Advanced company searchLink opens in new window

THREE COUNTIES LIMITED

Company number 02353873

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)
30 Apr 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 89,625
30 Apr 2014 CH01 Director's details changed for Nicola Wrightson on 30 April 2014
30 Apr 2014 CH03 Secretary's details changed for Philippa Anne West on 30 April 2014
11 Mar 2014 TM01 Termination of appointment of John Baxter as a director
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
27 Nov 2013 AD01 Registered office address changed from Hedworths One Bowes Offices Lambton Park Estate Chester-Le-Street County Durham DH3 4AN on 27 November 2013
18 Nov 2013 AD01 Registered office address changed from 10Th Floor Cale Cross House 156 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU on 18 November 2013
12 Sep 2013 TM01 Termination of appointment of Mark West as a director
13 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
15 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
15 Oct 2012 AP01 Appointment of Nicola Wrightson as a director
08 Oct 2012 TM01 Termination of appointment of a director
14 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
07 Feb 2012 TM01 Termination of appointment of Steven Cann as a director
28 Sep 2011 AP03 Appointment of Philippa Anne West as a secretary
19 Aug 2011 AA Total exemption full accounts made up to 30 April 2011
19 Apr 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
19 Apr 2011 TM02 Termination of appointment of Peter Braisby as a secretary
20 Sep 2010 AA Total exemption full accounts made up to 30 April 2010
10 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for Steven Edward Cann on 10 March 2010
10 Mar 2010 CH01 Director's details changed for John Anthony Baxter on 10 March 2010
10 Mar 2010 CH01 Director's details changed for Mr David Stevens on 10 March 2010
02 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 2