Advanced company searchLink opens in new window

BRITISH BUSINESS FINANCE LTD

Company number 09091928

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)
29 Nov 2016 AD03 Register(s) moved to registered inspection location Fleetbank House Salisbury Square London EC4Y 8JX
29 Nov 2016 AD02 Register inspection address has been changed to Fleetbank House Salisbury Square London EC4Y 8JX
03 Oct 2016 TM01 Termination of appointment of Ronald Victor Emerson as a director on 30 September 2016
29 Sep 2016 SH01 Statement of capital following an allotment of shares on 27 September 2016
  • GBP 46,692,457
05 Sep 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 March 2016
  • GBP 31,692,457
09 Aug 2016 RP04AP01 Second filing for the appointment of Neeta Atkar as a director
12 Jul 2016 AP01 Appointment of Ms Neeta Avnash Kaur Atkar as a director on 1 July 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 09/08/2016.
07 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 31,692,457
23 Mar 2016 SH01 Statement of capital following an allotment of shares on 23 March 2016
  • GBP 18,692,457
  • ANNOTATION Clarification a second filed SH01 was registered on 05/09/2016
04 Feb 2016 AA Audit exemption subsidiary accounts made up to 31 March 2015
04 Feb 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/15
25 Jan 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/15
25 Jan 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/15
02 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 18,692,457
06 May 2015 TM01 Termination of appointment of Maria Francisca Turner as a director on 4 May 2015
21 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 18,692,457
18 Mar 2015 AP01 Appointment of Mr Patrick John Magee as a director on 10 March 2015
05 Feb 2015 AA01 Current accounting period extended from 30 March 2015 to 31 March 2015
19 Jan 2015 AP01 Appointment of Mr Christopher Newton Fox as a director on 13 January 2015
19 Nov 2014 AP01 Appointment of Ms Christina Margaret Mccomb as a director on 30 October 2014
18 Nov 2014 AP01 Appointment of Mr Ronald Victor Emerson as a director on 30 October 2014
18 Nov 2014 AP01 Appointment of Mr Colin Glass as a director on 30 October 2014
18 Nov 2014 AP01 Appointment of Maria Francisca Turner as a director on 30 October 2014
18 Nov 2014 AP01 Appointment of Mrs Teresa Colomba Graham as a director on 30 October 2014