Advanced company searchLink opens in new window

BRITISH BUSINESS FINANCE LTD

Company number 09091928

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)
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
15 Nov 2017 AD01 Registered office address changed from Steel City House West Street Sheffield S1 2GQ England to Steel City House West Street Sheffield S12GQ on 15 November 2017
10 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 10 November 2017
07 Nov 2017 AA Audit exemption subsidiary accounts made up to 31 March 2017
07 Nov 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/17
07 Nov 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
07 Nov 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/17
21 Aug 2017 AP01 Appointment of Lord Robert Haldane Smith as a director on 5 July 2017
18 Aug 2017 AP01 Appointment of Mrs Caroline Inez Green as a director on 20 July 2017
04 Jul 2017 TM01 Termination of appointment of Caroline Inez Green as a director on 23 June 2017
04 Jul 2017 TM01 Termination of appointment of Colin Glass as a director on 23 June 2017
04 Jul 2017 TM01 Termination of appointment of Teresa Colomba Graham as a director on 23 June 2017
04 Jul 2017 CS01 Confirmation statement made on 18 June 2017 with updates
04 Jul 2017 PSC02 Notification of British Business Bank Plc as a person with significant control on 6 April 2016
28 Jun 2017 AAMD Amended audit exemption subsidiary accounts made up to 31 March 2016
30 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Mar 2017 SH01 Statement of capital following an allotment of shares on 16 March 2017
  • GBP 166,715,457
19 Dec 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16
19 Dec 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
19 Dec 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16
16 Dec 2016 AA Audit exemption subsidiary accounts made up to 31 March 2016
16 Dec 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16
16 Dec 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
11 Dec 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16