3 DIMENSIONAL LIMITED

04301086
244 BROMFORD LANE WEST BROMWICH WEST MIDLANDS B70 7HX

Documents

Documents
Date Category Description Pages
24 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2024 capital Return of Allotment of shares 7 Buy now
17 May 2024 resolution Resolution 2 Buy now
17 May 2024 incorporation Memorandum Articles 38 Buy now
17 May 2024 resolution Resolution 3 Buy now
06 Mar 2024 mortgage Registration of a charge 23 Buy now
18 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2023 accounts Annual Accounts 11 Buy now
22 Dec 2022 accounts Annual Accounts 10 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2021 accounts Annual Accounts 10 Buy now
30 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2021 accounts Annual Accounts 11 Buy now
08 Oct 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Sep 2019 accounts Annual Accounts 11 Buy now
29 Oct 2018 accounts Annual Accounts 9 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Oct 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Oct 2017 accounts Annual Accounts 9 Buy now
27 Oct 2016 accounts Annual Accounts 8 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
16 Nov 2015 annual-return Annual Return 6 Buy now
15 Oct 2015 accounts Annual Accounts 8 Buy now
10 Sep 2014 annual-return Annual Return 6 Buy now
28 Aug 2014 accounts Annual Accounts 9 Buy now
04 Oct 2013 accounts Annual Accounts 15 Buy now
23 Sep 2013 annual-return Annual Return 6 Buy now
28 Nov 2012 mortgage Particulars of a mortgage or charge 8 Buy now
14 Sep 2012 accounts Annual Accounts 6 Buy now
13 Sep 2012 annual-return Annual Return 6 Buy now
13 Sep 2012 officers Change of particulars for director (Andrew Patrick Callaghan) 2 Buy now
13 Sep 2012 officers Change of particulars for director (Jason Callaghan) 2 Buy now
05 Apr 2012 officers Appointment of director (Mr Jason Victor Mould) 2 Buy now
09 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
28 Oct 2011 accounts Annual Accounts 6 Buy now
07 Oct 2011 annual-return Annual Return 5 Buy now
09 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Sep 2010 annual-return Annual Return 5 Buy now
15 Sep 2010 accounts Annual Accounts 7 Buy now
23 Oct 2009 annual-return Annual Return 4 Buy now
18 Sep 2009 accounts Annual Accounts 7 Buy now
24 Jun 2009 address Registered office changed on 24/06/2009 from wallace house 20 birmingham road walsall west midlands WS1 2LT 1 Buy now
03 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
09 Oct 2008 accounts Annual Accounts 7 Buy now
24 Sep 2008 annual-return Return made up to 10/09/08; full list of members 4 Buy now
08 Oct 2007 annual-return Return made up to 10/09/07; full list of members 3 Buy now
08 Oct 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
15 Sep 2007 accounts Annual Accounts 7 Buy now
09 Aug 2007 address Registered office changed on 09/08/07 from: 32 lichfield street walsall west midlands WS1 1TJ 1 Buy now
06 Jul 2007 officers Director resigned 1 Buy now
19 Oct 2006 annual-return Return made up to 10/09/06; full list of members 8 Buy now
01 Aug 2006 accounts Annual Accounts 6 Buy now
19 Oct 2005 accounts Annual Accounts 6 Buy now
05 Oct 2005 annual-return Return made up to 10/09/05; full list of members 8 Buy now
05 Oct 2004 annual-return Return made up to 21/09/04; full list of members 8 Buy now
17 Sep 2004 accounts Annual Accounts 5 Buy now
18 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
10 Oct 2003 annual-return Return made up to 09/10/03; full list of members 8 Buy now
24 Aug 2003 accounts Annual Accounts 13 Buy now
11 Apr 2003 accounts Accounting reference date extended from 31/10/02 to 31/01/03 1 Buy now
11 Nov 2002 annual-return Return made up to 09/10/02; full list of members 7 Buy now
17 Dec 2001 officers New secretary appointed;new director appointed 2 Buy now
17 Dec 2001 officers New director appointed 2 Buy now
17 Dec 2001 officers New director appointed 2 Buy now
26 Nov 2001 capital Ad 09/10/01--------- £ si 99@1=99 £ ic 1/100 2 Buy now
26 Nov 2001 officers Secretary resigned 1 Buy now
26 Nov 2001 officers Director resigned 1 Buy now
26 Nov 2001 address Registered office changed on 26/11/01 from: keresley suite centre court 1301 stratford road birmingham B28 9HH 1 Buy now
09 Oct 2001 incorporation Incorporation Company 10 Buy now