Advanced company searchLink opens in new window

BJB FINANCIAL SERVICES LIMITED

Company number 05503532

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)
14 Nov 2017 AD01 Registered office address changed from Colwyn House Colwyn House Sheepen Place Colchester Essex C03 3LD United Kingdom to Lakeview Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5BJ on 14 November 2017
07 Nov 2017 AD01 Registered office address changed from Colwyn House Sheepen Place Colchester Essex CO3 3LD England to Colwyn House Colwyn House Sheepen Place Colchester Essex C03 3LD on 7 November 2017
13 Oct 2017 AD01 Registered office address changed from 36 High Street Newcastle Under Lyme Staffordshire ST5 1QL to Colwyn House Sheepen Place Colchester Essex CO3 3LD on 13 October 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
11 Sep 2017 PSC05 Change of details for Butters John Bee Group Limited as a person with significant control on 1 September 2017
11 Sep 2017 PSC07 Cessation of Bjb Finance Limited as a person with significant control on 1 September 2017
11 Sep 2017 PSC02 Notification of Butters John Bee Group Limited as a person with significant control on 1 February 2017
29 Aug 2017 CS01 Confirmation statement made on 9 July 2017 with updates
29 Aug 2017 PSC07 Cessation of Red 1892 Limited as a person with significant control on 31 January 2017
27 Jun 2017 TM02 Termination of appointment of Joan Murphy as a secretary on 1 February 2017
27 Jun 2017 TM01 Termination of appointment of Joan Murphy as a director on 1 February 2017
06 Feb 2017 SH08 Change of share class name or designation
18 Jan 2017 CS01 Confirmation statement made on 9 July 2016 with updates
05 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
10 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
21 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
10 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
08 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
08 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jan 2012 AD01 Registered office address changed from 56 Merrial Street Newcastle Under Lyme Staffordshire ST5 2AJ on 26 January 2012
14 Jul 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders