- Company Overview for BIZBRITAIN FINANCE LIMITED (08354773)
- Filing history for BIZBRITAIN FINANCE LIMITED (08354773)
- People for BIZBRITAIN FINANCE LIMITED (08354773)
- More for BIZBRITAIN FINANCE LIMITED (08354773)
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) |
---|---|---|---|
22 Feb 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
25 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
27 Sep 2016 | SH06 |
Cancellation of shares. Statement of capital on 9 September 2016
|
|
27 Sep 2016 | SH03 | Purchase of own shares. | |
08 Sep 2016 | TM01 | Termination of appointment of Joel Graham Blake as a director on 8 September 2016 | |
05 Sep 2016 | CH03 | Secretary's details changed for Matthew Gubba on 5 September 2016 | |
01 Feb 2016 | CH01 | Director's details changed for Joel Graham Blake on 1 February 2016 | |
01 Feb 2016 | CH01 | Director's details changed for Mr Matthew Gubba on 1 February 2016 | |
01 Feb 2016 | CH01 | Director's details changed for Mr Gary John Lennon on 1 February 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
05 Jan 2015 | AD01 | Registered office address changed from 1 Bell Street Bell Street Maidenhead Berkshire SL6 1BU England to 96 High Street Marlow Buckinghamshire SL7 1AQ on 5 January 2015 | |
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
02 Apr 2014 | AD01 | Registered office address changed from Suite / Office 4B 43 Berkeley Square London W1J 5FJ on 2 April 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
26 Mar 2013 | AD01 | Registered office address changed from 4 Redshots Close Marlow SL7 3LW United Kingdom on 26 March 2013 | |
23 Jan 2013 | CH01 | Director's details changed for Gary John John Lennon on 10 January 2013 | |
10 Jan 2013 | NEWINC |
Incorporation
|