Based in Chesham, 3-way Displays Ltd was founded on 17 May 2000, it's status is listed as "Active". The current directors of the organisation are listed as Stroud, Mark James, O'neill, Kevin Paul, Penfold, Vincent David, Thomson, Matthew Warrender, Tobin, Iain John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STROUD, Mark James | 30 November 2000 | - | 1 |
O'NEILL, Kevin Paul | 30 November 2000 | 30 September 2004 | 1 |
PENFOLD, Vincent David | 29 April 2016 | 05 December 2018 | 1 |
THOMSON, Matthew Warrender | 17 May 2000 | 30 November 2000 | 1 |
TOBIN, Iain John | 17 May 2000 | 30 November 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 June 2020 | |
AA - Annual Accounts | 05 June 2020 | |
MR01 - N/A | 05 June 2020 | |
AA - Annual Accounts | 18 July 2019 | |
CS01 - N/A | 26 April 2019 | |
TM01 - Termination of appointment of director | 05 December 2018 | |
AA - Annual Accounts | 06 August 2018 | |
CS01 - N/A | 27 April 2018 | |
AA - Annual Accounts | 02 August 2017 | |
CS01 - N/A | 04 May 2017 | |
SH01 - Return of Allotment of shares | 16 August 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 16 August 2016 | |
AP01 - Appointment of director | 15 August 2016 | |
AA - Annual Accounts | 21 June 2016 | |
AR01 - Annual Return | 28 April 2016 | |
MR04 - N/A | 11 January 2016 | |
MR04 - N/A | 11 January 2016 | |
AA - Annual Accounts | 27 July 2015 | |
AR01 - Annual Return | 30 April 2015 | |
AA - Annual Accounts | 08 August 2014 | |
AR01 - Annual Return | 30 April 2014 | |
AR01 - Annual Return | 30 April 2013 | |
AA - Annual Accounts | 16 April 2013 | |
MG01 - Particulars of a mortgage or charge | 05 February 2013 | |
MG01 - Particulars of a mortgage or charge | 04 February 2013 | |
AA - Annual Accounts | 02 July 2012 | |
AR01 - Annual Return | 14 May 2012 | |
AA - Annual Accounts | 12 July 2011 | |
AR01 - Annual Return | 03 May 2011 | |
AA - Annual Accounts | 22 July 2010 | |
AR01 - Annual Return | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
AA - Annual Accounts | 12 August 2009 | |
363a - Annual Return | 05 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2008 | |
363a - Annual Return | 18 June 2008 | |
395 - Particulars of a mortgage or charge | 24 May 2008 | |
AA - Annual Accounts | 18 February 2008 | |
395 - Particulars of a mortgage or charge | 15 February 2008 | |
363a - Annual Return | 16 July 2007 | |
AA - Annual Accounts | 02 January 2007 | |
AA - Annual Accounts | 15 August 2006 | |
363a - Annual Return | 23 June 2006 | |
363a - Annual Return | 23 May 2006 | |
395 - Particulars of a mortgage or charge | 11 April 2006 | |
288a - Notice of appointment of directors or secretaries | 06 January 2006 | |
AA - Annual Accounts | 06 September 2005 | |
288b - Notice of resignation of directors or secretaries | 21 October 2004 | |
395 - Particulars of a mortgage or charge | 18 September 2004 | |
AA - Annual Accounts | 23 August 2004 | |
363s - Annual Return | 10 May 2004 | |
AA - Annual Accounts | 23 June 2003 | |
363s - Annual Return | 10 June 2003 | |
287 - Change in situation or address of Registered Office | 10 September 2002 | |
AA - Annual Accounts | 19 June 2002 | |
363s - Annual Return | 14 June 2002 | |
225 - Change of Accounting Reference Date | 02 July 2001 | |
363s - Annual Return | 18 June 2001 | |
288b - Notice of resignation of directors or secretaries | 07 December 2000 | |
288b - Notice of resignation of directors or secretaries | 07 December 2000 | |
288a - Notice of appointment of directors or secretaries | 07 December 2000 | |
288a - Notice of appointment of directors or secretaries | 07 December 2000 | |
287 - Change in situation or address of Registered Office | 07 December 2000 | |
225 - Change of Accounting Reference Date | 14 September 2000 | |
288a - Notice of appointment of directors or secretaries | 19 May 2000 | |
288a - Notice of appointment of directors or secretaries | 19 May 2000 | |
288b - Notice of resignation of directors or secretaries | 19 May 2000 | |
288b - Notice of resignation of directors or secretaries | 19 May 2000 | |
NEWINC - New incorporation documents | 17 May 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 May 2020 | Outstanding |
N/A |
All assets debenture | 31 January 2013 | Outstanding |
N/A |
Debenture | 20 May 2008 | Fully Satisfied |
N/A |
Debenture | 12 February 2008 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 07 April 2006 | Fully Satisfied |
N/A |
Debenture | 15 September 2004 | Fully Satisfied |
N/A |