W3 DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-11 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/08/2028 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 SAIL ADDRESS CHANGED FROM: C/O MAYNARD HEADY LLP 40-42 HIGH STREET MALDON ESSEX CM9 5PN ENGLAND

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

24/10/1924 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031155370003

View Document

08/10/198 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031155370004

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031155370003

View Document

11/12/1811 December 2018 CESSATION OF LESLEY ANNE WILSON AS A PSC

View Document

11/12/1811 December 2018 CESSATION OF DAVID GEORGE WISEMAN AS A PSC

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL W3 DESIGN HOLDINGS LIMITED

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/10/158 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/12/1321 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/10/132 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM THE MILL FULLBRIDGE MALDON ESSEX CM9 4LE

View Document

08/12/128 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/11/1227 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/10/1223 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

16/10/1216 October 2012 19/09/12 STATEMENT OF CAPITAL GBP 4.00

View Document

10/10/1210 October 2012 ADOPT ARTICLES 18/09/2012

View Document

10/10/1210 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/10/113 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANNE WILSON / 01/10/2009

View Document

30/09/1030 September 2010 SAIL ADDRESS CREATED

View Document

30/09/1030 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/09/1030 September 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANNE WILSON / 01/10/2009

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE WISEMAN / 01/10/2009

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/0613 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

25/03/0425 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/039 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

27/11/9727 November 1997 RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 SECRETARY RESIGNED

View Document

30/10/9530 October 1995 REGISTERED OFFICE CHANGED ON 30/10/95 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

30/10/9530 October 1995 NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 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