3B CONSTRUCTION LTD

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

27/02/2527 February 2025 Full accounts made up to 2024-05-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

04/03/244 March 2024 Full accounts made up to 2023-05-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

15/05/2315 May 2023 Satisfaction of charge 047568500015 in full

View Document

30/12/2230 December 2022 Full accounts made up to 2022-05-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

17/01/2217 January 2022 Full accounts made up to 2021-05-31

View Document

19/11/2119 November 2021 Secretary's details changed for Stuart Duncan Barr on 2021-11-11

View Document

19/11/2119 November 2021 Director's details changed for Stuart Duncan Barr on 2021-11-11

View Document

06/10/216 October 2021 Satisfaction of charge 6 in full

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

12/09/1912 September 2019 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

20/08/1920 August 2019 CESSATION OF MARGARET MURRAY BARR AS A PSC

View Document

20/08/1920 August 2019 NOTIFICATION OF PSC STATEMENT ON 17/05/2019

View Document

20/08/1920 August 2019 CESSATION OF ANDREW DUNCAN BARR AS A PSC

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

15/06/1915 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047568500015

View Document

12/06/1912 June 2019 REDUCE ISSUED CAPITAL 17/05/2019

View Document

12/06/1912 June 2019 SOLVENCY STATEMENT DATED 17/05/19

View Document

12/06/1912 June 2019 12/06/19 STATEMENT OF CAPITAL GBP 90

View Document

12/06/1912 June 2019 STATEMENT BY DIRECTORS

View Document

16/05/1916 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047568500014

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

26/02/1926 February 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

20/02/1920 February 2019 CESSATION OF STUART DUNCAN BARR AS A PSC

View Document

20/02/1920 February 2019 CESSATION OF JAMES IAIN BARR AS A PSC

View Document

20/02/1920 February 2019 CESSATION OF GRAEME HAMILTON BARR AS A PSC

View Document

17/01/1917 January 2019 17/01/19 STATEMENT OF CAPITAL GBP 190090

View Document

09/01/199 January 2019 STATEMENT BY DIRECTORS

View Document

09/01/199 January 2019 SOLVENCY STATEMENT DATED 07/12/18

View Document

09/01/199 January 2019 REDUCE ISSUED CAPITAL 07/12/2018

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DUNCAN BARR

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET MURRAY BARR

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME HAMILTON BARR / 21/12/2017

View Document

21/12/1721 December 2017 21/12/17 STATEMENT OF CAPITAL GBP 250090

View Document

07/12/177 December 2017 STATEMENT BY DIRECTORS

View Document

07/12/177 December 2017 SOLVENCY STATEMENT DATED 20/11/17

View Document

07/12/177 December 2017 REDUCE ISSUED CAPITAL 20/11/2017

View Document

16/11/1716 November 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

12/09/1712 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/09/2017

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART DUNCAN BARR

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME HAMILTON BARR

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES IAIN BARR

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

14/12/1614 December 2016 REDUCE ISSUED CAPITAL 21/11/2016

View Document

14/12/1614 December 2016 SOLVENCY STATEMENT DATED 21/11/16

View Document

14/12/1614 December 2016 STATEMENT BY DIRECTORS

View Document

14/12/1614 December 2016 14/12/16 STATEMENT OF CAPITAL GBP 950090

View Document

12/12/1612 December 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

10/05/1610 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

04/02/164 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047568500013

View Document

21/11/1521 November 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

01/10/151 October 2015 REDUCE ISSUED CAPITAL 10/09/2015

View Document

01/10/151 October 2015 STATEMENT BY DIRECTORS

View Document

01/10/151 October 2015 01/10/15 STATEMENT OF CAPITAL GBP 1350090

View Document

01/10/151 October 2015 SOLVENCY STATEMENT DATED 10/09/15

View Document

13/05/1513 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

24/10/1424 October 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

30/08/1430 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/08/1430 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/08/1430 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/05/1431 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047568500012

View Document

12/05/1412 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

11/02/1411 February 2014 SECRETARY'S CHANGE OF PARTICULARS / STUART DUNCAN BARR / 31/05/2013

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART DUNCAN BARR / 31/05/2013

View Document

29/01/1429 January 2014 SOLVENCY STATEMENT DATED 10/12/13

View Document

29/01/1429 January 2014 29/01/14 STATEMENT OF CAPITAL GBP 1650090

View Document

29/01/1429 January 2014 STATEMENT BY DIRECTORS

View Document

29/01/1429 January 2014 REDUCE ISSUED CAPITAL 10/12/2013

View Document

21/10/1321 October 2013 SOLVENCY STATEMENT DATED 08/10/13

View Document

21/10/1321 October 2013 21/10/13 STATEMENT OF CAPITAL GBP 1875090

View Document

21/10/1321 October 2013 STATEMENT BY DIRECTORS

View Document

21/10/1321 October 2013 REDUCE ISSUED CAPITAL 08/10/2013

View Document

28/08/1328 August 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAIN BARR / 10/05/2013

View Document

10/05/1310 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

25/02/1325 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

26/11/1226 November 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

18/05/1218 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

04/05/124 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 11

View Document

16/02/1216 February 2012 SOLVENCY STATEMENT DATED 03/02/12

View Document

16/02/1216 February 2012 16/02/12 STATEMENT OF CAPITAL GBP 1950090

View Document

16/02/1216 February 2012 STATEMENT BY DIRECTORS

View Document

16/02/1216 February 2012 REDUCE ISSUED CAPITAL 03/02/2012

View Document

08/02/128 February 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

13/12/1113 December 2011 ALTER ARTICLES 28/11/2011

View Document

19/05/1119 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME HAMILTON BARR / 19/05/2011

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART DUNCAN BARR / 08/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAIN BARR / 08/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME HAMILTON BARR / 08/05/2010

View Document

11/05/1011 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

17/03/1017 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 10

View Document

08/12/098 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 9

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

19/06/0919 June 2009 GBP NC 100/2000100 16/04/2009

View Document

19/06/0919 June 2009 NC INC ALREADY ADJUSTED 16/04/09

View Document

01/06/091 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 ADOPT ARTICLES 16/04/2009

View Document

28/03/0928 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

29/05/0829 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BARR / 08/05/2008

View Document

29/05/0829 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STUART BARR / 08/05/2008

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: GELT SUITE COULTON HOUSE HARRISON WAY HARRABY GREEN BUSINESS PARK CARLISLE CUMBRIA CA1 2NU

View Document

08/06/078 June 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 08/05/06; NO CHANGE OF MEMBERS

View Document

28/06/0628 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/03/0625 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/069 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/051 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 REGISTERED OFFICE CHANGED ON 01/06/05 FROM: RIVERSIDE WARWICK ROAD CARLISLE CUMBRIA CA1 2BS

View Document

14/05/0514 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0513 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

15/12/0415 December 2004 REGISTERED OFFICE CHANGED ON 15/12/04 FROM: C/O GOODYEAR & CO LOCKHEED HOUSE GREEN LANE BUSINESS PARK 238-240 GREEN LANE LONDON SE9 3TL

View Document

16/11/0416 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0411 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/041 September 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 NEW SECRETARY APPOINTED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 SECRETARY RESIGNED

View Document

08/05/038 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company