Widnes
Cheshire
WA8 6LB
Secretary Name | Tracey O'Connor |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2006(8 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Nurse |
Correspondence Address | The Transformation Centre 129 Albert Road Widnes Cheshire WA8 6LB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Marie Teresa O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Cross Gates Widnes Cheshire WA8 3GA |
Website | 3dwealthmanagement.co.uk |
---|
Registered Address | The Transformation Centre 129 Albert Road Widnes Cheshire WA8 6LB |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Appleton |
Built Up Area | Widnes |
1 at £1 | Mr Martin Joseph O'connor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,664 |
Cash | £5,861 |
Current Liabilities | £35,716 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
30 January 2024 | Micro company accounts made up to 31 May 2023 (4 pages) |
---|---|
22 May 2023 | Confirmation statement made on 20 May 2023 with updates (4 pages) |
31 January 2023 | Micro company accounts made up to 31 May 2022 (6 pages) |
23 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
25 February 2022 | Micro company accounts made up to 31 May 2021 (6 pages) |
28 May 2021 | Micro company accounts made up to 31 May 2020 (6 pages) |
20 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
22 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
25 January 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
13 May 2019 | Change of details for Mr Martin Joseph O'connor as a person with significant control on 1 July 2016 (2 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
21 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
19 January 2018 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
12 August 2016 | Director's details changed for Mr Martin Joseph O'connor on 12 August 2016 (2 pages) |
12 August 2016 | Secretary's details changed for Tracey O'connor on 12 August 2016 (1 page) |
12 August 2016 | Registered office address changed from York Hill Farm Chester Road Tarporley Cheshire CW6 9ER to The Transformation Centre 129 Albert Road Widnes Cheshire WA8 6LB on 12 August 2016 (1 page) |
12 August 2016 | Registered office address changed from York Hill Farm Chester Road Tarporley Cheshire CW6 9ER to The Transformation Centre 129 Albert Road Widnes Cheshire WA8 6LB on 12 August 2016 (1 page) |
12 August 2016 | Secretary's details changed for Tracey O'connor on 12 August 2016 (1 page) |
12 August 2016 | Director's details changed for Mr Martin Joseph O'connor on 12 August 2016 (2 pages) |
25 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
23 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
21 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
22 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
20 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
20 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
21 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
19 September 2007 | Return made up to 20/05/07; full list of members; amend (6 pages) |
19 September 2007 | Return made up to 20/05/07; full list of members; amend (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
8 August 2007 | Secretary's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Secretary's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Return made up to 20/05/07; full list of members (2 pages) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Return made up to 20/05/07; full list of members (2 pages) |
22 September 2006 | Return made up to 20/05/06; full list of members (2 pages) |
22 September 2006 | Return made up to 20/05/06; full list of members (2 pages) |
23 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
23 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | New secretary appointed (2 pages) |
17 February 2006 | Return made up to 20/05/05; full list of members (2 pages) |
17 February 2006 | Return made up to 20/05/05; full list of members (2 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: independence house albert road widnes cheshire WA8 6LB (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: independence house albert road widnes cheshire WA8 6LB (1 page) |
10 October 2005 | Company name changed 3D financial management LTD.\certificate issued on 10/10/05 (2 pages) |
10 October 2005 | Company name changed 3D financial management LTD.\certificate issued on 10/10/05 (2 pages) |
31 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
31 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
16 February 2005 | Company name changed J. o'connor & associates LIMITED\certificate issued on 16/02/05 (2 pages) |
16 February 2005 | Company name changed J. o'connor & associates LIMITED\certificate issued on 16/02/05 (2 pages) |
7 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
7 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
29 September 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
29 September 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
15 May 2003 | Return made up to 20/05/03; full list of members (6 pages) |
15 May 2003 | Return made up to 20/05/03; full list of members (6 pages) |
7 January 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
7 January 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
12 June 2002 | Return made up to 20/05/02; full list of members (6 pages) |
12 June 2002 | Return made up to 20/05/02; full list of members (6 pages) |
8 January 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
8 January 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
25 May 2001 | Return made up to 20/05/01; full list of members (6 pages) |
25 May 2001 | Return made up to 20/05/01; full list of members (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
7 August 2000 | Return made up to 20/05/00; full list of members
|
7 August 2000 | Return made up to 20/05/00; full list of members
|
4 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
30 July 1999 | Return made up to 20/05/99; no change of members (4 pages) |
30 July 1999 | Return made up to 20/05/99; no change of members (4 pages) |
24 March 1999 | Full accounts made up to 31 May 1998 (11 pages) |
24 March 1999 | Full accounts made up to 31 May 1998 (11 pages) |
4 August 1998 | Return made up to 20/05/98; full list of members (6 pages) |
4 August 1998 | Return made up to 20/05/98; full list of members (6 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | Registered office changed on 27/05/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | Registered office changed on 27/05/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
20 May 1997 | Incorporation (18 pages) |
20 May 1997 | Incorporation (18 pages) |