W3 ADVISORY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Micro company accounts made up to 2024-03-31

View Document

19/02/2519 February 2025 Cessation of Katrina Chenery as a person with significant control on 2024-11-19

View Document

24/11/2424 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

19/11/2419 November 2024 Termination of appointment of Katrina Jane Chenery as a director on 2024-11-18

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-03-31

View Document

17/02/2317 February 2023 Director's details changed for Mr Neil Wallbank on 2023-02-17

View Document

17/02/2317 February 2023 Registered office address changed from Fell Garth Casterton Kirkby Lonsdale LA6 2LF England to 29 Burton Carnforth LA6 1NT on 2023-02-17

View Document

17/02/2317 February 2023 Registered office address changed from 29 Burton Carnforth LA6 1NT England to 29 Church Bank Gardens Burton Carnforth LA6 1NT on 2023-02-17

View Document

17/02/2317 February 2023 Confirmation statement made on 2022-11-09 with no updates

View Document

17/02/2317 February 2023 Director's details changed for Mrs Katrina Jane Chenery on 2023-02-17

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/11/2022 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 DIRECTOR APPOINTED MRS KATRINA JANE CHENERY

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 22 THE LIMES RAYLEIGH ESSEX SS6 8TH

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL WALLBANK / 01/08/2018

View Document

16/10/1816 October 2018 CESSATION OF DAVID IVOR WILLIAMS AS A PSC

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN WILLIAMS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WALLBANK / 10/04/2015

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR KATRINA CHENERY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/11/149 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WALLBANK / 16/08/2011

View Document

11/11/1311 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS KATRINA CHENERY / 16/08/2011

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 DIRECTOR APPOINTED MRS SUSAN KATHLEEN WILLIAMS

View Document

12/11/1212 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

04/08/124 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1120 December 2011 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

09/11/119 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS KATRINA CHENERY / 06/09/2011

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WALLBANK / 06/09/2011

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM THE SQUIRES 5 WALSALL STREET WEDNESBURY WEST MIDLANDS WS10 9BZ

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WHITING

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITING

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WHITING

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MR NEIL WALLBANK

View Document

15/04/1115 April 2011 31/03/11 STATEMENT OF CAPITAL GBP 1003

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY WRIGHT & CO PARTNERSHIPS LIMITED

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WHITING

View Document

11/11/1011 November 2010 SECRETARY APPOINTED MR CHRISTOPHER JOHN WHITING

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MS KATRINA CHENERY

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WHITING

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MR DAVID WILLIAMS

View Document

11/11/1011 November 2010 SECRETARY APPOINTED MR CHRISTOPHER JOHN WHITING

View Document

09/11/109 November 2010 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