Advanced company searchLink opens in new window

3B ECOLOGICAL GROUP LTD

Company number 07604158

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)
09 Jul 2019 AD02 Register inspection address has been changed to 28 Gainford Road Gainford Road Billingham TS23 3HW
08 Jul 2019 EH02 Elect to keep the directors' residential address register information on the public register
08 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
07 Feb 2019 SH01 Statement of capital following an allotment of shares on 7 February 2019
  • GBP 102
27 Jan 2019 TM02 Termination of appointment of Paul Keith Cryer as a secretary on 14 January 2019
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
04 Dec 2018 AD01 Registered office address changed from 185 West View Road Hartlepool TS24 0BW United Kingdom to 28 Bagdale Whitby North Yorkshire YO21 1QL on 4 December 2018
03 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
03 Apr 2018 AA Total exemption full accounts made up to 31 March 2018
04 Mar 2018 AP03 Appointment of Mrs Dianne O'donoghue as a secretary on 4 March 2018
04 Mar 2018 TM01 Termination of appointment of Dianne Elizabeth O'donoghue as a director on 4 March 2018
17 Jul 2017 AD01 Registered office address changed from 183 West View Road Hartlepool Cleveland TS24 0BW England to 185 West View Road Hartlepool TS24 0BW on 17 July 2017
04 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
20 Apr 2017 AA Micro company accounts made up to 31 March 2017
19 Apr 2017 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 100
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
25 May 2016 AD01 Registered office address changed from Unit 9 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY United Kingdom to 183 West View Road Hartlepool Cleveland TS24 0BW on 25 May 2016
29 Apr 2016 AD01 Registered office address changed from Unit 9, Easter Park Barton Road Middlesbrough Cleveland TS2 1RY to Unit 9 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY on 29 April 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
30 Apr 2015 CH01 Director's details changed for Mr Paul Keith Cryer on 29 April 2015
29 Apr 2015 CH01 Director's details changed for Ms Dianne Elizabeth O'donoghue on 29 April 2015
29 Apr 2015 CH03 Secretary's details changed for Mr Paul Keith Cryer on 29 April 2015
29 Apr 2015 AD01 Registered office address changed from 183 West View Road Hartlepool Cleveland TS24 0BW to Unit 9, Easter Park Barton Road Middlesbrough Cleveland TS2 1RY on 29 April 2015