Advanced company searchLink opens in new window

3PLWOW LTD

Company number 10165840

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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