Advanced company searchLink opens in new window

3WEST HOLDINGS LTD

Company number 10012078

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)
08 Mar 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
04 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 October 2021
  • GBP 17.02
02 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2022 CS01 Confirmation statement made on 14 November 2021 with updates
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Oct 2021 PSC04 Change of details for Mr. James Daniel Fowler as a person with significant control on 19 October 2021
20 Oct 2021 SH01 Statement of capital following an allotment of shares on 19 October 2021
  • GBP 1,702
  • ANNOTATION Clarification a second filed SH01 was registered on 02/02/2022
26 Mar 2021 AP01 Appointment of Mr John Daniel Fowler as a director on 26 March 2021
27 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with updates
13 Jul 2020 AA Micro company accounts made up to 31 March 2020
02 Mar 2020 AA01 Current accounting period extended from 29 February 2020 to 31 March 2020
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
14 Nov 2019 PSC04 Change of details for Mr. James Daniel Fowler as a person with significant control on 24 October 2019
14 Nov 2019 AA Micro company accounts made up to 28 February 2019
08 Jul 2019 AP03 Appointment of Mrs Rachael Nichola Manning as a secretary on 25 June 2019
08 Jul 2019 TM02 Termination of appointment of Katharine Fowler as a secretary on 25 June 2019
02 Jul 2019 TM01 Termination of appointment of Katharine Larissa Fowler as a director on 29 June 2019
06 Mar 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
06 Mar 2019 AD01 Registered office address changed from 1 Red Place C/O Quantmetrics Limited London W1K 6PL England to Eagle House 44 the Strand Exmouth EX8 1AL on 6 March 2019
28 Nov 2018 AA Micro company accounts made up to 28 February 2018
21 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
12 Oct 2017 AA Micro company accounts made up to 28 February 2017