3 DISTRIBUTION - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-25 insert email tr..@3distributionltd.com
2023-05-11 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-30 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-28 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-22 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES
2020-11-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID PAUL RAYNER / 05/11/2020
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-27 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES
2019-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-20 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBERT JAMES BARTMEIER / 06/11/2018
2018-11-26 update statutory_documents CESSATION OF JASON ROBERT JAMES BARTMEIER AS A PSC
2018-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-27 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2018-01-30 update statutory_documents SOLVENCY STATEMENT DATED 10/01/18
2018-01-30 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2018-01-30 update statutory_documents ADOPT ARTICLES 10/01/2018
2018-01-30 update statutory_documents REDUCE ISSUED CAPITAL 10/01/2018
2018-01-30 update statutory_documents 30/01/18 STATEMENT OF CAPITAL GBP 100
2018-01-30 update statutory_documents STATEMENT BY DIRECTORS
2017-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES
2017-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL RAYNER / 20/06/2017
2017-05-21 update person_description Jason Bartmeier => Jason Bartmeier
2017-05-21 update person_description Patrick Finch => Patrick Finch
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-28 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-05-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-10 delete general_emails in..@3distributionltd.com
2016-04-10 delete otherexecutives Dave Rayner
2016-04-10 delete otherexecutives Patrick Finch
2016-04-10 insert cto Dave Rayner
2016-04-10 insert managingdirector Patrick Finch
2016-04-10 delete email in..@3distributionltd.com
2016-04-10 delete person Gemma Shirley
2016-04-10 insert email 3d..@btconnect.com
2016-04-10 insert person Gemma Steward-Brown
2016-04-10 update person_description Dave Rayner => Dave Rayner
2016-04-10 update person_description Jason Bartmeier => Jason Bartmeier
2016-04-10 update person_description Patrick Finch => Patrick Finch
2016-04-10 update person_description Steve Dobie => Stephen Dobie
2016-04-10 update person_title Dave Rayner: Director => Technical Director
2016-04-10 update person_title Mark Walton: Administration / Transport Clerk => Transport Planner
2016-04-10 update person_title Patrick Finch: Director => Managing Director
2016-04-10 update person_title Stephen Dobie: Compliance Manager => Compliance and Training Manager
2016-03-10 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-02-22 insert general_emails in..@3distributionltd.com
2016-02-22 delete email 3d..@btconnect.com
2016-02-22 delete source_ip 104.28.4.50
2016-02-22 delete source_ip 104.28.5.50
2016-02-22 insert email in..@3distributionltd.com
2016-02-22 insert index_pages_linkeddomain yellowboxmarketing.co.uk
2016-02-22 insert source_ip 192.185.145.143
2016-02-22 update robots_txt_status www.3distributionltd.com: 404 => 200
2015-12-07 update returns_last_madeup_date 2014-11-13 => 2015-11-13
2015-12-07 update returns_next_due_date 2015-12-11 => 2016-12-11
2015-11-20 update statutory_documents 13/11/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-13 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-13 => 2014-11-13
2014-12-07 update returns_next_due_date 2014-12-11 => 2015-12-11
2014-11-26 update statutory_documents 13/11/14 FULL LIST
2014-07-30 delete source_ip 108.162.196.215
2014-07-30 delete source_ip 108.162.197.215
2014-07-30 insert source_ip 104.28.4.50
2014-07-30 insert source_ip 104.28.5.50
2014-02-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-02-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-01-17 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 27-29 OLD MARKET WISBECH CAMBRIDGESHIRE UNITED KINGDOM PE13 1NE
2013-12-07 insert address 27-29 OLD MARKET WISBECH CAMBRIDGESHIRE PE13 1NE
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-13 => 2013-11-13
2013-12-07 update returns_next_due_date 2013-12-11 => 2014-12-11
2013-11-28 update statutory_documents 13/11/13 FULL LIST
2013-06-24 update returns_last_madeup_date 2011-11-13 => 2012-11-13
2013-06-24 update returns_next_due_date 2012-12-11 => 2013-12-11
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-01-30 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-12-06 update statutory_documents 13/11/12 FULL LIST
2012-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 16 NORTH STREET WISBECH CAMBRIDGESHIRE PE13 1NE
2012-01-04 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-11-18 update statutory_documents 13/11/11 FULL LIST
2011-11-02 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-26 update statutory_documents 13/11/10 FULL LIST
2010-11-15 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-01-04 update statutory_documents 13/11/09 FULL LIST
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL RAYNER / 13/12/2009
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON ROBERT JAMES BARTMEIER / 13/11/2009
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ERIC FINCH / 13/12/2009
2009-11-14 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2008-11-21 update statutory_documents RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-09-22 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-03-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/2008 TO 30/06/2008
2008-02-26 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-12-14 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/05/07
2007-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/07 FROM: C/O WHEELER & CO, 16 NORTH STREET, WISBECH CAMBRIDGESHIRE PE13 1NE
2007-12-06 update statutory_documents RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-10-02 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2007-09-01 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-26 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-22 update statutory_documents DIRECTOR RESIGNED
2007-02-22 update statutory_documents SECRETARY RESIGNED
2006-11-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION