Advanced company searchLink opens in new window

BRITISH BUSINESS FINANCIAL SERVICES LTD

Company number 09174621

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)
06 Nov 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
06 Nov 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
06 Nov 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
28 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
28 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
15 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
10 May 2019 AP01 Appointment of Mr Dharmash Pravin Mistry as a director on 1 May 2019
02 Apr 2019 AD02 Register inspection address has been changed from Fleetbank House Salisbury Square London EC4Y 8JX England to 8 Salisbury Square London EC4Y 8AP
22 Jan 2019 TM01 Termination of appointment of Caroline Inez Green as a director on 19 January 2019
11 Dec 2018 AA Audit exemption subsidiary accounts made up to 31 March 2018
11 Dec 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
11 Dec 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
11 Dec 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
16 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
14 May 2018 CH01 Director's details changed for Ms Christina Margaret Mccomb on 9 May 2018
12 Feb 2018 CH01 Director's details changed for Jonathan Piers Daniel Linney on 16 January 2018
18 Dec 2017 CH01 Director's details changed for Ms Christina Margaret Mccomb on 18 December 2017
08 Dec 2017 AP01 Appointment of Ms Amanda Jane Rendle as a director on 7 December 2017
08 Dec 2017 AP01 Appointment of Jonathan Piers Daniel Linney as a director on 7 December 2017
06 Nov 2017 AA Audit exemption subsidiary accounts made up to 31 March 2017
06 Nov 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/17
06 Nov 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/17
06 Nov 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
06 Nov 2017 AD01 Registered office address changed from Foundry House 3 Millsands Sheffield S3 8NH to Steel City House West Street Sheffield S1 2GQ on 6 November 2017
23 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates