D3HREE LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Liquidators' statement of receipts and payments to 2024-10-30

View Document

19/12/2319 December 2023 Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-19

View Document

27/11/2327 November 2023 Liquidators' statement of receipts and payments to 2023-10-30

View Document

20/12/2220 December 2022 Liquidators' statement of receipts and payments to 2022-10-30

View Document

31/12/2131 December 2021 Liquidators' statement of receipts and payments to 2021-10-30

View Document

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

01/01/191 January 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW STEVEN SHARPE / 10/01/2018

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

29/04/1729 April 2017 APPOINTMENT TERMINATED, DIRECTOR JANINE SHARPE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

18/12/1518 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/02/1511 February 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

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

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

05/12/135 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

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

View Accounts

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM C/O KEENAN CHARTERED ACCOUNTANTS 89 MARSDEN ROAD BLACKPOOL LANCASHIRE FY4 3BY UNITED KINGDOM

View Document

05/12/125 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MRS JANINE ELIZABETH SHARPE

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 209 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3TE

View Document

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

View Accounts

24/01/1224 January 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/12/1020 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEVEN SHARPE / 28/11/2009

View Document

28/01/1028 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SHARPE / 01/10/2008

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 29/11/07; NO CHANGE OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: BANK HOUSE 9 DICCONSON TERRACE LYTHAM ST ANNES LANCASHIRE FY8 5JY

View Document

25/03/0725 March 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

13/07/0413 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/047 June 2004 NEW SECRETARY APPOINTED

View Document

04/06/044 June 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04

View Document

04/03/044 March 2004 REGISTERED OFFICE CHANGED ON 04/03/04 FROM: 60 BROUGHTON AVENUE BLACKPOOL LANCASHIRE FY3 8EQ

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED

View Document

04/03/044 March 2004 SECRETARY RESIGNED

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

22/12/0222 December 2002 DIRECTOR RESIGNED

View Document

22/12/0222 December 2002 SECRETARY RESIGNED

View Document

12/12/0212 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information