THREE BROTHERS GROUP LTD

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 Resolutions

View Document

29/07/2529 July 2025 Statement of capital following an allotment of shares on 2025-07-23

View Document

28/05/2528 May 2025 Micro company accounts made up to 2024-05-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

01/02/251 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

04/06/244 June 2024 Certificate of change of name

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/03/242 March 2024 Certificate of change of name

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

26/02/2426 February 2024 Certificate of change of name

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-05-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-05-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON THOMAS ANDREW KING / 18/08/2018

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 21 MIDDLEPEAK WAY SHEFFIELD S13 9DL

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR AARON KING / 06/04/2016

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/08/1527 August 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/09/142 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/08/1330 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW HURST

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN TAYLOR

View Document

29/08/1329 August 2013 SECRETARY APPOINTED MR AARON THOMAS ANDREW KING

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN TAYLOR

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / AARON THOMAS ANDREW KING / 23/07/2013

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM SUITE 2 BRUNEL HOUSE HEATHER LANE HATHERSAGE HOPE VALLEY DERBYSHIRE S32 1DP UNITED KINGDOM

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / AARON THOMAS ANDREW KING / 22/07/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/04/1213 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

07/07/117 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR ANDREW WILLIAM HURST

View Document

15/03/1115 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 SECRETARY APPOINTED MRS SUSAN TAYLOR

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MRS SUSAN TRACY TAYLOR

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR ANDREW TAYLOR

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, SECRETARY LEWIS KING

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM UNIT 3D CALLYWHITE LANE IND EST DRONFIELD SHEFFIELD DERBYSHIRE S18 2XR ENGLAND

View Document

24/08/1024 August 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / AARON THOMAS ANDREW KING / 30/05/2010

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

23/02/1023 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 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