3 HORIZONS CAPITAL LTD

Oak Barn Oak Barn, Abingdon, OX13 5PR, England
StatusACTIVE
Company No.07408631
CategoryPrivate Limited Company
Incorporated15 Oct 2010
Age13 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

3 HORIZONS CAPITAL LTD is an active private limited company with number 07408631. It was incorporated 13 years, 8 months, 26 days ago, on 15 October 2010. The company address is Oak Barn Oak Barn, Abingdon, OX13 5PR, England.



Company Fillings

Accounts with accounts type dormant

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-02

Old address: Number 3 Des Roches Square Witney Oxfordshire OX28 4BE England

New address: Oak Barn Eaton Abingdon OX13 5PR

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Corinne Luan Wilkes

Termination date: 2021-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Corinne Luan Wilkes

Appointment date: 2021-04-09

Documents

View document PDF

Certificate change of name company

Date: 29 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cbw marketing LTD\certificate issued on 29/10/21

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Deborah Wilkes

Appointment date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Hudson-Shaw

Termination date: 2021-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Guy

Termination date: 2020-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Hudson-Shaw

Appointment date: 2020-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2016

Action Date: 03 May 2016

Category: Address

Type: AD01

Change date: 2016-05-03

Old address: Wenrisc House 5 Meadow Court High Street Witney Oxon OX28 6ER

New address: Number 3 Des Roches Square Witney Oxfordshire OX28 4BE

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Edward Daniel Mcdonogh

Termination date: 2014-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Melanie Guy

Appointment date: 2014-07-01

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2012

Action Date: 15 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 15 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-15

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Bannister

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2011

Action Date: 15 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-15

Old address: 892 Charter Avenue Coventry CV4 8AF England

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Mcdonogh

Documents

View document PDF

Incorporation company

Date: 15 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A BASHIR LIMITED

224 MILTON STREET,WALSALL,WS1 4LW

Number:08599542
Status:ACTIVE
Category:Private Limited Company

ALOE CATH LTD

10 HOPGROVE LANE NORTH,YORK,YO32 9TF

Number:11434626
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BEMUS CONSTRUCTION SERVICES LIMITED

BROOKE HOUSE MORTON STREET,MANCHESTER,M24 6AN

Number:07855650
Status:ACTIVE
Category:Private Limited Company

LITTLE ME NURSERY TEMPLE LIMITED

LITTLE ME NURSERY,GLASGOW,G13 1EA

Number:SC487438
Status:ACTIVE
Category:Private Limited Company

RUSSELL GRAB HIRE LIMITED

BOX & CO, 5A,LYDNEY,GL15 5RA

Number:11933793
Status:ACTIVE
Category:Private Limited Company

SPRINGER SOLUTIONS LTD

DELTA 606 WELTON ROAD,SWINDON,SN5 7XF

Number:11009491
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source