- Company Overview for 3B RECYCLING LIMITED (09953062)
- Filing history for 3B RECYCLING LIMITED (09953062)
- People for 3B RECYCLING LIMITED (09953062)
- More for 3B RECYCLING LIMITED (09953062)
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
|
|
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
|
|
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
|