- Company Overview for 3 D TRANSPORT (BERWICK) LTD (07313197)
- Filing history for 3 D TRANSPORT (BERWICK) LTD (07313197)
- People for 3 D TRANSPORT (BERWICK) LTD (07313197)
- Charges for 3 D TRANSPORT (BERWICK) LTD (07313197)
- More for 3 D TRANSPORT (BERWICK) LTD (07313197)
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) |
---|---|---|---|
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
19 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
21 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
13 May 2020 | MR01 | Registration of charge 073131970002, created on 8 May 2020 | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Jul 2018 | TM01 | Termination of appointment of William Johnston Douglas as a director on 10 July 2018 | |
13 Jul 2018 | TM01 | Termination of appointment of Carolyn Elizabeth Douglas as a director on 10 July 2018 | |
13 Jul 2018 | TM02 | Termination of appointment of Carolyn Elizabeth Douglas as a secretary on 10 July 2018 | |
13 Jul 2018 | CH01 | Director's details changed for Mr Graeme William Douglas on 11 July 2018 | |
10 Jul 2018 | CH01 | Director's details changed for Mr Graeme William Douglas on 9 July 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
09 Jul 2018 | CH01 | Director's details changed for Mr Graeme William Douglas on 9 July 2018 | |
28 Jun 2018 | CH01 | Director's details changed for Mr Ian Anthony Douglas on 28 June 2018 | |
28 Jun 2018 | CH01 | Director's details changed for Mrs Carolyn Elizabeth Douglas on 28 June 2018 | |
28 Jun 2018 | CH03 | Secretary's details changed for Carolyn Elizabeth Douglas on 28 June 2018 | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
11 Jul 2017 | PSC02 | Notification of 3 D Contract Services Limited as a person with significant control on 6 April 2016 |