3 WAY BUILDING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Director's details changed for Mr Richard Anthony Mark Poole on 2024-05-31

View Document

05/06/245 June 2024 Change of details for Mr Richard Anthony Mark Poole as a person with significant control on 2024-05-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

09/10/239 October 2023 Director's details changed for Mr Richard Poole on 2023-10-09

View Document

09/10/239 October 2023 Change of details for Mr Richard Poole as a person with significant control on 2023-10-09

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/05/2327 May 2023 Second filing of Confirmation Statement dated 2023-03-06

View Document

24/05/2324 May 2023 Change of details for Mr Richard Poole as a person with significant control on 2023-03-01

View Document

23/05/2323 May 2023 Notification of Richard Anthony Mark Poole as a person with significant control on 2023-03-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Director's details changed for Mr Richard Poole on 2023-03-25

View Document

29/03/2329 March 2023 Director's details changed for Mr Richard Anthony Mark Poole on 2023-03-25

View Document

15/03/2315 March 2023 Change of details for Mr Richard Poole as a person with significant control on 2023-03-07

View Document

14/03/2314 March 2023 Director's details changed for Mr Richard Poole on 2023-03-07

View Document

14/03/2314 March 2023 Director's details changed for Mr Richard Poole on 2023-03-07

View Document

14/03/2314 March 2023 Director's details changed for Mr Richard Anthony Mark Poole on 2023-03-07

View Document

14/03/2314 March 2023 Change of details for Mr Richard Poole as a person with significant control on 2023-03-07

View Document

14/03/2314 March 2023 Secretary's details changed for Mr Richard Poole on 2023-03-07

View Document

08/03/238 March 2023 Registered office address changed from Hollinwood Business Centre Albert Street Oldham OL8 3QL England to Corner House 28 Huddersfield Road Newhey Rochdale Lancashire OL16 3QF on 2023-03-08

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

17/01/2317 January 2023 Director's details changed for Mr Richard Poole on 2023-01-17

View Document

17/01/2317 January 2023 Change of details for Mr Richard Poole as a person with significant control on 2023-01-17

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY MARK POOLE / 27/10/2020

View Document

29/04/2029 April 2020 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 07/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 24/02/20 STATEMENT OF CAPITAL GBP 100

View Document

24/03/2024 March 2020 24/02/20 STATEMENT OF CAPITAL GBP 100

View Document

24/03/2024 March 2020 24/02/20 STATEMENT OF CAPITAL GBP 100

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY POOLE / 24/07/2019

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED RICHARD ANTHONY POOLE

View Document

30/05/1930 May 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 07/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 07/03/2018

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD POOLE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

17/03/1717 March 2017 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 501 MIDDLETON ROAD CHADDERTON OLDHAM OL9 9LY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD POOLE / 03/06/2014

View Document

20/03/1520 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

20/03/1520 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD POOLE / 03/06/2014

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 29/04/14 STATEMENT OF CAPITAL GBP 2

View Document

29/04/1429 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

29/04/1429 April 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DANCER

View Document

18/03/1418 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/03/1327 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DANCER / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD POOLE / 23/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD POOLE / 31/03/2008

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

13/01/0713 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 REGISTERED OFFICE CHANGED ON 11/08/03 FROM: PARKGATES BURY NEW ROAD, PRESTWICH MANCHESTER LANCASHIRE M25 0JW

View Document

04/05/034 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

14/03/0314 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/036 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 SECRETARY RESIGNED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company