A D 3 DESIGN LIMITED

Park House 360 Park Road Park House 360 Park Road, Bolton, BL5 3HX, United Kingdom
StatusACTIVE
Company No.08016029
CategoryPrivate Limited Company
Incorporated02 Apr 2012
Age12 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

A D 3 DESIGN LIMITED is an active private limited company with number 08016029. It was incorporated 12 years, 2 months, 5 days ago, on 02 April 2012. The company address is Park House 360 Park Road Park House 360 Park Road, Bolton, BL5 3HX, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vikki Hilton-Greenhalgh

Notification date: 2023-12-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-12-19

Psc name: Daniel Wallace

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vikki Hilton-Greenhalgh

Appointment date: 2023-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Jane Doyle

Termination date: 2023-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-19

Officer name: Andrew Kevin Doyle

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Wallace

Appointment date: 2023-12-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-19

Psc name: Victoria Jane Doyle

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-19

Psc name: Andrew Kevin Doyle

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2022

Action Date: 02 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Kevin Doyle

Change date: 2021-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Mar 2021

Category: Address

Type: AD02

New address: Park House 360 Park Road Westhoughton Bolton BL5 3HX

Old address: 3 the Studios 320 Chorley Old Road Bolton BL1 4JU England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2020

Action Date: 12 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-12

Officer name: Mr Andrew Kevin Doyle

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2020

Action Date: 12 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-12

Officer name: Mrs Victoria Jane Doyle

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2020

Action Date: 12 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-12

Psc name: Mrs Victoria Jane Doyle

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2020

Action Date: 12 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Kevin Doyle

Change date: 2020-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Victoria Jane Doyle

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Victoria Jane Doyle

Change date: 2020-01-14

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2020

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-14

Officer name: Mr Andrew Kevin Doyle

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Apr 2017

Category: Address

Type: AD02

New address: 3 the Studios 320 Chorley Old Road Bolton BL1 4JU

Old address: 70 Chorley New Road Bolton Lancashire BL1 4BY England

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-15

Officer name: Mrs Victoria Jane Doyle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-07

New address: Park House 360 Park Road Westhoughton Bolton BL5 3HX

Old address: 39 North Croft Atherton M46 0SW

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Dec 2015

Category: Address

Type: AD03

New address: 70 Chorley New Road Bolton Lancashire BL1 4BY

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 May 2015

Action Date: 12 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080160290001

Charge creation date: 2015-05-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Change sail address company

Date: 30 Jul 2012

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jul 2012

Action Date: 30 Jul 2012

Category: Address

Type: AD01

Old address: 70 Chorley New Road Bolton Lancashire BL1 4BY

Change date: 2012-07-30

Documents

View document PDF

Incorporation company

Date: 02 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVERGREEN DOORS LIMITED

36 WENTWORTH INDUSTRIAL ESTATE WENTWORTH WAY,BARNSLEY,S75 3DH

Number:07434128
Status:ACTIVE
Category:Private Limited Company

FAR AND WILD TRAVEL LIMITED

14 CLIFFORD COURT COOPER WAY,CARLISLE,CA3 0JG

Number:10619351
Status:ACTIVE
Category:Private Limited Company

MIDLAND DIRECT SERVICES LIMITED

282 ROWDITCH BUSINESS CENTRE,DERBY,DE22 3LN

Number:09062308
Status:ACTIVE
Category:Private Limited Company

MORGAN AHL LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09333227
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPLASH FOR SCHOOLS LTD

2 RIDGEWAY SQUARE,KNOTTINGLEY,WF11 0JY

Number:11515998
Status:ACTIVE
Category:Private Limited Company

SSA PRECISION THERAPEUTICS LTD

63 GREENCROFT GARDENS,LONDON,NW6 3LJ

Number:11952780
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source