3WACCESS LIMITED
Status | ACTIVE |
Company No. | 03077819 |
Category | Private Limited Company |
Incorporated | 10 Jul 1995 |
Age | 28 years, 11 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
3WACCESS LIMITED is an active private limited company with number 03077819. It was incorporated 28 years, 11 months, 20 days ago, on 10 July 1995. The company address is Cypress Farm Turnpike Road Cypress Farm Turnpike Road, Axbridge, BS26 2JQ, Somerset, England.
Company Fillings
Accounts with accounts type dormant
Date: 26 Jun 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 20 Aug 2023
Action Date: 10 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-10
Documents
Accounts with accounts type dormant
Date: 28 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 10 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-10
Documents
Accounts with accounts type dormant
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 10 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-10
Documents
Accounts with accounts type dormant
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 22 Jul 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 23 Jul 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Accounts with accounts type micro entity
Date: 25 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 29 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts amended with accounts type micro entity
Date: 09 Oct 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AAMD
Made up date: 2016-09-30
Documents
Confirmation statement with no updates
Date: 11 Jul 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2016
Action Date: 04 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-04
Old address: Annexe a the Pines Cuck Hill Shipham Winscombe Somerset BS25 1rd
New address: Cypress Farm Turnpike Road Lower Weare Axbridge Somerset BS26 2JQ
Documents
Termination secretary company with name termination date
Date: 04 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ngm (Company Secretarial Services) Limited
Termination date: 2016-09-30
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 10 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-10
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 10 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-10
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 10 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-10
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2013
Action Date: 10 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-10
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change corporate secretary company with change date
Date: 28 Jun 2013
Action Date: 28 Jun 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-06-28
Officer name: Ngm Company Secretarial Services Limited
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 10 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-10
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2011
Action Date: 10 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-10
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2010
Action Date: 10 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-10
Documents
Move registers to sail company
Date: 12 Aug 2010
Category: Address
Type: AD03
Documents
Change corporate secretary company with change date
Date: 12 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-01-01
Officer name: Ngm Company Secretarial Services Limited
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 06 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/08; full list of members
Documents
Legacy
Date: 27 Aug 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 27 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 27/08/2008 from annex a, the pines cuck hill shipham winscombe somerset BS25 1RD
Documents
Legacy
Date: 27 Aug 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / ngm company secretarial services LIMITED / 07/08/2008
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 21 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/07; full list of members
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Aug 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 21 Aug 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 21/08/07 from: the pines cuck hill shipham winscombe somerset BS25 1RD
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 28 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 12 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/05; no change of members
Documents
Legacy
Date: 05 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 05/09/05 from: 3RD floor crown house 37-41 prince street bristol BS1 4PS
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 23 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/04; no change of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 22 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 08 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/02; full list of members
Documents
Legacy
Date: 22 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 08 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/00; full list of members
Documents
Accounts with accounts type full
Date: 01 Aug 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Accounts with accounts type small
Date: 25 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 25 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/99; full list of members
Documents
Legacy
Date: 12 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Nov 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 04 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/98; no change of members
Documents
Accounts amended with accounts type full
Date: 25 Aug 1998
Action Date: 30 Sep 1996
Category: Accounts
Type: AAMD
Made up date: 1996-09-30
Documents
Legacy
Date: 29 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/97; full list of members
Documents
Accounts with accounts type full
Date: 01 Jul 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 18 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/96; full list of members
Documents
Legacy
Date: 25 Oct 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 09 Oct 1995
Category: Address
Type: 287
Description: Registered office changed on 09/10/95 from: 8-10 stamford hill 1ST floor offices london N16 6XZ
Documents
Legacy
Date: 09 Oct 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 09 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Oct 1995
Category: Capital
Type: 88(2)R
Description: Ad 14/09/95--------- £ si 82@1=82 £ ic 18/100
Documents
Legacy
Date: 09 Oct 1995
Category: Capital
Type: 88(2)R
Description: Ad 14/09/95--------- £ si 16@1=16 £ ic 2/18
Documents
Certificate change of name company
Date: 05 Oct 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed linafield LIMITED\certificate issued on 06/10/95
Documents
Some Companies
9 JANEBANK AVENUE JANEBANK AVENUE,GLASGOW,G72 8RA
Number: | SC480605 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 EXETER ROAD,EXMOUTH,EX8 1PY
Number: | 10074498 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 BOSTON ROAD,LONDON,W7 3TR
Number: | 10415312 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11220941 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 SACKVILLE ROAD,HOVE,BN3 3WD
Number: | 00722046 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
NORTHEND,OTLEY,LS21 2NN
Number: | 07635926 |
Status: | ACTIVE |
Category: | Private Limited Company |