Advanced company searchLink opens in new window

BUSINESS FINANCING SOLUTIONS LIMITED

Company number 06451075

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)
02 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
02 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
18 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
30 Apr 2014 AA Total exemption small company accounts made up to 28 February 2014
06 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
10 Jun 2013 CH01 Director's details changed for Mrs Louise Carol Waddicker on 30 May 2013
30 May 2013 AA Total exemption small company accounts made up to 28 February 2013
11 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
10 Jul 2012 AA Total exemption small company accounts made up to 29 February 2012
03 Feb 2012 AP01 Appointment of Mrs Louise Carol Waddicker as a director
17 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
01 Sep 2011 AD01 Registered office address changed from Warth Business Centre Warth Industrial Park Warth Road Bury Lancashire BL9 9NB on 1 September 2011
21 Jul 2011 AA Total exemption small company accounts made up to 28 February 2011
07 Jun 2011 CH01 Director's details changed for Mr John Mark Waddicker on 7 June 2011
12 Jan 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
14 Sep 2010 TM01 Termination of appointment of James Waddicker as a director
23 Jul 2010 AA Total exemption small company accounts made up to 28 February 2010
11 Jan 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
11 Jan 2010 TM02 Termination of appointment of Joanne Waddicker as a secretary
21 Aug 2009 288b Appointment terminated director louise ashworth
21 Aug 2009 288a Director appointed james paul waddicker
12 Aug 2009 288a Director appointed john mark waddicker
28 Mar 2009 AA Total exemption small company accounts made up to 28 February 2009
13 Mar 2009 288b Appointment terminated director joanne waddicker
20 Feb 2009 287 Registered office changed on 20/02/2009 from S10 endeavour house, the valley 98 waters meeting rd bolton lancs BL1 8SW