3B CONSTRUCTION LTD - CARLISLE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-15 View Report
Mortgage. Charge number: 047568500015. 2023-05-15 View Report
Accounts. Accounts type full. 2022-12-30 View Report
Confirmation statement. Statement with no updates. 2022-05-20 View Report
Accounts. Accounts type full. 2022-01-17 View Report
Officers. Change date: 2021-11-11. Officer name: Stuart Duncan Barr. 2021-11-19 View Report
Officers. Officer name: Stuart Duncan Barr. Change date: 2021-11-11. 2021-11-19 View Report
Mortgage. Charge number: 6. 2021-10-06 View Report
Accounts. Accounts type full. 2021-06-03 View Report
Confirmation statement. Statement with no updates. 2021-05-13 View Report
Confirmation statement. Statement with no updates. 2020-05-15 View Report
Accounts. Accounts type full. 2019-09-12 View Report
Confirmation statement. Statement with updates. 2019-08-20 View Report
Persons with significant control. Notification of a person with significant control statement. 2019-08-20 View Report
Persons with significant control. Psc name: Andrew Duncan Barr. Cessation date: 2019-05-17. 2019-08-20 View Report
Persons with significant control. Psc name: Margaret Murray Barr. Cessation date: 2019-05-17. 2019-08-20 View Report
Mortgage. Charge creation date: 2019-06-03. Charge number: 047568500015. 2019-06-15 View Report
Capital. Description: Statement by Directors. 2019-06-12 View Report
Capital. Capital statement capital company with date currency figure. 2019-06-12 View Report
Insolvency. Description: Solvency Statement dated 17/05/19. 2019-06-12 View Report
Resolution. Description: Resolutions. 2019-06-12 View Report
Mortgage. Charge creation date: 2019-05-03. Charge number: 047568500014. 2019-05-16 View Report
Confirmation statement. Statement with updates. 2019-05-13 View Report
Accounts. Accounts type full. 2019-02-26 View Report
Persons with significant control. Psc name: Stuart Duncan Barr. Cessation date: 2018-08-29. 2019-02-20 View Report
Persons with significant control. Psc name: Graeme Hamilton Barr. Cessation date: 2018-08-29. 2019-02-20 View Report
Persons with significant control. Psc name: James Iain Barr. Cessation date: 2018-08-29. 2019-02-20 View Report
Capital. Capital statement capital company with date currency figure. 2019-01-17 View Report
Capital. Description: Statement by Directors. 2019-01-09 View Report
Insolvency. Description: Solvency Statement dated 07/12/18. 2019-01-09 View Report
Resolution. Description: Resolutions. 2019-01-09 View Report
Confirmation statement. Statement with updates. 2018-05-22 View Report
Persons with significant control. Psc name: Margaret Murray Barr. Notification date: 2016-04-06. 2018-05-22 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Andrew Duncan Barr. 2018-05-22 View Report
Officers. Change date: 2017-12-21. Officer name: Graeme Hamilton Barr. 2017-12-21 View Report
Capital. Capital statement capital company with date currency figure. 2017-12-21 View Report
Capital. Description: Statement by Directors. 2017-12-07 View Report
Insolvency. Description: Solvency Statement dated 20/11/17. 2017-12-07 View Report
Resolution. Description: Resolutions. 2017-12-07 View Report
Accounts. Accounts type full. 2017-11-16 View Report
Persons with significant control. Withdrawal date: 2017-09-12. 2017-09-12 View Report
Persons with significant control. Psc name: Stuart Duncan Barr. Notification date: 2016-04-06. 2017-09-12 View Report
Persons with significant control. Psc name: James Iain Barr. Notification date: 2016-04-06. 2017-09-12 View Report
Persons with significant control. Psc name: Graeme Hamilton Barr. Notification date: 2016-04-06. 2017-09-12 View Report
Confirmation statement. Statement with updates. 2017-05-16 View Report
Capital. Capital statement capital company with date currency figure. 2016-12-14 View Report
Capital. Description: Statement by Directors. 2016-12-14 View Report
Insolvency. Description: Solvency Statement dated 21/11/16. 2016-12-14 View Report
Resolution. Description: Resolutions. 2016-12-14 View Report
Accounts. Accounts type full. 2016-12-12 View Report