Advanced company searchLink opens in new window

BBI FINANCE LIMITED

Company number 03102002

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)
13 Oct 2016 MR04 Satisfaction of charge 9 in full
13 Oct 2016 MR04 Satisfaction of charge 8 in full
20 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
16 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-18
  • GBP 100,200
17 Mar 2015 SH06 Cancellation of shares. Statement of capital on 5 January 2015
  • GBP 100,200
17 Mar 2015 SH03 Purchase of own shares.
13 Jan 2015 TM01 Termination of appointment of Allan David Thomas as a director on 5 January 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-19
  • GBP 150,200
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Aug 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
20 Jun 2013 CH01 Director's details changed for Mr Stephen Richard Illidge on 15 April 2013
20 Jun 2013 CH01 Director's details changed for Mrs Annette Christine Illidge on 15 April 2013
20 Jun 2013 CH03 Secretary's details changed for Mr Stephen Richard Illidge on 15 April 2013
20 Jun 2013 AD01 Registered office address changed from Ground Floor Mill Bank Court Main Road Hathersage Hope Valley Derbyshire S32 1BB England on 20 June 2013
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Aug 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
25 Jul 2012 AD01 Registered office address changed from Unit 1 1 Cumberland Avenue Park Royal London NW10 7RX on 25 July 2012
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Jul 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
13 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Aug 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
17 Aug 2010 CH01 Director's details changed for Allan David Thomas on 17 July 2010
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009