About

Registered Number: 04672256
Date of Incorporation: 20/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 70 High Street, Toseland, St. Neots, Cambs, PE19 6RX,

 

3b Design & Print Ltd was founded on 20 February 2003 and are based in Cambs. This organisation has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDY, James Garry 06 January 2020 - 1
HENNESSY, David Michael 10 October 2016 01 December 2019 1
TRIGGS, Adam Charles 21 February 2003 10 October 2016 1
TRIGGS, Samantha Alison 21 February 2003 10 October 2016 1
Secretary Name Appointed Resigned Total Appointments
HARDY, Martine Anne 16 October 2019 - 1
HARDY, Garry Norman 31 October 2018 16 October 2019 1
TELLING, Michelle Daphne Anita 11 October 2016 31 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
PSC01 - N/A 06 May 2020
PSC01 - N/A 06 May 2020
PSC07 - N/A 06 May 2020
CS01 - N/A 20 February 2020
AP01 - Appointment of director 06 January 2020
TM01 - Termination of appointment of director 11 December 2019
AD01 - Change of registered office address 28 October 2019
AP03 - Appointment of secretary 28 October 2019
TM02 - Termination of appointment of secretary 28 October 2019
TM01 - Termination of appointment of director 28 October 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 20 February 2019
AP03 - Appointment of secretary 31 October 2018
TM01 - Termination of appointment of director 31 October 2018
TM02 - Termination of appointment of secretary 31 October 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 06 March 2018
PSC01 - N/A 06 March 2018
PSC07 - N/A 06 March 2018
AA01 - Change of accounting reference date 04 July 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 24 March 2017
AP01 - Appointment of director 12 January 2017
AA01 - Change of accounting reference date 15 November 2016
AD01 - Change of registered office address 15 November 2016
MR04 - N/A 19 October 2016
AP03 - Appointment of secretary 11 October 2016
AP01 - Appointment of director 11 October 2016
AP01 - Appointment of director 11 October 2016
AP01 - Appointment of director 11 October 2016
TM01 - Termination of appointment of director 11 October 2016
TM02 - Termination of appointment of secretary 11 October 2016
TM01 - Termination of appointment of director 11 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 21 February 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 25 February 2014
MR01 - N/A 07 February 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 20 February 2013
CH03 - Change of particulars for secretary 19 February 2013
CH01 - Change of particulars for director 19 February 2013
CH01 - Change of particulars for director 19 February 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 03 March 2011
CH03 - Change of particulars for secretary 03 March 2011
CH01 - Change of particulars for director 03 March 2011
CH01 - Change of particulars for director 03 March 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 06 March 2008
CERTNM - Change of name certificate 06 November 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 20 February 2007
363a - Annual Return 13 March 2006
AA - Annual Accounts 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 26 January 2006
225 - Change of Accounting Reference Date 12 January 2006
363s - Annual Return 06 April 2005
AA - Annual Accounts 30 March 2005
AA - Annual Accounts 02 December 2004
363a - Annual Return 16 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
CERTNM - Change of name certificate 13 June 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
NEWINC - New incorporation documents 20 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.