W3 BENEFITS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Micro company accounts made up to 2024-07-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

13/02/2413 February 2024 Unaudited abridged accounts made up to 2023-07-30

View Document

27/11/2327 November 2023 Appointment of Ms Samantha Ann Weston as a director on 2023-10-19

View Document

19/10/2319 October 2023 Termination of appointment of Samantha Ann Weston as a director on 2023-10-19

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-07-30

View Document

04/04/234 April 2023 Director's details changed for Mrs Samanth Ann Weston on 2023-04-04

View Document

03/04/233 April 2023 Registered office address changed from W3 Benefits Limited 450 Bath Road Longford Heathrow UB7 0EB United Kingdom to 2nd Floor Sopwith Court Offices Slough Road Windsor SL3 9AU on 2023-04-03

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-17 with updates

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

28/06/2228 June 2022 Notice of removal of a director

View Document

22/04/2222 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/08/203 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 DIRECTOR APPOINTED MR PETER ANTHONY VALAITIS

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY ENGLAND

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY

View Document

02/08/192 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

01/08/181 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

02/08/172 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

03/08/163 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/08/155 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

05/08/155 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/08/1413 August 2014 07/07/14 NO CHANGES

View Document

13/08/1413 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VALAITIS / 20/11/2013

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UK

View Document

09/08/139 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

09/08/139 August 2013 09/08/13 NO CHANGES

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

09/08/129 August 2012 09/08/12 NO CHANGES

View Document

05/08/115 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

05/08/115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

07/12/107 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/107 December 2010 COMPANY NAME CHANGED BENCHMARK TIMBER LTD CERTIFICATE ISSUED ON 07/12/10

View Document

13/10/1013 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

29/07/1029 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

07/07/097 July 2009 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