Advanced company searchLink opens in new window

THINK W3 LTD

Company number 05122139

Filter by category

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)
10 Feb 2014 AD01 Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB on 10 February 2014
10 Feb 2014 AP01 Appointment of Stephen David Lawrence as a director on 24 January 2014
10 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Feb 2014 MR01 Registration of charge 051221390001
03 Feb 2014 AP01 Appointment of Mrs Catherine Mary Beare as a director on 29 January 2014
03 Feb 2014 AP01 Appointment of Mr Matthew Geoffrey Pack as a director on 29 January 2014
03 Feb 2014 AP01 Appointment of Matthew Neil Paxton as a director on 29 January 2014
03 Feb 2014 AP01 Appointment of Mr Howard Dove as a director on 29 January 2014
24 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
14 May 2013 AP01 Appointment of Mr Nicholas David Goold as a director on 14 May 2013
14 May 2013 AP01 Appointment of Paul Andrew Hemingway as a director on 14 May 2013
14 May 2013 TM01 Termination of appointment of Nicholas David Goold as a director on 14 May 2013
29 Apr 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
21 Mar 2013 AP03 Appointment of Ms Shirley Bradley as a secretary on 20 March 2013
21 Mar 2013 TM02 Termination of appointment of Rebecca Ann Symondson-Powell as a secretary on 20 March 2013
30 Jan 2013 TM01 Termination of appointment of Michelle Louise Macmahon as a director on 30 January 2013
03 Aug 2012 CH01 Director's details changed for Mr Nicholas David Goold on 2 August 2012
22 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
30 Apr 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
16 Sep 2011 TM01 Termination of appointment of Ian Richard Derbyshire as a director on 31 August 2011
05 Jul 2011 AA Full accounts made up to 30 September 2010
03 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
28 Mar 2011 AP01 Appointment of Michelle Louise Macmahon as a director
28 Mar 2011 TM02 Termination of appointment of Shirley Bradley as a secretary
28 Mar 2011 AP03 Appointment of Rebecca Ann Symondson-Powell as a secretary