THREELEVELS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/03/253 March 2025 Change of details for B. & N. Regal (Abingdon) Limited as a person with significant control on 2025-03-03

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

04/11/244 November 2024 Director's details changed for Mr Laurence James Carpenter on 2024-11-04

View Document

04/11/244 November 2024 Director's details changed for Mr John William Carpenter on 2024-11-04

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/02/242 February 2024 Registration of charge 079130650001, created on 2024-01-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

06/12/216 December 2021 Registered office address changed from Crabtree Downs Close Harwell Oxfordshire OX11 0LP to Coronet Bingo Club Broadway Didcot OX11 8RU on 2021-12-06

View Document

06/12/216 December 2021 Termination of appointment of Norma Isabella Carpenter as a director on 2021-10-31

View Document

06/12/216 December 2021 Termination of appointment of Norma Isabella Carpenter as a secretary on 2021-10-31

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/01/2128 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/01/2022 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 SECRETARY'S CHANGE OF PARTICULARS / NORMA CARPENTER / 17/01/2019

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NORMA ISABELLA CARPENTER / 17/01/2019

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE JAMES CARPENTER / 12/04/2018

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

15/12/1715 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/01/1618 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/01/1521 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/01/1424 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

24/01/1424 January 2014 SAIL ADDRESS CHANGED FROM: C/O C/O GLEEK CADMAN ROSS LLP 96 MARSH LANE LEEDS LS9 8SR ENGLAND

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/08/1327 August 2013 PREVEXT FROM 31/01/2013 TO 30/06/2013

View Document

18/01/1318 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/01/1318 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

03/12/123 December 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/12/123 December 2012 SAIL ADDRESS CREATED

View Document

21/02/1221 February 2012 30/01/12 STATEMENT OF CAPITAL GBP 100

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

03/02/123 February 2012 DIRECTOR APPOINTED JOHN CARPENTER

View Document

03/02/123 February 2012 DIRECTOR APPOINTED NORMA CARPENTER

View Document

03/02/123 February 2012 SECRETARY APPOINTED NORMA CARPENTER

View Document

03/02/123 February 2012 DIRECTOR APPOINTED LAURIE CARPENTER

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

17/01/1217 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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