3 DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

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

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/11/2329 November 2023 Change of details for Mr David Paul Rayner as a person with significant control on 2023-04-20

View Document

29/11/2329 November 2023 Notification of Lorraine Rayner as a person with significant control on 2023-04-20

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Resolutions

View Document

10/05/2310 May 2023 Change of share class name or designation

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/03/2122 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID PAUL RAYNER / 05/11/2020

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/03/1920 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBERT JAMES BARTMEIER / 06/11/2018

View Document

26/11/1826 November 2018 CESSATION OF JASON ROBERT JAMES BARTMEIER AS A PSC

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/02/1827 February 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/01/1830 January 2018 STATEMENT BY DIRECTORS

View Document

30/01/1830 January 2018 SOLVENCY STATEMENT DATED 10/01/18

View Document

30/01/1830 January 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

30/01/1830 January 2018 ADOPT ARTICLES 10/01/2018

View Document

30/01/1830 January 2018 REDUCE ISSUED CAPITAL 10/01/2018

View Document

30/01/1830 January 2018 30/01/18 STATEMENT OF CAPITAL GBP 100

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL RAYNER / 20/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/11/1520 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/11/1426 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/11/1328 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

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

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/12/126 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 16 NORTH STREET WISBECH CAMBRIDGESHIRE PE13 1NE

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/11/1118 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

02/11/112 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/09/1127 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/11/1026 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON ROBERT JAMES BARTMEIER / 13/11/2009

View Document

04/01/104 January 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL RAYNER / 13/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ERIC FINCH / 13/12/2009

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/11/0821 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/03/0827 March 2008 ACC. REF. DATE EXTENDED FROM 31/05/2008 TO 30/06/2008

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/12/0714 December 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/05/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: C/O WHEELER & CO, 16 NORTH STREET, WISBECH CAMBRIDGESHIRE PE13 1NE

View Document

02/10/072 October 2007 VARYING SHARE RIGHTS AND NAMES

View Document

01/09/071 September 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 SECRETARY RESIGNED

View Document

13/11/0613 November 2006 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