Advanced company searchLink opens in new window

3B VEHICLE HIRE LIMITED

Company number 03267972

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
03 Aug 2023 AA Unaudited abridged accounts made up to 31 March 2023
07 Nov 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
12 Aug 2022 AA Unaudited abridged accounts made up to 31 March 2022
03 Nov 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
11 Oct 2021 AA Unaudited abridged accounts made up to 31 March 2021
28 Jul 2021 AD01 Registered office address changed from Townsend Garage Thame Road Industrial Estate Haddenham Buckinghamshire HP17 8BY to Unit 1 Field End Crendon Industrial Estate Long Crendon Buckinghamshire HP18 9EJ on 28 July 2021
23 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
08 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
06 Nov 2019 AP01 Appointment of Mr Frank Bretherton as a director on 25 September 2019
08 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with updates
02 Oct 2019 AP01 Appointment of Mrs Rebecca Batting as a director on 25 September 2019
02 Oct 2019 AP01 Appointment of Mr Geoffrey Martin Price as a director on 25 September 2019
30 Sep 2019 SH01 Statement of capital following an allotment of shares on 12 September 2019
  • GBP 50
30 Sep 2019 SH02 Sub-division of shares on 9 September 2019
30 Sep 2019 SH08 Change of share class name or designation
30 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 09/09/2019
04 Sep 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-08-31
04 Sep 2019 CONNOT Change of name notice
29 Aug 2019 AA Unaudited abridged accounts made up to 31 March 2019
27 Aug 2019 MR04 Satisfaction of charge 2 in full
05 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
20 Aug 2018 AA Unaudited abridged accounts made up to 31 March 2018
25 Oct 2017 AP03 Appointment of Mr Ross Antony Batting as a secretary on 9 October 2017