A D 3 DESIGN LIMITED
Status | ACTIVE |
Company No. | 08016029 |
Category | Private Limited Company |
Incorporated | 02 Apr 2012 |
Age | 12 years, 2 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
36 WENTWORTH INDUSTRIAL ESTATE WENTWORTH WAY,BARNSLEY,S75 3DH
Number: | 07434128 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 09333227 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |