Oldham
OL8 3QL
Secretary Name | Mr Richard Poole |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Hollinwood Business Centre Albert Street Oldham OL8 3QL |
Director Name | Richard Anthony Mark Poole |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(14 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollinwood Business Centre Albert Street Oldham OL8 3QL |
Director Name | Anthony Dancer |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Southway Waterloo Ashton Under Lyne Lancashire OL7 9QR |
Website | 3waypropertymaintenance.co.uk |
---|---|
Telephone | 0161 6888500 |
Telephone region | Manchester |
Registered Address | Corner House 28 Huddersfield Road Newhey Rochdale Lancashire OL16 3QF |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milnrow and Newhey |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr Richard Poole 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,672 |
Cash | £5,407 |
Current Liabilities | £47,792 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
29 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
27 October 2020 | Director's details changed for Richard Anthony Mark Poole on 27 October 2020 (2 pages) |
8 October 2020 | Confirmation statement made on 30 August 2020 with updates (5 pages) |
4 July 2020 | Resolutions
|
1 April 2020 | Company name changed 3 way property maintenance LIMITED\certificate issued on 01/04/20
|
1 April 2020 | Appointment of Richard Anthony Mark Poole as a director on 31 March 2020 (2 pages) |
29 October 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
5 September 2019 | Confirmation statement made on 30 August 2019 with updates (5 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
30 August 2018 | Confirmation statement made on 30 August 2018 with updates (5 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 October 2017 | Confirmation statement made on 30 August 2017 with updates (5 pages) |
20 October 2017 | Notification of Richard Poole as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Notification of Richard Poole as a person with significant control on 20 October 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 30 August 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 October 2015 | Registered office address changed from 20a Hulton Street Failsworth Manchester M35 0AZ to Hollinwood Business Centre Albert Street Oldham OL8 3QL on 29 October 2015 (1 page) |
29 October 2015 | Registered office address changed from 20a Hulton Street Failsworth Manchester M35 0AZ to Hollinwood Business Centre Albert Street Oldham OL8 3QL on 29 October 2015 (1 page) |
7 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Secretary's details changed for Mr Richard Poole on 11 July 2014 (1 page) |
9 September 2014 | Director's details changed for Mr Richard Poole on 11 July 2014 (2 pages) |
9 September 2014 | Secretary's details changed for Mr Richard Poole on 11 July 2014 (1 page) |
9 September 2014 | Director's details changed for Mr Richard Poole on 11 July 2014 (2 pages) |
9 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
29 April 2014 | Purchase of own shares. (3 pages) |
29 April 2014 | Resolutions
|
29 April 2014 | Resolutions
|
29 April 2014 | Cancellation of shares. Statement of capital on 29 April 2014
|
29 April 2014 | Cancellation of shares. Statement of capital on 29 April 2014
|
29 April 2014 | Purchase of own shares. (3 pages) |
10 April 2014 | Termination of appointment of Anthony Dancer as a director (2 pages) |
10 April 2014 | Termination of appointment of Anthony Dancer as a director (2 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders (5 pages) |
13 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Mr Richard Poole on 30 August 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Mr Richard Poole on 30 August 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Mr Richard Poole on 30 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Mr Richard Poole on 30 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
28 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
16 September 2009 | Ad 31/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
16 September 2009 | Ad 31/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 January 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
16 January 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
23 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
23 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
10 September 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
10 September 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
9 August 2008 | Company name changed 3 way building maintenance LIMITED\certificate issued on 12/08/08 (2 pages) |
9 August 2008 | Company name changed 3 way building maintenance LIMITED\certificate issued on 12/08/08 (2 pages) |
4 October 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
4 October 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
5 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
5 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
4 October 2006 | Return made up to 30/08/06; full list of members (7 pages) |
4 October 2006 | Return made up to 30/08/06; full list of members (7 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
26 September 2006 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
19 September 2005 | Resolutions
|
19 September 2005 | Resolutions
|
30 August 2005 | Incorporation (12 pages) |
30 August 2005 | Incorporation (12 pages) |