WEETMAN 3 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

21/10/2421 October 2024 Notification of Hugh Mackay as a person with significant control on 2024-10-21

View Document

15/10/2415 October 2024 Director's details changed for The Hon Peregrine John Dickinson Pearson on 2024-10-15

View Document

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

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

29/05/2429 May 2024 Registration of charge 108945940003, created on 2024-05-23

View Document

29/05/2429 May 2024 Registration of charge 108945940004, created on 2024-05-23

View Document

29/05/2429 May 2024 Satisfaction of charge 108945940002 in full

View Document

29/05/2429 May 2024 Satisfaction of charge 108945940001 in full

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/04/2319 April 2023 Registration of charge 108945940001, created on 2023-04-18

View Document

19/04/2319 April 2023 Registration of charge 108945940002, created on 2023-04-18

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

17/03/2317 March 2023 Termination of appointment of Stuart James Markley as a secretary on 2023-03-15

View Document

10/11/2110 November 2021 Certificate of change of name

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/05/2130 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR HUGH MICHAEL JAMES MACKAY

View Document

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

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

02/08/172 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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