3 WAY CLEANING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/07/2424 July 2024 Memorandum and Articles of Association

View Document

24/07/2424 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

10/07/2410 July 2024 Statement of company's objects

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/04/249 April 2024 Termination of appointment of Richard Anthony Redding as a director on 2024-03-29

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

30/01/2330 January 2023 Appointment of Mr Richard Anthony Redding as a director on 2023-01-30

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-26

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/06/2130 June 2021 Purchase of own shares.

View Document

30/06/2130 June 2021 Cancellation of shares. Statement of capital on 2021-04-01

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/01/2024 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034579280004

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

21/10/1921 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034579280003

View Document

11/10/1911 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034579280002

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/05/1931 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY KATHERINE WEBB / 27/07/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WEBB / 27/07/2018

View Document

16/05/1816 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/01/175 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034579280002

View Document

24/11/1524 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MRS LUCY KATHERINE WEBB

View Document

30/10/1430 October 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual return made up to 31 October 2013 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/12/1316 December 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/11/125 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/05/1213 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM UNIT 12 TEC MAIDSTONE ROAD GRAYS ESSEX RM17 6NF

View Document

09/11/119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/11/119 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MISS VICTORIA WEBB

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR ANTHONY WEBB

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE BRENDA WEBB / 30/09/2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALAN WEBB / 30/09/2010

View Document

15/11/1015 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

15/11/1015 November 2010 SECRETARY APPOINTED MR ANTHONY WEBB

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, SECRETARY JUNE WEBB

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/02/108 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/02/108 February 2010 COMPANY NAME CHANGED 3 WAY CLEANING CO. LTD. CERTIFICATE ISSUED ON 08/02/10

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALAN WEBB / 01/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE BRENDA WEBB / 01/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALAN WEBB / 01/10/2009

View Document

27/11/0927 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JUNE BRENDA WEBB / 01/10/2009

View Document

09/01/099 January 2009 SECRETARY'S CHANGE OF PARTICULARS JUNE BRENDA WEBB LOGGED FORM

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WEBB / 31/10/2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 30/10/08; NO CHANGE OF MEMBERS

View Document

03/12/083 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUNE WEBB / 31/10/2008

View Document

03/12/083 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WEBB / 31/10/2008

View Document

27/11/0827 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

21/10/0821 October 2008 PREVSHO FROM 31/10/2008 TO 30/09/2008

View Document

04/08/084 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

07/02/027 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

01/08/011 August 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/02/016 February 2001 RETURN MADE UP TO 30/10/00; NO CHANGE OF MEMBERS

View Document

22/11/9922 November 1999 RETURN MADE UP TO 30/10/99; NO CHANGE OF MEMBERS

View Document

22/11/9922 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

12/08/9912 August 1999 EXEMPTION FROM APPOINTING AUDITORS 29/07/99

View Document

12/08/9912 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 SECRETARY RESIGNED

View Document

30/10/9730 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information