BUSINESS FINANCE SERVICES LIMITED - DAVENTRY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-09-25 View Report
Confirmation statement. Statement with updates. 2023-08-18 View Report
Officers. Officer name: Mr John Landers. Appointment date: 2023-08-07. 2023-08-18 View Report
Confirmation statement. Statement with no updates. 2023-02-20 View Report
Accounts. Accounts type micro entity. 2022-08-11 View Report
Officers. Appointment date: 2022-05-13. Officer name: Mr William Phillip Jones. 2022-05-18 View Report
Officers. Officer name: John Christopher Landers. Termination date: 2022-05-13. 2022-05-18 View Report
Confirmation statement. Statement with no updates. 2022-03-01 View Report
Accounts. Accounts type micro entity. 2021-09-27 View Report
Confirmation statement. Statement with no updates. 2021-04-27 View Report
Accounts. Accounts type micro entity. 2020-10-05 View Report
Confirmation statement. Statement with no updates. 2020-03-03 View Report
Accounts. Accounts type micro entity. 2019-06-15 View Report
Confirmation statement. Statement with no updates. 2019-02-21 View Report
Accounts. Accounts type micro entity. 2018-11-16 View Report
Officers. Officer name: Emma Louise Eckersley. Termination date: 2018-03-16. 2018-03-29 View Report
Confirmation statement. Statement with no updates. 2018-03-22 View Report
Accounts. Accounts type micro entity. 2017-11-18 View Report
Confirmation statement. Statement with updates. 2017-03-02 View Report
Accounts. Accounts type total exemption small. 2016-11-22 View Report
Officers. Appointment date: 2016-05-01. Officer name: Mr. John Christopher Landers. 2016-05-04 View Report
Annual return. With made up date full list shareholders. 2016-03-23 View Report
Officers. Officer name: Mrs Emma Louise Eckersley. Appointment date: 2015-02-16. 2016-03-23 View Report
Officers. Termination date: 2016-01-31. Officer name: Paul Robert Atkins. 2016-03-23 View Report
Officers. Officer name: Paul Robert Atkins. Termination date: 2016-01-31. 2016-03-23 View Report
Accounts. Accounts type total exemption small. 2015-11-12 View Report
Incorporation. Memorandum articles. 2015-07-01 View Report
Capital. Capital allotment shares. 2015-04-28 View Report
Capital. Capital variation of rights attached to shares. 2015-04-27 View Report
Capital. Capital name of class of shares. 2015-04-27 View Report
Resolution. Description: Resolutions. 2015-04-27 View Report
Resolution. Description: Resolutions. 2015-04-27 View Report
Annual return. With made up date full list shareholders. 2015-03-18 View Report
Accounts. Accounts type total exemption small. 2014-11-19 View Report
Officers. Change date: 2014-07-21. Officer name: Mr Peter Keith Douglas. 2014-07-21 View Report
Address. Change date: 2014-04-09. Old address: 29 Brockhall Road Flore Northamptonshire NN7 4NG. 2014-04-09 View Report
Annual return. With made up date full list shareholders. 2014-03-20 View Report
Officers. Officer name: Mr Paul Atkins. 2014-01-15 View Report
Officers. Officer name: Anthony Schofield. 2014-01-14 View Report
Officers. Officer name: Susan Douglas. 2014-01-14 View Report
Accounts. Accounts type total exemption small. 2013-11-27 View Report
Annual return. With made up date full list shareholders. 2013-03-15 View Report
Officers. Officer name: Lynn Cowley. 2013-03-12 View Report
Accounts. Accounts type total exemption small. 2012-11-21 View Report
Annual return. With made up date full list shareholders. 2012-03-08 View Report
Accounts. Accounts type total exemption small. 2011-11-17 View Report
Officers. Officer name: Lynn Cowley. 2011-04-28 View Report
Officers. Officer name: Anthony Schofield. 2011-04-12 View Report
Annual return. With made up date full list shareholders. 2011-04-06 View Report
Accounts. Accounts type total exemption small. 2010-11-11 View Report