3WEST GROUP LTD
Executive Summary
3West Group Ltd demonstrates significant financial distress with large negative equity and poor liquidity metrics, primarily due to heavy current liabilities and reliance on group financing. While regulatory compliance is maintained and directors indicate support, the company’s solvency and operational viability appear compromised without further capital or cash inflows. Close examination of group funding, cash flows, and business fundamentals is essential before considering investment exposure.
View Full Analysis Report →Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Director's details changed for Mr James Daniel Fowler on 2025-08-06 |
26/08/2526 August 2025 New | Secretary's details changed for Mrs Louise Oxland on 2025-08-06 |
26/08/2526 August 2025 New | Registered office address changed from Unit 3 Gereint Hill Tithebarn Exeter Devon EX1 3RS England to Unit 3 Gereint Hill Tithebarn Exeter EX1 3RS on 2025-08-26 |
06/08/256 August 2025 New | Registered office address changed from Unit 10 the Courtyard Woodbury Business Park Woodbury EX5 1AY to Unit 3 Gereint Hill Tithebarn Exeter Devon EX1 3RS on 2025-08-06 |
07/05/257 May 2025 | Registration of charge 131333450001, created on 2025-05-02 |
01/05/251 May 2025 | Confirmation statement made on 2025-04-14 with updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-14 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-14 with updates |
31/01/2331 January 2023 | Second filing of Confirmation Statement dated 2022-04-14 |
24/01/2324 January 2023 | Notification of 3West Holdings Limited as a person with significant control on 2021-10-20 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/10/2225 October 2022 | Appointment of Mrs Louise Oxland as a secretary on 2022-10-24 |
19/04/2219 April 2022 | Confirmation statement made on 2022-04-14 with no updates |
04/04/224 April 2022 | Previous accounting period shortened from 2022-01-31 to 2021-12-31 |
03/11/213 November 2021 | Resolutions |
03/11/213 November 2021 | Resolutions |
03/11/213 November 2021 | Memorandum and Articles of Association |
14/04/2114 April 2021 | CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES |
14/04/2114 April 2021 | COMPANY NAME CHANGED CIVITAS PROPERTIES LTD CERTIFICATE ISSUED ON 14/04/21 |
13/04/2113 April 2021 | 12/04/21 STATEMENT OF CAPITAL GBP 100 |
13/04/2113 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIRCHLEY CONSULTING LIMITED |
13/04/2113 April 2021 | DIRECTOR APPOINTED MR COLIN STUART PALMER |
13/04/2113 April 2021 | CESSATION OF CIVITAS PROPERTY GROUP LTD AS A PSC |
14/01/2114 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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