3B CONSULTANTS LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-11-30 => 2023-11-30
2024-04-07 update accounts_next_due_date 2024-08-31 => 2025-08-31
2023-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-04-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-02-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2022-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-03-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-02-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-04-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2020-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-08-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-07-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2019-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES
2019-09-06 update statutory_documents DIRECTOR APPOINTED MRS CATHERINE ANNE BECKETT
2019-05-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-05-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BECKETT / 22/04/2019
2019-05-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES BECKETT / 22/04/2019
2019-04-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-04-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-03-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-04-26 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-03-24 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-05-11 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-05-11 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-04-05 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-11-24 => 2015-11-24
2016-01-07 update returns_next_due_date 2015-12-22 => 2016-12-22
2015-12-16 update statutory_documents 24/11/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-05-07 update company_status Active - Proposal to Strike off => Active
2015-05-07 update returns_last_madeup_date 2013-11-24 => 2014-11-24
2015-05-07 update returns_next_due_date 2014-12-22 => 2015-12-22
2015-04-07 update company_status Active => Active - Proposal to Strike off
2015-04-04 update statutory_documents DISS40 (DISS40(SOAD))
2015-04-02 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-04-02 update statutory_documents 24/11/14 FULL LIST
2015-03-24 update statutory_documents FIRST GAZETTE
2014-08-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-08-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-07-18 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 1 GOLDTHORPE MILL DONCASTER ROAD OLDCOTES WORKSOP NOTTINGHAMSHIRE ENGLAND S81 8HT
2014-01-07 insert address 1 GOLDTHORPE MILL DONCASTER ROAD OLDCOTES WORKSOP NOTTINGHAMSHIRE S81 8HT
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-24 => 2013-11-24
2014-01-07 update returns_next_due_date 2013-12-22 => 2014-12-22
2013-12-06 update statutory_documents 24/11/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-24 => 2014-08-31
2013-06-24 insert sic_code 43910 - Roofing activities
2013-06-24 update returns_last_madeup_date null => 2012-11-24
2013-06-24 update returns_next_due_date 2012-12-22 => 2013-12-22
2013-04-16 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-12-17 update statutory_documents 24/11/12 FULL LIST
2012-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 61/63 STANLEY ROAD BOOTLE LIVERPOOL BOOTLE MERSEYSIDE L20 7BZ UNITED KINGDOM
2012-02-29 update statutory_documents DIRECTOR APPOINTED MR RICHARD JAMES BECKETT
2011-11-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-11-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS