- Company Overview for 3BC GROUP LIMITED (07218428)
- Filing history for 3BC GROUP LIMITED (07218428)
- People for 3BC GROUP LIMITED (07218428)
- More for 3BC GROUP LIMITED (07218428)
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) |
---|---|---|---|
29 Apr 2016 | TM01 | Termination of appointment of Charles Richard Brownridge as a director on 13 March 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of Peter Jon Carver as a director on 13 March 2016 | |
18 Nov 2015 | TM01 | Termination of appointment of Christopher John Beale as a director on 9 November 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Jul 2014 | AD01 | Registered office address changed from 14 High Street Great Bedwyn Marlborough Wiltshire SN8 3NU to 23-24 High Street 2Nd Floor Marlborough Wiltshire SN8 1LW on 14 July 2014 | |
06 May 2014 | TM01 | Termination of appointment of Jonathan Player as a director | |
14 Apr 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
14 Apr 2014 | AP01 | Appointment of Mr Ronald Herbert Fidler as a director | |
03 Mar 2014 | TM01 | Termination of appointment of Richard Carver as a director | |
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Apr 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 May 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
14 May 2012 | CH01 | Director's details changed for Mr Christopher John Beale on 30 April 2011 | |
11 May 2012 | SH01 |
Statement of capital following an allotment of shares on 31 December 2011
|
|
24 Nov 2011 | MEM/ARTS | Memorandum and Articles of Association | |
24 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 30 September 2011
|
|
28 Sep 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 | |
01 Sep 2011 | AP01 | Appointment of Mr Jonathan Player as a director | |
26 May 2011 | AD01 | Registered office address changed from Whittonhill Whittonditch Road Ramsbury Marlborough Wiltshire SN8 2PX United Kingdom on 26 May 2011 | |
26 May 2011 | SH01 |
Statement of capital following an allotment of shares on 16 May 2011
|