THREE R DISPLAY LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

02/11/242 November 2024 Application to strike the company off the register

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

20/07/2420 July 2024 Previous accounting period extended from 2024-03-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

09/09/239 September 2023 Satisfaction of charge 1 in full

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

06/01/226 January 2022 Termination of appointment of Jennifer Dawn Van-Den-Bor as a secretary on 2021-12-06

View Document

06/01/226 January 2022 Termination of appointment of Jennifer Dawn Van-Den-Bor as a director on 2021-12-06

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

12/07/1912 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

21/09/1821 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

22/09/1722 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/01/128 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/01/119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

09/01/119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROELEF VAN-DEN-BOR / 31/12/2010

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROELEF VAN-DEN-BOR / 31/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER DAWN VAN-DEN-BOR / 31/12/2009

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/01/0816 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

16/01/0816 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0717 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/01/0214 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 REGISTERED OFFICE CHANGED ON 24/05/01 FROM: UNIT 3 GRANVILLE COURT OTLEY LS21 3PB

View Document

19/01/0119 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/01/0021 January 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9819 January 1998 REGISTERED OFFICE CHANGED ON 19/01/98

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 REGISTERED OFFICE CHANGED ON 22/11/95 FROM: UNIT 4 COUNTY WORKS DOCKFIELD ROAD SHIPLEY WEST YORKSHIRE BD17 7AD

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/02/951 February 1995 RETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS

View Document

27/02/9427 February 1994 RETURN MADE UP TO 22/01/94; NO CHANGE OF MEMBERS

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/11/9328 November 1993 REGISTERED OFFICE CHANGED ON 28/11/93 FROM: UNIT 2 THE BARN HAWKSWORTH LANE GUISELEY LEEDS LS20 8HA

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/02/935 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/935 February 1993 RETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/06/921 June 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/05/9016 May 1990 REGISTERED OFFICE CHANGED ON 16/05/90 FROM: 28 WHITLEY CROFT RISE OTLEY WEST YORKSHIRE LS21 3NR

View Document

23/03/9023 March 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/04/8919 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/04/8919 April 1989 RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS

View Document

11/06/8711 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/872 June 1987 ALTER MEM AND ARTS 300487

View Document

27/05/8727 May 1987 COMPANY NAME CHANGED BARSHAMVALE LIMITED CERTIFICATE ISSUED ON 28/05/87

View Document

30/04/8730 April 1987 REGISTERED OFFICE CHANGED ON 30/04/87 FROM: 110 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LY

View Document

30/04/8730 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/873 March 1987 CERTIFICATE OF INCORPORATION

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