Kingdom to 5 Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 12 July 2022 | |
23 Jun 2022 | AA | Micro company accounts made up to 31 May 2022 | |
09 Jun 2022 | AP01 | Appointment of Mr Howard Lawrence as a director on 9 June 2022 | |
22 May 2022 | CS01 | Confirmation statement made on 22 May 2022 with updates | |
17 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
10 Aug 2021 | AA | Micro company accounts made up to 31 May 2021 | |
16 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with updates | |
20 Sep 2020 | AA | Micro company accounts made up to 31 May 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 29 May 2020 with updates | |
17 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with no updates | |
05 Sep 2019 | AD01 | Registered office address changed from PO Box NE27 0SL 3Plwow Unit 5, Rudyerd House West Street Newcastle upon Tyne Tyne and Wear NE27 0SL United Kingdom to Unit 1 Cumberland Road North Shields NE29 8rd on 5 September 2019 | |
23 Aug 2019 | AA | Micro company accounts made up to 31 May 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with updates | |
02 Apr 2019 | AP01 | Appointment of Miss Caitlin Jane Hughes as a director on 30 March 2019 | |
30 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 30 March 2019
|
|
23 Aug 2018 | AA | Micro company accounts made up to 31 May 2018 | |
07 Aug 2018 | AD01 | Registered office address changed from Algernon Cottage Algernon Place Whitley Bay NE26 2DT England to PO Box NE27 0SL 3Plwow Unit 5, Rudyerd House West Street Newcastle upon Tyne Tyne and Wear NE27 0SL on 7 August 2018 |