Advanced company searchLink opens in new window

BUSINESS FINANCE SERVICES LIMITED

Company number 04377201

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1.00
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
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
27 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 23/01/2015
18 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
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
  • GBP 1
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