B A 3 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/02/2327 February 2023 Accounts for a dormant company made up to 2022-07-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

23/12/2223 December 2022 Director's details changed for Mr James Anthony Rennie on 2020-02-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

31/03/2131 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

05/03/205 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/02/2023 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

02/05/192 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR ROSS MICHAEL RENNIE

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR JAMES ANTHONY RENNIE

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

11/04/1711 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

17/02/1617 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/03/1513 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/07/142 July 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR PENELOPE RENNIE

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/03/1329 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

08/03/138 March 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARIE-THERESE RENNIE

View Document

06/12/126 December 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/03/126 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

05/05/115 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

03/05/113 May 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

02/08/102 August 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

13/07/1013 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/05/105 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

16/03/1016 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DAVID CRABB / 01/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE-THERESE RENNIE / 01/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE JOAN RENNIE / 01/03/2010

View Document

16/03/1016 March 2010 SAIL ADDRESS CREATED

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SAMUEL DAVID CRABB / 01/03/2010

View Document

31/07/0931 July 2009 PREVEXT FROM 28/02/2009 TO 31/07/2009

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 1 RUTLAND COURT EDINBURGH EH3 8EY

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED SAMUEL DAVID CRABB

View Document

21/04/0921 April 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0930 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

06/06/086 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 09/02/07; NO CHANGE OF MEMBERS

View Document

20/12/0620 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 PARTIC OF MORT/CHARGE *****

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: 61 DUBLIN STREET EDINBURGH EH3 6NL

View Document

23/06/0523 June 2005 PARTIC OF MORT/CHARGE *****

View Document

09/02/059 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/059 February 2005 SECRETARY RESIGNED

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