BUSINESS FINANCE PLUS LIMITED

04822723
SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EE

Documents

Documents
Date Category Description Pages
10 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2024 accounts Annual Accounts 9 Buy now
21 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2023 accounts Annual Accounts 9 Buy now
23 Sep 2022 accounts Annual Accounts 9 Buy now
07 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2021 accounts Annual Accounts 9 Buy now
10 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2020 accounts Annual Accounts 9 Buy now
18 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2019 accounts Annual Accounts 10 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Mar 2018 accounts Annual Accounts 11 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jun 2017 accounts Annual Accounts 10 Buy now
08 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Apr 2016 accounts Annual Accounts 8 Buy now
07 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Aug 2015 annual-return Annual Return 3 Buy now
11 Aug 2015 officers Termination of appointment of secretary (Peter Squire) 1 Buy now
12 Jun 2015 accounts Annual Accounts 4 Buy now
29 May 2015 officers Termination of appointment of director (Peter Squire) 2 Buy now
29 May 2015 officers Termination of appointment of director (Stephen William Aston) 2 Buy now
29 Sep 2014 accounts Annual Accounts 4 Buy now
07 Jul 2014 annual-return Annual Return 6 Buy now
30 Sep 2013 accounts Annual Accounts 9 Buy now
24 Jul 2013 annual-return Annual Return 6 Buy now
14 Sep 2012 accounts Annual Accounts 6 Buy now
10 Jul 2012 annual-return Annual Return 6 Buy now
16 Sep 2011 accounts Annual Accounts 5 Buy now
12 Jul 2011 annual-return Annual Return 6 Buy now
03 Oct 2010 accounts Annual Accounts 6 Buy now
12 Jul 2010 annual-return Annual Return 5 Buy now
12 Jul 2010 officers Change of particulars for director (Martin John Shearwood) 2 Buy now
02 Nov 2009 accounts Annual Accounts 6 Buy now
27 Oct 2009 annual-return Annual Return 7 Buy now
27 Oct 2009 annual-return Annual Return 7 Buy now
28 Aug 2009 annual-return Return made up to 06/07/09; full list of members 4 Buy now
01 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
22 Jul 2008 annual-return Return made up to 06/07/08; full list of members 4 Buy now
22 Jul 2008 address Location of register of members 1 Buy now
22 Jul 2008 address Registered office changed on 22/07/2008 from, ags acctnts & bus advisors LTD, castle court, 2 castlegate way, dudley, west midlands, DY1 4RH 1 Buy now
22 Jul 2008 address Location of debenture register 1 Buy now
16 Jul 2008 accounts Annual Accounts 5 Buy now
14 Feb 2008 address Registered office changed on 14/02/08 from: ags acctnts & business advisors, LTD, castle court, 2 castlegate way, dudley, west midlands DY1 4RH 1 Buy now
14 Feb 2008 address Registered office changed on 14/02/08 from: castle court 2, castle gate way, dudley, west midlands DY1 4RH 1 Buy now
25 Oct 2007 address Registered office changed on 25/10/07 from: ags, 2ND floor, 31 waterloo road, wolverhamton, west midlands WV1 4DJ 1 Buy now
16 Oct 2007 accounts Annual Accounts 6 Buy now
02 Aug 2007 annual-return Return made up to 06/07/07; full list of members 3 Buy now
06 Nov 2006 accounts Annual Accounts 4 Buy now
02 Nov 2006 change-of-name Certificate Change Of Name Company 2 Buy now
28 Jul 2006 annual-return Return made up to 06/07/06; full list of members 3 Buy now
14 Nov 2005 annual-return Return made up to 06/07/05; full list of members 3 Buy now
14 Nov 2005 address Location of debenture register 1 Buy now
14 Nov 2005 address Location of register of members 1 Buy now
14 Nov 2005 address Registered office changed on 14/11/05 from: aston gilbert & squire, 2ND floor 31 waterloo road, wolverhamton, west midlands WV1 4DJ 1 Buy now
18 Aug 2005 accounts Accounting reference date extended from 31/07/05 to 31/12/05 1 Buy now
20 Apr 2005 accounts Annual Accounts 1 Buy now
17 Mar 2005 officers New director appointed 2 Buy now
15 Sep 2004 officers New director appointed 3 Buy now
13 Sep 2004 officers New secretary appointed 1 Buy now
13 Sep 2004 officers Secretary resigned 1 Buy now
06 Sep 2004 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jul 2004 annual-return Return made up to 06/07/04; full list of members 6 Buy now
06 Jul 2003 incorporation Incorporation Company 20 Buy now