BUSINESS ASSET & VEHICLE FINANCE LTD - BRIGHTON


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

Description Filing date
Accounts. Accounts type micro entity. 2023-11-01 View Report
Confirmation statement. Statement with no updates. 2023-04-13 View Report
Accounts. Accounts type micro entity. 2022-11-24 View Report
Confirmation statement. Statement with no updates. 2022-04-21 View Report
Accounts. Accounts type micro entity. 2021-12-24 View Report
Confirmation statement. Statement with no updates. 2021-05-24 View Report
Accounts. Accounts type micro entity. 2021-01-08 View Report
Confirmation statement. Statement with updates. 2020-04-17 View Report
Officers. Officer name: Mr Clive George Underhill. Appointment date: 2019-04-30. 2020-04-17 View Report
Persons with significant control. Psc name: Mr Stuart Norman Balfour. Change date: 2019-04-30. 2020-04-17 View Report
Persons with significant control. Psc name: Clive George Underhill. Cessation date: 2019-04-30. 2020-04-17 View Report
Officers. Officer name: Clive George Underhill. Termination date: 2019-04-30. 2020-04-17 View Report
Accounts. Accounts type micro entity. 2020-01-15 View Report
Confirmation statement. Statement with no updates. 2019-04-15 View Report
Accounts. Accounts type micro entity. 2018-09-06 View Report
Confirmation statement. Statement with no updates. 2018-04-18 View Report
Officers. Officer name: Mr Stuart Norman Balfour. Change date: 2018-04-17. 2018-04-17 View Report
Officers. Officer name: Mr Stuart Norman Balfour. Change date: 2018-04-17. 2018-04-17 View Report
Accounts. Accounts type micro entity. 2018-01-31 View Report
Confirmation statement. Statement with updates. 2017-04-06 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2016-04-25 View Report
Accounts. Accounts type total exemption small. 2015-10-14 View Report
Annual return. With made up date full list shareholders. 2015-04-08 View Report
Accounts. Accounts type total exemption small. 2014-11-19 View Report
Officers. Change date: 2014-07-11. Officer name: Mr Stuart Norman Balfour. 2014-09-17 View Report
Annual return. With made up date full list shareholders. 2014-07-17 View Report
Address. Change date: 2014-05-21. Old address: Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH United Kingdom. 2014-05-21 View Report
Accounts. Accounts type total exemption small. 2014-01-17 View Report
Annual return. With made up date full list shareholders. 2013-04-03 View Report
Officers. Officer name: Src Taxation Consultancy Ltd. 2013-01-24 View Report
Accounts. Accounts type total exemption small. 2013-01-09 View Report
Annual return. With made up date full list shareholders. 2012-04-04 View Report
Accounts. Accounts type total exemption small. 2012-01-16 View Report
Officers. Change date: 2011-08-24. Officer name: Stuart Norman Balfour. 2011-08-24 View Report
Officers. Officer name: Gillian Hazel Balfour. 2011-08-24 View Report
Annual return. With made up date full list shareholders. 2011-04-04 View Report
Accounts. Accounts type total exemption small. 2011-01-11 View Report
Officers. Officer name: Clive George Underhill. 2010-08-11 View Report
Annual return. With made up date full list shareholders. 2010-04-07 View Report
Address. Old address: Blenheim House 56 Old Steine Brighton East Sussex BN11NH United Kingdom. Change date: 2010-02-09. 2010-02-09 View Report
Address. Old address: Blenheim House 56 Old Steine Brighton East Sussex BN11NH Uk. Change date: 2010-02-09. 2010-02-09 View Report
Accounts. Accounts type total exemption small. 2009-11-30 View Report
Annual return. Legacy. 2009-06-16 View Report
Officers. Description: Director's change of particulars / stuart balfour / 16/06/2009. 2009-06-16 View Report
Address. Description: Registered office changed on 18/03/2009 from 2ND floor 141B broadway bexleyheath kent DA6 7EZ. 2009-03-18 View Report
Officers. Description: Director appointed gillian hazel balfour. 2009-01-09 View Report
Accounts. Accounts type total exemption small. 2008-12-29 View Report
Annual return. Legacy. 2008-06-26 View Report
Address. Description: Registered office changed on 17/08/07 from: suite one dubarry house house park villas hove east sussex BN3 6HP. 2007-08-17 View Report