- Company Overview for 3B ECOLOGICAL GROUP LTD (07604158)
- Filing history for 3B ECOLOGICAL GROUP LTD (07604158)
- People for 3B ECOLOGICAL GROUP LTD (07604158)
- Registers for 3B ECOLOGICAL GROUP LTD (07604158)
- More for 3B ECOLOGICAL GROUP LTD (07604158)
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
|
|
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
|
|
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
|
|
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
|
|
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 |