- Company Overview for ALWAYS 3 LTD (09078382)
- Filing history for ALWAYS 3 LTD (09078382)
- People for ALWAYS 3 LTD (09078382)
- More for ALWAYS 3 LTD (09078382)
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 |