About

Registered Number: 03866698
Date of Incorporation: 27/10/1999 (25 years and 6 months ago)
Company Status: Active
Registered Address: Tarn Hows, Forge Way, Billingshurst, West Sussex, RH14 9LL,

 

Having been setup in 1999, 3a It Ltd has its registered office in Billingshurst, it's status is listed as "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Christopher Michael 10 June 2009 - 1
HIBBERD, George Terence 30 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Joanne Frances 11 March 2008 - 1
BUTLER, Harry 27 October 1999 30 September 2003 1
HOUNDISCOMBE CONSULTANTS LTD 18 May 2007 11 March 2008 1

Filing History

Document Type Date
CS01 - N/A 04 November 2019
PSC04 - N/A 14 October 2019
PSC01 - N/A 14 October 2019
AA - Annual Accounts 22 June 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 06 November 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 31 October 2017
PSC04 - N/A 19 October 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 28 October 2016
CH01 - Change of particulars for director 08 April 2016
CH01 - Change of particulars for director 08 April 2016
CH01 - Change of particulars for director 08 April 2016
CH03 - Change of particulars for secretary 08 April 2016
CH01 - Change of particulars for director 08 April 2016
CH01 - Change of particulars for director 08 April 2016
CH01 - Change of particulars for director 08 April 2016
AD01 - Change of registered office address 08 April 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 30 October 2015
SH01 - Return of Allotment of shares 03 July 2015
CH01 - Change of particulars for director 06 May 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 26 November 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 14 August 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 16 November 2011
CH03 - Change of particulars for secretary 08 November 2011
CH03 - Change of particulars for secretary 08 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 November 2011
CH01 - Change of particulars for director 05 April 2011
CH01 - Change of particulars for director 05 April 2011
CH01 - Change of particulars for director 05 April 2011
AD01 - Change of registered office address 05 April 2011
AP01 - Appointment of director 04 January 2011
CH01 - Change of particulars for director 04 January 2011
CH01 - Change of particulars for director 04 January 2011
AR01 - Annual Return 01 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 18 December 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
363a - Annual Return 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
AA - Annual Accounts 08 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
RESOLUTIONS - N/A 02 February 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 18 January 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 January 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
288b - Notice of resignation of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 08 November 2006
288c - Notice of change of directors or secretaries or in their particulars 08 November 2006
363a - Annual Return 22 November 2005
288c - Notice of change of directors or secretaries or in their particulars 22 November 2005
AA - Annual Accounts 24 July 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
363s - Annual Return 06 December 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
395 - Particulars of a mortgage or charge 28 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2004
AA - Annual Accounts 10 August 2004
CERTNM - Change of name certificate 19 July 2004
CERTNM - Change of name certificate 25 June 2004
123 - Notice of increase in nominal capital 05 February 2004
RESOLUTIONS - N/A 31 January 2004
RESOLUTIONS - N/A 31 January 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 04 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2003
288b - Notice of resignation of directors or secretaries 04 October 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
287 - Change in situation or address of Registered Office 29 September 2003
CERTNM - Change of name certificate 12 March 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 08 January 2001
225 - Change of Accounting Reference Date 29 November 1999
RESOLUTIONS - N/A 19 November 1999
RESOLUTIONS - N/A 19 November 1999
RESOLUTIONS - N/A 19 November 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
NEWINC - New incorporation documents 27 October 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 22 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.