THREE M'S HARWICH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/02/2423 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

09/11/219 November 2021 Secretary's details changed for Mr Martin Lawrence Masterson on 2021-11-09

View Document

09/11/219 November 2021 Director's details changed for Mr Martin Lawrence Masterson on 2021-01-11

View Document

09/11/219 November 2021 Director's details changed for Mr Cornelius Michael Mitchell on 2021-01-11

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/12/2022 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CORNEILIUS MICHAEL MITCHELL / 24/02/2020

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/05/1812 May 2018 DISS40 (DISS40(SOAD))

View Document

10/05/1810 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 5 ELSTREE GATE, ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD

View Document

10/12/1510 December 2015 SECOND FILING WITH MUD 09/11/15 FOR FORM AR01

View Document

09/11/159 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR DECLAN MCGETTIGAN

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR BRENDAN MCGETTIGAN

View Document

06/06/156 June 2015 DISS40 (DISS40(SOAD))

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

12/11/1412 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 DISS40 (DISS40(SOAD))

View Document

29/09/1429 September 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

19/07/1419 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

24/10/1324 October 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

21/09/1321 September 2013 DISS40 (DISS40(SOAD))

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DECLAN MCGETTIGAN / 18/09/2013

View Document

18/09/1318 September 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

16/08/1316 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

19/06/1219 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

09/06/129 June 2012 DISS40 (DISS40(SOAD))

View Document

06/06/126 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

05/07/115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/06/111 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

01/06/101 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

17/03/1017 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

16/06/0916 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CORNEILIUS MITCHELL / 21/01/2009

View Document

21/07/0821 July 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 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