3W CONSULTING LTD

Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-04-30

View Document

06/12/246 December 2024 Termination of appointment of Adrian Bernard James Hibbs as a director on 2024-11-11

View Document

29/11/2429 November 2024 Appointment of Mrs Annmarie Hibbs as a director on 2024-11-29

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

27/09/2127 September 2021 Change of details for Mr Adrian Bernard James Hibbs as a person with significant control on 2021-09-27

View Document

27/09/2127 September 2021 Director's details changed for Mr Adrian Bernard James Hibbs on 2021-09-27

View Document

27/09/2127 September 2021 Director's details changed for Mr Adrian Bernard James Hibbs on 2021-09-27

View Document

27/09/2127 September 2021 Registered office address changed from 39 Old Pepper Lane Standish Wigan Lancashire WN6 0PH England to 12 Sundial Close Liverpool Merseyside L23 1AG on 2021-09-27

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN BERNARD JAMES HIBBS / 03/05/2017

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MR ADRIAN BERNARD JAMES HIBBS / 03/05/2017

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN BERNARD JAMES HIBBS / 02/05/2017

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM 2 RIPON AVENUE WIGAN LANCASHIRE WN6 7HH

View Document

01/05/151 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/04/144 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/04/1321 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

04/04/124 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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