- Company Overview for BUSINESS FINANCE SERVICES LIMITED (04377201)
- Filing history for BUSINESS FINANCE SERVICES LIMITED (04377201)
- People for BUSINESS FINANCE SERVICES LIMITED (04377201)
- More for BUSINESS FINANCE SERVICES LIMITED (04377201)
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) |
---|---|---|---|
23 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
23 Mar 2016 | AP01 | Appointment of Mrs Emma Louise Eckersley as a director on 16 February 2015 | |
23 Mar 2016 | TM01 | Termination of appointment of Paul Robert Atkins as a director on 31 January 2016 | |
23 Mar 2016 | TM01 | Termination of appointment of Paul Robert Atkins as a director on 31 January 2016 | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
01 Jul 2015 | MA | Memorandum and Articles of Association | |
28 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 23 January 2015
|
|
27 Apr 2015 | SH10 | Particulars of variation of rights attached to shares | |
27 Apr 2015 | SH08 | Change of share class name or designation | |
27 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
19 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
21 Jul 2014 | CH01 | Director's details changed for Mr Peter Keith Douglas on 21 July 2014 | |
09 Apr 2014 | AD01 | Registered office address changed from 29 Brockhall Road Flore Northamptonshire NN7 4NG on 9 April 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
15 Jan 2014 | AP01 | Appointment of Mr Paul Atkins as a director | |
14 Jan 2014 | TM02 | Termination of appointment of Anthony Schofield as a secretary | |
14 Jan 2014 | TM01 | Termination of appointment of Susan Douglas as a director | |
27 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
12 Mar 2013 | TM01 | Termination of appointment of Lynn Cowley as a director | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
17 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 |