3D COMPOSITES LIMITED

Company Documents

DateDescription
24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/10/1328 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA NEWTON

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PEARSON

View Document

11/12/1211 December 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA HEATHER NEWTON / 15/10/2011

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REGINALD NEWTON / 15/10/2011

View Document

28/10/1128 October 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

28/10/1128 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN REGINALD NEWTON / 15/10/2011

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/02/113 February 2011 DIRECTOR APPOINTED PATRICIA HEATHER NEWTON

View Document

09/12/109 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN REGINALD NEWTON / 29/10/2010

View Document

09/12/109 December 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REGINALD NEWTON / 29/10/2010

View Document

29/10/0929 October 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL PEARSON / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN REGINALD NEWTON / 29/10/2009

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/02/0821 February 2008 RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/02/072 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07

View Document

24/11/0624 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

01/12/031 December 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

03/12/023 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0225 November 2002 NEW SECRETARY APPOINTED

View Document

25/11/0225 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 3 LUMLEY ROAD KENDAL CUMBRIA LA9 5HT

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

13/12/0013 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

04/04/004 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/006 January 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

24/12/9824 December 1998 RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS

View Document

09/12/989 December 1998 REGISTERED OFFICE CHANGED ON 09/12/98 FROM: MILNES NAYLOR VERITY WINTERSGILL MANOR ROW CHAMBERS 37 MANOR ROW BRADFORD BD1 4QB

View Document

12/03/9812 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

30/12/9730 December 1997 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

17/12/9617 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9617 December 1996 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9617 December 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9613 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

19/12/9519 December 1995 RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 S252 DISP LAYING ACC 18/04/95 S366A DISP HOLDING AGM 18/04/95 S386 DISP APP AUDS 18/04/95

View Document

24/03/9524 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/12/9416 December 1994 RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS

View Document

12/03/9412 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

22/12/9322 December 1993 RETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

02/03/932 March 1993 RETURN MADE UP TO 06/12/92; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/03/93;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/932 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/932 March 1993 REGISTERED OFFICE CHANGED ON 02/03/93

View Document

09/03/929 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

10/01/9210 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

10/01/9210 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/01/9210 January 1992 RETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9210 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/915 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/04/919 April 1991 RETURN MADE UP TO 06/12/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/9027 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

05/01/905 January 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/01/905 January 1990 REGISTERED OFFICE CHANGED ON 05/01/90 FROM: G OFFICE CHANGED 05/01/90 C/O WINTERSGILL AND CO HENNYMOOR HOUSE 7-11 MANOR ROW BRADFORD BD1 4PB

View Document

21/09/8821 September 1988 VARYING SHARE RIGHTS AND NAMES 05/08/88

View Document

14/09/8814 September 1988 WD 24/08/88 AD 05/08/88--------- � SI 98@1=98 � IC 2/100

View Document

14/12/8714 December 1987 COMPANY NAME CHANGED STALWARTFIRM LIMITED CERTIFICATE ISSUED ON 15/12/87

View Document

09/12/879 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/879 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/879 December 1987 REGISTERED OFFICE CHANGED ON 09/12/87 FROM: G OFFICE CHANGED 09/12/87 12 YORK PLACE LEEDS LS1

View Document

09/12/879 December 1987 ALTER MEM AND ARTS 261187

View Document

30/09/8730 September 1987 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