About

Registered Number: 05529185
Date of Incorporation: 05/08/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 73 Bankside Lane, Bacup, Lancashire, OL13 8HP

 

Having been setup in 2005, 3d Contractor Ltd has its registered office in Lancashire, it has a status of "Active". The current directors of the organisation are listed as Fielding, John, Collins, Christopher James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Christopher James 05 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
FIELDING, John 05 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 22 May 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 14 August 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 15 July 2015
AD01 - Change of registered office address 16 March 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 10 August 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 03 September 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 08 August 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 06 July 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 18 October 2007
225 - Change of Accounting Reference Date 09 October 2007
363a - Annual Return 29 August 2007
AA - Annual Accounts 24 August 2007
363a - Annual Return 08 August 2006
288a - Notice of appointment of directors or secretaries 21 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
287 - Change in situation or address of Registered Office 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
NEWINC - New incorporation documents 05 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.