Advanced company searchLink opens in new window

3TL LIMITED

Company number 06731863

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
04 Dec 2014 AP01 Appointment of Mr Ross Martin Baigent as a director on 1 October 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jun 2014 AP01 Appointment of Mr Philip Royden Topping as a director
05 Jun 2014 TM01 Termination of appointment of Ross Baigent as a director
07 May 2014 AP01 Appointment of Mr Ross Martin Baigent as a director
25 Oct 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Jul 2013 MR05 All of the property or undertaking has been released from charge 1
12 Dec 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Oct 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
16 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Oct 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
27 Oct 2010 AD04 Register(s) moved to registered office address
27 Oct 2010 AD01 Registered office address changed from 61 Stanley Road Bootle Merseyside L20 7BZ United Kingdom on 27 October 2010
28 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
25 Feb 2010 AA01 Previous accounting period extended from 31 October 2009 to 31 December 2009
10 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
05 Nov 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
05 Nov 2009 AD03 Register(s) moved to registered inspection location
05 Nov 2009 AD02 Register inspection address has been changed
04 Nov 2009 CH01 Director's details changed for Miss Sheila Mary Ruane on 1 October 2009
04 Nov 2009 CH03 Secretary's details changed for Miss Sheila Mary Ruane on 1 October 2009
01 May 2009 288a Secretary appointed miss sheila mary ruane