- Company Overview for BJB FINANCIAL SERVICES LIMITED (05503532)
- Filing history for BJB FINANCIAL SERVICES LIMITED (05503532)
- People for BJB FINANCIAL SERVICES LIMITED (05503532)
- Charges for BJB FINANCIAL SERVICES LIMITED (05503532)
- More for BJB FINANCIAL SERVICES LIMITED (05503532)
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
|
|
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
|
|
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
|
|
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 |