BUSINESS FINANCING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/07/2514 July 2025 | Director's details changed for Mrs Louise Carol Waddicker on 2025-07-14 |
| 14/07/2514 July 2025 | Change of details for Mr John Waddicker as a person with significant control on 2025-07-14 |
| 14/07/2514 July 2025 | Registered office address changed from Bedford House 60 Chorley New Road Bolton BL1 4DA England to Fourth Floor, Unit 5B the Parklands Lostock Bolton BL6 4SD on 2025-07-14 |
| 14/07/2514 July 2025 | Change of details for Mrs Louise Carol Waddicker as a person with significant control on 2025-07-14 |
| 14/07/2514 July 2025 | Director's details changed for Mr John Mark Waddicker on 2025-07-14 |
| 28/05/2528 May 2025 | Total exemption full accounts made up to 2025-02-28 |
| 03/03/253 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 25/10/2425 October 2024 | Total exemption full accounts made up to 2024-02-28 |
| 15/08/2415 August 2024 | Director's details changed for Mrs Louise Carol Waddicker on 2024-08-15 |
| 15/08/2415 August 2024 | Change of details for Mrs Louise Carol Waddicker as a person with significant control on 2024-08-15 |
| 15/08/2415 August 2024 | Change of details for Mr John Waddicker as a person with significant control on 2024-08-15 |
| 15/08/2415 August 2024 | Registered office address changed from 1 Harvey Street Bury BL8 1NL England to Bedford House 60 Chorley New Road Bolton BL1 4DA on 2024-08-15 |
| 15/08/2415 August 2024 | Director's details changed for Mr John Mark Waddicker on 2024-08-15 |
| 02/03/242 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 30/08/2330 August 2023 | Registered office address changed from Warth Business Centre Warth Rd Bury Lancs BL9 9TB to 1 Harvey Street Bury BL8 1NL on 2023-08-30 |
| 30/08/2330 August 2023 | Director's details changed for Mrs Louise Carol Waddicker on 2023-08-30 |
| 30/08/2330 August 2023 | Director's details changed for Mr John Mark Waddicker on 2023-08-30 |
| 31/05/2331 May 2023 | Total exemption full accounts made up to 2023-02-28 |
| 03/03/233 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
| 02/03/222 March 2022 | Confirmation statement made on 2022-03-02 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 17/08/2017 August 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
| 18/01/2018 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 064510750001 |
| 19/03/1919 March 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 02/03/192 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
| 31/05/1831 May 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
| 08/08/178 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
| 04/05/164 May 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 03/03/163 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE CAROL WADDICKER / 01/02/2016 |
| 03/03/163 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK WADDICKER / 01/02/2016 |
| 03/03/163 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 10/04/1510 April 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 02/03/152 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
| 02/03/152 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 18/12/1418 December 2014 | Annual return made up to 11 December 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 06/01/146 January 2014 | Annual return made up to 11 December 2013 with full list of shareholders |
| 10/06/1310 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE CAROL WADDICKER / 30/05/2013 |
| 30/05/1330 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 11/12/1211 December 2012 | Annual return made up to 11 December 2012 with full list of shareholders |
| 10/07/1210 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 03/02/123 February 2012 | DIRECTOR APPOINTED MRS LOUISE CAROL WADDICKER |
| 17/12/1117 December 2011 | Annual return made up to 11 December 2011 with full list of shareholders |
| 01/09/111 September 2011 | REGISTERED OFFICE CHANGED ON 01/09/2011 FROM WARTH BUSINESS CENTRE WARTH INDUSTRIAL PARK WARTH ROAD BURY LANCASHIRE BL9 9NB |
| 21/07/1121 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 07/06/117 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK WADDICKER / 07/06/2011 |
| 12/01/1112 January 2011 | Annual return made up to 11 December 2010 with full list of shareholders |
| 14/09/1014 September 2010 | APPOINTMENT TERMINATED, DIRECTOR JAMES WADDICKER |
| 23/07/1023 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 11/01/1011 January 2010 | APPOINTMENT TERMINATED, SECRETARY JOANNE WADDICKER |
| 11/01/1011 January 2010 | Annual return made up to 11 December 2009 with full list of shareholders |
| 21/08/0921 August 2009 | APPOINTMENT TERMINATED DIRECTOR LOUISE ASHWORTH |
| 21/08/0921 August 2009 | DIRECTOR APPOINTED JAMES PAUL WADDICKER |
| 12/08/0912 August 2009 | DIRECTOR APPOINTED JOHN MARK WADDICKER |
| 28/03/0928 March 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 13/03/0913 March 2009 | APPOINTMENT TERMINATED DIRECTOR JOANNE WADDICKER |
| 20/02/0920 February 2009 | REGISTERED OFFICE CHANGED ON 20/02/2009 FROM S10 ENDEAVOUR HOUSE, THE VALLEY 98 WATERS MEETING RD BOLTON LANCS BL1 8SW |
| 19/02/0919 February 2009 | CURREXT FROM 31/12/2008 TO 28/02/2009 |
| 27/01/0927 January 2009 | DIRECTOR AND SECRETARY APPOINTED JOANNE WADDICKER |
| 19/01/0919 January 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOANNE WADDICKER |
| 11/12/0811 December 2008 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
| 11/12/0811 December 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOANNE WADDICKER / 11/12/2008 |
| 11/12/0711 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company