Advanced company searchLink opens in new window

3BC GROUP LIMITED

Company number 07218428

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)
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
  • GBP 812,056
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
  • GBP 812,056
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
  • GBP 694,056
24 Nov 2011 MEM/ARTS Memorandum and Articles of Association
24 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 694,056
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
  • GBP 629,056