About

Registered Number: 04756850
Date of Incorporation: 08/05/2003 (21 years ago)
Company Status: Active
Registered Address: Fifteen Rosehill, Montgomery Way Rosehill Estate, Carlisle, Cumbria, CA1 2RW

 

Having been setup in 2003, 3b Construction Ltd have registered office in Carlisle in Cumbria, it's status is listed as "Active". This business has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARR, Graeme Hamilton 18 May 2003 - 1
BARR, James Iain 18 May 2003 - 1
BARR, Stuart Duncan 18 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 20 August 2019
PSC08 - N/A 20 August 2019
PSC07 - N/A 20 August 2019
PSC07 - N/A 20 August 2019
MR01 - N/A 15 June 2019
RESOLUTIONS - N/A 12 June 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 June 2019
SH19 - Statement of capital 12 June 2019
CAP-SS - N/A 12 June 2019
MR01 - N/A 16 May 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 26 February 2019
PSC07 - N/A 20 February 2019
PSC07 - N/A 20 February 2019
PSC07 - N/A 20 February 2019
SH19 - Statement of capital 17 January 2019
RESOLUTIONS - N/A 09 January 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 January 2019
CAP-SS - N/A 09 January 2019
CS01 - N/A 22 May 2018
PSC01 - N/A 22 May 2018
PSC01 - N/A 22 May 2018
CH01 - Change of particulars for director 21 December 2017
SH19 - Statement of capital 21 December 2017
RESOLUTIONS - N/A 07 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 December 2017
CAP-SS - N/A 07 December 2017
AA - Annual Accounts 16 November 2017
PSC09 - N/A 12 September 2017
PSC01 - N/A 12 September 2017
PSC01 - N/A 12 September 2017
PSC01 - N/A 12 September 2017
CS01 - N/A 16 May 2017
RESOLUTIONS - N/A 14 December 2016
SH19 - Statement of capital 14 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 December 2016
CAP-SS - N/A 14 December 2016
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 10 May 2016
MR01 - N/A 04 February 2016
AA - Annual Accounts 21 November 2015
RESOLUTIONS - N/A 01 October 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 October 2015
SH19 - Statement of capital 01 October 2015
CAP-SS - N/A 01 October 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 24 October 2014
MR04 - N/A 30 August 2014
MR04 - N/A 30 August 2014
MR04 - N/A 30 August 2014
MR01 - N/A 31 May 2014
AR01 - Annual Return 12 May 2014
CH03 - Change of particulars for secretary 11 February 2014
CH01 - Change of particulars for director 11 February 2014
RESOLUTIONS - N/A 29 January 2014
SH19 - Statement of capital 29 January 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 January 2014
CAP-SS - N/A 29 January 2014
RESOLUTIONS - N/A 21 October 2013
SH19 - Statement of capital 21 October 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 October 2013
CAP-SS - N/A 21 October 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 10 May 2013
CH01 - Change of particulars for director 10 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 February 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 18 May 2012
MG01 - Particulars of a mortgage or charge 04 May 2012
RESOLUTIONS - N/A 16 February 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 February 2012
SH19 - Statement of capital 16 February 2012
CAP-SS - N/A 16 February 2012
AA - Annual Accounts 08 February 2012
RESOLUTIONS - N/A 13 December 2011
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 19 May 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
MG01 - Particulars of a mortgage or charge 17 March 2010
MG01 - Particulars of a mortgage or charge 08 December 2009
AA - Annual Accounts 30 October 2009
RESOLUTIONS - N/A 19 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2009
123 - Notice of increase in nominal capital 19 June 2009
363a - Annual Return 01 June 2009
RESOLUTIONS - N/A 24 April 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
AA - Annual Accounts 10 April 2008
287 - Change in situation or address of Registered Office 13 November 2007
363s - Annual Return 08 June 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 26 July 2006
395 - Particulars of a mortgage or charge 28 June 2006
395 - Particulars of a mortgage or charge 31 May 2006
AA - Annual Accounts 12 April 2006
395 - Particulars of a mortgage or charge 25 March 2006
395 - Particulars of a mortgage or charge 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
363s - Annual Return 01 June 2005
287 - Change in situation or address of Registered Office 01 June 2005
395 - Particulars of a mortgage or charge 14 May 2005
AA - Annual Accounts 13 May 2005
287 - Change in situation or address of Registered Office 15 December 2004
395 - Particulars of a mortgage or charge 16 November 2004
395 - Particulars of a mortgage or charge 11 November 2004
395 - Particulars of a mortgage or charge 16 September 2004
363s - Annual Return 01 September 2004
288a - Notice of appointment of directors or secretaries 02 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
NEWINC - New incorporation documents 08 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2019 Outstanding

N/A

A registered charge 03 May 2019 Outstanding

N/A

A registered charge 26 January 2016 Outstanding

N/A

A registered charge 28 May 2014 Outstanding

N/A

Standard security 24 April 2012 Outstanding

N/A

Standard security 24 February 2010 Outstanding

N/A

Standard security 26 October 2009 Outstanding

N/A

Standard security which was presented for registration in scotland on 18 may 2006 and 13 April 2006 Outstanding

N/A

A standard security which was presented for registration in scotland on the 13/06/06 and 28 March 2006 Outstanding

N/A

Standard security which was presented for registration in scotland on 13 march 2006 and 01 March 2006 Outstanding

N/A

Standard security which was presented for registration in scotland on 28 february 2006 and 26 January 2006 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 10 may 2005 and 13 April 2005 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 4TH november 2004 and 05 October 2004 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 4TH november 2004 and 05 October 2004 Fully Satisfied

N/A

Debenture 09 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.