3B DESIGN AND PRINT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/10/2425 October 2024 Micro company accounts made up to 2023-10-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

20/07/2120 July 2021 Change of details for Mrs Martine Anne Hardy as a person with significant control on 2020-12-18

View Document

20/07/2120 July 2021 Director's details changed for Mr Garry Norman Hardy on 2020-12-18

View Document

20/07/2120 July 2021 Secretary's details changed for Mrs Martine Anne Hardy on 2020-12-18

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CESSATION OF GARRY NORMAN HARDY AS A PSC

View Document

06/05/206 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTINE ANNE HARDY

View Document

06/05/206 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GARRY HARDY

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR JAMES GARRY HARDY

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HENNESSY

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, SECRETARY GARRY HARDY

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BLADES

View Document

28/10/1928 October 2019 SECRETARY APPOINTED MRS MARTINE ANNE HARDY

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM NEWNORTH HOUSE COLLEGE STREET KEMPSTON BEDFORD MK42 8NA ENGLAND

View Document

20/03/1920 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/10/1831 October 2018 SECRETARY APPOINTED MR GARRY NORMAN HARDY

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, SECRETARY MICHELLE TELLING

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELLE TELLING

View Document

24/05/1824 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRY NORMAN HARDY

View Document

06/03/186 March 2018 CESSATION OF NEWNORTH PRINT LTD AS A PSC

View Document

04/07/174 July 2017 CURREXT FROM 09/10/2017 TO 31/10/2017

View Document

02/06/172 June 2017 09/10/16 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MRS MICHELLE DAPHNE ANITA TELLING

View Document

15/11/1615 November 2016 PREVSHO FROM 31/01/2017 TO 09/10/2016

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM RUTLAND HOUSE, MINERVA BUSINESS PARK, LYNCH WOOD PETERBOROUGH PE2 6PZ

View Document

19/10/1619 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046722560001

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR DAVID PETER BLADES

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM TRIGGS

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA TRIGGS

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR DAVID MICHAEL HENNESSY

View Document

11/10/1611 October 2016 SECRETARY APPOINTED MRS MICHELLE DAPHNE ANITA TELLING

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR GARRY NORMAN HARDY

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, SECRETARY SAMANTHA TRIGGS

View Document

09/10/169 October 2016 Annual accounts for year ending 09 Oct 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/02/1621 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/03/1520 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/02/1425 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

07/02/147 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046722560001

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/02/1320 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA ALISON TRIGGS / 01/01/2013

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHARLES TRIGGS / 01/01/2013

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ALISON TRIGGS / 01/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/05/124 May 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/03/113 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

03/03/113 March 2011 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA ALISON TRIGGS / 20/02/2011

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHARLES TRIGGS / 20/02/2011

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ALISON TRIGGS / 20/02/2011

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/02/1025 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 COMPANY NAME CHANGED 3 B LEISURE LIMITED CERTIFICATE ISSUED ON 06/11/07

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

26/01/0626 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/01/06

View Document

06/04/056 April 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

02/12/042 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 NEW SECRETARY APPOINTED

View Document

13/06/0313 June 2003 COMPANY NAME CHANGED BOUNCY BOUNCY BOUNCY LIMITED CERTIFICATE ISSUED ON 13/06/03

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company