Advanced company searchLink opens in new window

3B RECYCLING LIMITED

Company number 09953062

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 Feb 2021 CH01 Director's details changed for Mr Thomas Edward Paul Bennett on 1 January 2021
27 Jan 2021 PSC04 Change of details for Mr Thomas Edward Paul Bennett as a person with significant control on 14 January 2021
27 Jan 2021 PSC04 Change of details for Mr Martin Bennett as a person with significant control on 14 January 2021
01 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
20 Feb 2020 RP04PSC01 Second filing for the notification of Martin Bennet as a person with significant control
17 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
15 Oct 2019 AA Micro company accounts made up to 31 January 2019
21 Mar 2019 PSC04 Change of details for Mr Martin Bennett as a person with significant control on 1 May 2018
21 Mar 2019 PSC04 Change of details for Mr Thomas Edward Paul Bennett as a person with significant control on 1 May 2018
07 Feb 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
06 Feb 2019 PSC01 Notification of Martin Bennett as a person with significant control on 1 May 2018
  • ANNOTATION Clarification a second filed PSC01 was registered on 20/02/2020.
30 Jul 2018 AD01 Registered office address changed from 3B Whitehouse Distribution Centre White House Road Ipswich IP1 5NX England to B3 Whitehouse Distribution Centre White House Road Ipswich IP1 5NX on 30 July 2018
26 Jul 2018 AD01 Registered office address changed from Basepoint Business Centre 70-72 the Havens Ipswich Suffolk IP3 9SJ England to 3B Whitehouse Distribution Centre White House Road Ipswich IP1 5NX on 26 July 2018
10 May 2018 AA Micro company accounts made up to 31 January 2018
17 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with updates
11 Sep 2017 AD01 Registered office address changed from 1 the Street Elmsett Ipswich Suffolk IP7 6PA United Kingdom to Basepoint Business Centre 70-72 the Havens Ipswich Suffolk IP3 9SJ on 11 September 2017
20 Jul 2017 AP01 Appointment of Mr Martin John Bennett as a director on 22 May 2017
10 Jul 2017 SH01 Statement of capital following an allotment of shares on 22 May 2017
  • GBP 100
20 Jun 2017 AA Total exemption full accounts made up to 31 January 2017
24 Mar 2017 CH01 Director's details changed for Mr Thomas Edward Paul Bennett on 24 March 2017
02 Mar 2017 CS01 Confirmation statement made on 14 January 2017 with updates
01 Mar 2017 AD01 Registered office address changed from 77 Lindbergh Road Ipswich Suffolk IP3 9QX United Kingdom to 1 the Street Elmsett Ipswich Suffolk IP7 6PA on 1 March 2017
15 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-15
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted