3HW PROPERTY LIMITED



Company Documents

DateDescription
31/01/2431 January 2024 NewUnaudited abridged accounts made up to 2023-04-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

16/01/2316 January 2023 Director's details changed for Mr Peter Simon Hill on 2022-12-20

View Document

16/01/2316 January 2023 Director's details changed for Mr Neil Ryan Huntley on 2022-12-20

View Document

16/01/2316 January 2023 Director's details changed for Mr Mark Geoffrey Whittaker on 2022-12-20

View Document

16/01/2316 January 2023 Secretary's details changed for Leanne Whittaker on 2023-01-16

View Document

19/01/2219 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

03/11/213 November 2021 Director's details changed for Mr Mark Stephen Holt on 2021-10-11

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SIMON HILL / 26/11/2020

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
28/06/1828 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081058450003

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document



30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081058450002

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
06/07/166 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
12/08/1512 August 2015 SECRETARY APPOINTED LEANNE WHITTAKER

View Document

12/08/1512 August 2015 TERMINATE SEC APPOINTMENT

View Document

02/07/152 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
17/06/1417 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
07/02/147 February 2014 PREVSHO FROM 30/06/2013 TO 30/04/2013

View Document

14/08/1314 August 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

16/05/1316 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081058450001

View Document

11/05/1311 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081058450001

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

Analyse these accounts
15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM C/O MARK HOLT & CO LTD MARINE BUILDING VICTORIA WHARF PLYMOUTH DEVON PL4 0RF UNITED KINGDOM

View Document

14/06/1214 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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