THREEWAY PRESSINGS LIMITED

3 Malthouse Road, Tipton, DY4 9AE, West Midlands
StatusACTIVE
Company No.03112335
CategoryPrivate Limited Company
Incorporated10 Oct 1995
Age28 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

THREEWAY PRESSINGS LIMITED is an active private limited company with number 03112335. It was incorporated 28 years, 8 months, 6 days ago, on 10 October 1995. The company address is 3 Malthouse Road, Tipton, DY4 9AE, West Midlands.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2023

Action Date: 27 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-03-27

Psc name: Twp Manufacturing Limited

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Capital return purchase own shares

Date: 25 Apr 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 05 Apr 2023

Action Date: 27 Mar 2023

Category: Capital

Type: SH06

Date: 2023-03-27

Capital : 76 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 May 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-10-08

Psc name: Twp Manufacturing Limited

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-21

Officer name: Brenda Elizabeth Weston

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-21

Officer name: Brenda Elizabeth Weston

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-12-21

Psc name: Twp Manufacturing Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-21

Psc name: Brenda Weston

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2018

Action Date: 24 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-24

Charge number: 031123350005

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031123350004

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jan 2016

Action Date: 15 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031123350004

Charge creation date: 2016-01-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Oct 2014

Category: Address

Type: AD02

Old address: C/O Rutland House 148 Edmund Street Birmingham B3 2FD England

New address: 3 Malthouse Road Tipton West Midlands DY4 9AE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Miscellaneous

Date: 10 Jan 2014

Category: Miscellaneous

Type: MISC

Description: Sect 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Resolution

Date: 12 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Change sail address company with old address

Date: 07 Nov 2012

Category: Address

Type: AD02

Old address: 33 Lionel Street Birmingham West Midlands B3 1AB England

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 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: 10 Nov 2011

Action Date: 10 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brenda Elizabeth Weston

Change date: 2011-11-01

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Nov 2011

Action Date: 10 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-10

Old address: 3 Malthouse Road Tipton West Midlands DY4 9AE United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Nov 2011

Action Date: 10 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-10

Old address: Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2011

Action Date: 19 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-19

Old address: 33 Lionel Street Birmingham West Midlands B3 1AB England

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 07 Feb 2011

Action Date: 04 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-02-04

Officer name: Brenda Elizabeth Weston

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2011

Action Date: 04 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-04

Officer name: Brenda Elizabeth Weston

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2011

Action Date: 04 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-04

Officer name: Mr Philip Michael Stanley

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2011

Action Date: 04 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Willisford Perry

Change date: 2011-02-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2010

Action Date: 10 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-10

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2010

Action Date: 20 Jan 2010

Category: Address

Type: AD01

Old address: 3 Malthouse Road Tipton West Midlands DY4 9AE

Change date: 2010-01-20

Documents

View document PDF

Annual return company with made up date

Date: 18 Jan 2010

Action Date: 10 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-10

Documents

View document PDF

Move registers to sail company

Date: 09 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/07; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 01 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 03 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/00; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Aug 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 21 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 04 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 22 Jan 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/96; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 1996

Category: Capital

Type: 88(2)R

Description: Ad 01/12/95--------- £ si 48@1=48 £ ic 52/100

Documents

View document PDF

Legacy

Date: 23 Oct 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 10 Oct 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRINGTON BROWN ESTATES LIMITED

2 VICTORIA BUSINESS PARK,CHARD,TA20 1HE

Number:04524599
Status:ACTIVE
Category:Private Limited Company

ETCETERACREED LTD

21 GAYTON PARKWAY,WIRRAL,CH60 3SZ

Number:11888855
Status:ACTIVE
Category:Private Limited Company

MARYLEBONE COMMERCIAL FINANCE (2)

30 GRESHAM STREET,,EC2V 7PG

Number:02411349
Status:ACTIVE
Category:Private Unlimited Company

RIGHTIME LTD

49 NISBET HOUSE,LONDON,E9 6AL

Number:08652871
Status:ACTIVE
Category:Private Limited Company

SCR MEDICAL LTD

FAULKNER HOUSE,ST. ALBANS,AL1 3SE

Number:07738815
Status:ACTIVE
Category:Private Limited Company

SHIMLA RESTAURANT LTD

SUITE 3-04 LONDON ROAD,MORDEN,SM4 5BT

Number:10572387
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