About

Registered Number: 03495009
Date of Incorporation: 19/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Quest Duthoit Limited, 19 Farncombe Road, Worthing, West Sussex, BN11 2AY

 

Three Bags Full Delivery Ltd was founded on 19 January 1998. The current directors of the organisation are listed as Meadowcroft, Janet Monica Nancy, Wheatley, Richard at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEATLEY, Richard 19 January 1998 20 January 2003 1
Secretary Name Appointed Resigned Total Appointments
MEADOWCROFT, Janet Monica Nancy 25 November 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 22 February 2018
CS01 - N/A 25 January 2017
AA - Annual Accounts 17 November 2016
CERTNM - Change of name certificate 12 October 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 27 October 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 24 January 2014
AP03 - Appointment of secretary 25 November 2013
TM02 - Termination of appointment of secretary 25 November 2013
MR04 - N/A 11 November 2013
MR04 - N/A 11 November 2013
CERTNM - Change of name certificate 10 October 2013
CONNOT - N/A 10 October 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 08 February 2013
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 01 November 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 09 March 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 29 March 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 15 March 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 March 2006
363a - Annual Return 24 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 31 January 2005
288c - Notice of change of directors or secretaries or in their particulars 06 July 2004
288c - Notice of change of directors or secretaries or in their particulars 06 July 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 14 April 2003
395 - Particulars of a mortgage or charge 11 April 2003
363s - Annual Return 10 February 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
395 - Particulars of a mortgage or charge 10 April 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 03 December 2001
AA - Annual Accounts 09 March 2001
363s - Annual Return 17 January 2001
363s - Annual Return 24 January 2000
288a - Notice of appointment of directors or secretaries 24 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
AA - Annual Accounts 22 November 1999
225 - Change of Accounting Reference Date 26 October 1999
363s - Annual Return 19 February 1999
288a - Notice of appointment of directors or secretaries 05 November 1998
RESOLUTIONS - N/A 29 October 1998
225 - Change of Accounting Reference Date 29 October 1998
287 - Change in situation or address of Registered Office 29 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1998
123 - Notice of increase in nominal capital 29 October 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
287 - Change in situation or address of Registered Office 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
NEWINC - New incorporation documents 19 January 1998

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 09 April 2003 Fully Satisfied

N/A

Debenture 03 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.