About

Registered Number: 05986572
Date of Incorporation: 02/11/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: The Old Pump House, Oborne Road, Sherborne, Dorset, DT9 3RX

 

Based in Sherborne in Dorset, Three Wishes (Dorset) Ltd was established in 2006, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The companies directors are listed as King, Nicola Ann, King, Paul Derek, Skelsey, Keith John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Nicola Ann 02 November 2006 - 1
KING, Paul Derek 02 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
SKELSEY, Keith John 02 November 2006 25 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 06 January 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 06 November 2018
RESOLUTIONS - N/A 20 February 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 02 October 2017
AA - Annual Accounts 15 November 2016
CS01 - N/A 03 November 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 06 November 2015
MR01 - N/A 11 April 2015
MR04 - N/A 11 April 2015
MR04 - N/A 11 April 2015
TM02 - Termination of appointment of secretary 25 March 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 03 November 2014
AD01 - Change of registered office address 26 February 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 12 November 2013
AD01 - Change of registered office address 12 November 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 08 November 2012
TM01 - Termination of appointment of director 01 October 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 02 December 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 20 October 2010
AA - Annual Accounts 07 December 2009
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AP01 - Appointment of director 04 November 2009
363a - Annual Return 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
AA - Annual Accounts 24 November 2008
363a - Annual Return 28 November 2007
225 - Change of Accounting Reference Date 16 May 2007
395 - Particulars of a mortgage or charge 03 April 2007
395 - Particulars of a mortgage or charge 14 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288b - Notice of resignation of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
NEWINC - New incorporation documents 02 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 April 2015 Outstanding

N/A

Legal mortgage 26 March 2007 Fully Satisfied

N/A

Debenture 07 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.