WEETMAN 3 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Total exemption full accounts made up to 2024-08-31 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
21/10/2421 October 2024 | Notification of Hugh Mackay as a person with significant control on 2024-10-21 |
15/10/2415 October 2024 | Director's details changed for The Hon Peregrine John Dickinson Pearson on 2024-10-15 |
15/10/2415 October 2024 | Change of details for The Hon Peregrine John Dickinson Pearson as a person with significant control on 2024-10-15 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
31/05/2431 May 2024 | Accounts for a dormant company made up to 2023-08-31 |
29/05/2429 May 2024 | Registration of charge 108945940003, created on 2024-05-23 |
29/05/2429 May 2024 | Registration of charge 108945940004, created on 2024-05-23 |
29/05/2429 May 2024 | Satisfaction of charge 108945940002 in full |
29/05/2429 May 2024 | Satisfaction of charge 108945940001 in full |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-17 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
19/04/2319 April 2023 | Registration of charge 108945940001, created on 2023-04-18 |
19/04/2319 April 2023 | Registration of charge 108945940002, created on 2023-04-18 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-17 with updates |
17/03/2317 March 2023 | Termination of appointment of Stuart James Markley as a secretary on 2023-03-15 |
10/11/2110 November 2021 | Certificate of change of name |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
30/05/2130 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
25/08/2025 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
23/04/1923 April 2019 | DIRECTOR APPOINTED MR HUGH MICHAEL JAMES MACKAY |
06/03/196 March 2019 | REGISTERED OFFICE CHANGED ON 06/03/2019 FROM THE ESTATE OFFICE COWDRAY PARK EASEBOURNE MIDHURST WEST SUSSEX GU29 0AQ UNITED KINGDOM |
06/03/196 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
02/08/172 August 2017 | 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