THREE R'S LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewTermination of appointment of Rebecca Parkhouse as a secretary on 2025-09-05

View Document

11/09/2511 September 2025 NewNotification of Njjo Holdings Limited as a person with significant control on 2025-09-05

View Document

11/09/2511 September 2025 NewCessation of Rebecca Jane Parkhouse as a person with significant control on 2025-09-05

View Document

11/09/2511 September 2025 NewTermination of appointment of Rebecca Jane Parkhouse as a director on 2025-09-05

View Document

11/09/2511 September 2025 NewTermination of appointment of Richard Parkhouse as a director on 2025-09-05

View Document

11/09/2511 September 2025 NewAppointment of Mr Jamie Curry as a director on 2025-09-05

View Document

11/09/2511 September 2025 NewCessation of Richard Parkhouse as a person with significant control on 2025-09-05

View Document

11/09/2511 September 2025 NewAppointment of Mrs Nicola Anne Curry as a director on 2025-09-05

View Document

14/07/2514 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/08/2421 August 2024 Memorandum and Articles of Association

View Document

21/08/2421 August 2024 Change of share class name or designation

View Document

21/08/2421 August 2024 Resolutions

View Document

21/08/2421 August 2024 Resolutions

View Document

21/08/2421 August 2024 Change of details for Mrs Rebecca Jane Parkhouse as a person with significant control on 2024-08-06

View Document

19/08/2419 August 2024 Statement of company's objects

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Change of details for Mrs Rebecca Jane Parkhouse as a person with significant control on 2024-03-22

View Document

22/03/2422 March 2024 Change of details for Mr Richard Parkhouse as a person with significant control on 2024-03-22

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

14/06/2314 June 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

20/09/2220 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/04/2121 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

25/04/2025 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

14/05/1914 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PARKHOUSE / 19/03/2019

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE PARKHOUSE / 19/03/2019

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PARKHOUSE / 18/03/2019

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE PARKHOUSE / 18/03/2019

View Document

08/03/198 March 2019 SECRETARY'S CHANGE OF PARTICULARS / REBECCA PARKHOUSE / 27/02/2019

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

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

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

31/08/1731 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/08/1728 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PARKHOUSE

View Document

15/05/1715 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

26/05/1626 May 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

22/09/1522 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

29/06/1529 June 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

19/09/1419 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA PARKHOUSE / 19/05/2014

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PARKHOUSE / 19/05/2014

View Document

19/09/1419 September 2014 SECRETARY'S CHANGE OF PARTICULARS / REBECCA PARKHOUSE / 19/05/2014

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/10/134 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/09/1218 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/09/1121 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/09/1022 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA PARKHOUSE / 17/09/2010

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM: TUDOR HOUSE 321A HIGH STREET CHATHAM KENT ME4 4BN

View Document

23/09/0523 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 SECRETARY RESIGNED

View Document

16/09/0516 September 2005 NEW SECRETARY APPOINTED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/03/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 30/11/02

View Document

04/12/014 December 2001 REGISTERED OFFICE CHANGED ON 04/12/01 FROM: 8 IFIELD ROAD CRAWLEY WEST SUSSEX RH11 7YY

View Document

04/12/014 December 2001 COMPANY NAME CHANGED HAMPER YOURSELF LIMITED CERTIFICATE ISSUED ON 04/12/01

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 NEW SECRETARY APPOINTED

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 SECRETARY RESIGNED

View Document

17/09/0117 September 2001 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