Advanced company searchLink opens in new window

ALWAYS 3 LTD

Company number 09078382

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Aug 2024 CS01 Confirmation statement made on 29 August 2024 with no updates
13 Aug 2024 AA Micro company accounts made up to 31 May 2024
20 Feb 2024 AD01 Registered office address changed from 5 Oxford Street Lambourn Hungerford Berkshire RG17 8XP England to The Courtyard Whittonditch Ramsbury Marlborough SN8 2QA on 20 February 2024
25 Oct 2023 AA Micro company accounts made up to 31 May 2023
02 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 May 2022
09 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
21 Mar 2022 AAMD Amended micro company accounts made up to 31 May 2020
23 Feb 2022 AA Micro company accounts made up to 31 May 2021
29 Aug 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
29 May 2021 AA Micro company accounts made up to 31 May 2020
06 Oct 2020 AD01 Registered office address changed from School House Danes Road Awbridge Romsey Hampshire SO51 0HL England to 5 Oxford Street Lambourn Hungerford Berkshire RG17 8XP on 6 October 2020
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
23 Oct 2019 AA Micro company accounts made up to 31 May 2019
13 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 31 May 2018
13 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
29 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with updates
29 Aug 2017 PSC01 Notification of Ruth Joanne Harrison-Wood as a person with significant control on 1 January 2017
25 Aug 2017 PSC07 Cessation of David William Boardman as a person with significant control on 1 January 2017
25 Aug 2017 TM01 Termination of appointment of David William Boardman as a director on 1 January 2017
23 Aug 2017 CH01 Director's details changed for Miss Ruth Joanne Harrison-Wood on 1 January 2017
23 Aug 2017 AD01 Registered office address changed from Yew Tree Cottage over Wallop Stockbridge Hampshire SO20 8HU England to School House Danes Road Awbridge Romsey Hampshire SO51 0HL on 23 August 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016