THINK W3 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

12/12/2412 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Termination of appointment of Howard Dove as a director on 2024-06-28

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Registration of charge 051221390004, created on 2023-06-20

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

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

View Accounts

28/11/2228 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Appointment of Mr Hugo John Hope Loudon as a director on 2021-12-06

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

26/07/1926 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/07/2019

View Document

26/07/1926 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLIDAY EXTRAS LIMITED

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

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

View Accounts

27/12/1827 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

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

View Accounts

08/01/188 January 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/12/1727 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BEARE

View Document

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

View Accounts

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/04/1628 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL DALY

View Document

22/12/1522 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/05/1511 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NEIL PAXTON / 27/04/2015

View Document

21/04/1521 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051221390001

View Document

21/04/1521 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051221390002

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAWRENCE

View Document

06/11/146 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/08/1413 August 2014 519

View Document

06/08/146 August 2014 APPOINT AUDITOR 21/07/2014

View Document

06/08/146 August 2014 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 9 MARSHALSEA ROAD LONDON SE1 1EP

View Document

29/04/1429 April 2014 SAIL ADDRESS CREATED

View Document

29/04/1429 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/04/1417 April 2014 PREVSHO FROM 31/03/2015 TO 31/03/2014

View Document

10/02/1410 February 2014 ALTER ARTICLES 29/01/2014

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON PURNELL

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL HEMINGWAY

View Document

10/02/1410 February 2014 SECRETARY APPOINTED MICHAEL GERARD DALY

View Document

10/02/1410 February 2014 ARTICLES OF ASSOCIATION

View Document

10/02/1410 February 2014 CURREXT FROM 30/09/2014 TO 31/03/2015

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED STEPHEN DAVID LAWRENCE

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HANNAN

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOOLD

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM THE THOMAS COOK BUSINESS PARK CONINGSBY ROAD PETERBOROUGH PE3 8SB

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY SHIRLEY BRADLEY

View Document

07/02/147 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051221390001

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR HOWARD DOVE

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MATTHEW NEIL PAXTON

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MRS CATHERINE MARY BEARE

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR MATTHEW GEOFFREY PACK

View Document

24/06/1324 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR NICHOLAS DAVID GOOLD

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOOLD

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED PAUL ANDREW HEMINGWAY

View Document

29/04/1329 April 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, SECRETARY REBECCA SYMONDSON-POWELL

View Document

21/03/1321 March 2013 SECRETARY APPOINTED MS SHIRLEY BRADLEY

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHELLE MACMAHON

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID GOOLD / 02/08/2012

View Document

22/06/1222 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

30/04/1230 April 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR IAN DERBYSHIRE

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

03/05/113 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GADSBY

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MICHELLE LOUISE MACMAHON

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY SHIRLEY BRADLEY

View Document

28/03/1128 March 2011 SECRETARY APPOINTED REBECCA ANN SYMONDSON-POWELL

View Document

02/02/112 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES GADSBY / 22/11/2010

View Document

01/06/101 June 2010 AUDITOR'S RESIGNATION

View Document

26/05/1026 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LAURIE HANNAN / 27/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PURNELL / 27/04/2010

View Document

12/05/1012 May 2010 CURRSHO FROM 31/03/2011 TO 30/09/2010

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MR NICHOLAS DAVID GOOLD

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MR CHRISTOPHER JAMES GADSBY

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MR. IAN RICHARD DERBYSHIRE

View Document

12/05/1012 May 2010 SECRETARY APPOINTED SHIRLEY BRADLEY

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR STUART BENSUSAN

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR PHILLIP JORDAN

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM 21 GANTON STREET LONDON W1F 9BN

View Document

02/12/092 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

27/11/0927 November 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

10/08/0910 August 2009 GBP IC 1200/1183.2 09/07/09 GBP SR [email protected]=16.8

View Document

04/08/094 August 2009 ALTER ARTICLES 09/07/2009

View Document

04/08/094 August 2009 SUBDIVISION 07/07/2009

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW JONES

View Document

04/08/094 August 2009 S-DIV

View Document

04/08/094 August 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/04/0929 April 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED SECRETARY JEREMY BOOTH

View Document

21/05/0821 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 45 CARNABY STREET LONDON W1F 9PR

View Document

18/06/0718 June 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/061 February 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

23/12/0523 December 2005 SECRETARY RESIGNED

View Document

23/12/0523 December 2005 NEW SECRETARY APPOINTED

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 137-143 HIGH STREET SUTTON SURREY SM1 1JH

View Document

12/05/0512 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

29/06/0429 June 2004 COMPANY NAME CHANGED THINK W 3 LTD CERTIFICATE ISSUED ON 29/06/04

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 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