BUSINESS FINANCE PLUS - History of Changes


DateDescription
2023-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2024-09-30
2023-02-10 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-09-23 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/22, NO UPDATES
2021-07-30 update website_status EmptyPage => OK
2021-07-30 delete source_ip 88.98.24.195
2021-07-30 insert source_ip 54.76.40.173
2021-07-30 update robots_txt_status www.businessfinanceplus.co.uk: 404 => 200
2021-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/21, NO UPDATES
2021-06-25 update website_status FlippedRobots => EmptyPage
2021-04-24 update website_status EmptyPage => FlippedRobots
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-02-20 update website_status FlippedRobots => EmptyPage
2021-02-10 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-31 update website_status OK => FlippedRobots
2020-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-03-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-02-17 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-22 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES
2018-07-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN JOHN SHEARWOOD / 06/07/2018
2018-07-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CARRYL JAMIESON SHEARWOOD / 06/07/2018
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-19 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-08 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-26 delete address TWO SNOWHILL BIRMINGHAM B4 6GA
2017-04-26 insert address SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EE
2017-04-26 update reg_address_care_of BDO LLP => null
2017-04-26 update registered_address
2017-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2017 FROM C/O BDO LLP TWO SNOWHILL BIRMINGHAM B4 6GA
2016-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-05-12 delete address BDO LLP 125 COLMORE ROW BIRMINGHAM B3 3SD
2016-05-12 insert address TWO SNOWHILL BIRMINGHAM B4 6GA
2016-05-12 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-12 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-12 update reg_address_care_of C/O => BDO LLP
2016-05-12 update registered_address
2016-04-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-22 delete address 125 Colmore Row, Birmingham B3 3SD
2016-03-22 delete fax 0845 051 4589
2016-03-22 insert address Office 1, 50-54 St Pauls Square, Birmingham B3 1QS
2016-03-22 insert address Two, Snowhill, Birmingham, B4 6GA
2016-03-22 update primary_contact 125 Colmore Row, Birmingham B3 3SD => Office 1, 50-54 St Pauls Square, Birmingham B3 1QS
2016-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2016 FROM C/O C/O BDO LLP 125 COLMORE ROW BIRMINGHAM B3 3SD
2016-01-24 delete address Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH
2016-01-24 delete index_pages_linkeddomain e-know.net
2016-01-24 delete index_pages_linkeddomain ownersdirect.co.uk
2016-01-24 delete source_ip 69.163.154.101
2016-01-24 insert address 125 Colmore Row, Birmingham B3 3SD
2016-01-24 insert alias Business Finance Plus Limited
2016-01-24 insert source_ip 88.98.24.195
2016-01-24 update primary_contact Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH => 125 Colmore Row, Birmingham B3 3SD
2016-01-24 update robots_txt_status www.businessfinanceplus.co.uk: 200 => 404
2015-12-07 delete address AGS ACCTS & BUS ADVISORS LTD CASTLE COURT 2 CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RH
2015-12-07 insert address BDO LLP 125 COLMORE ROW BIRMINGHAM B3 3SD
2015-12-07 update reg_address_care_of null => C/O
2015-12-07 update registered_address
2015-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2015 FROM AGS ACCTS & BUS ADVISORS LTD CASTLE COURT 2 CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RH
2015-09-07 update returns_last_madeup_date 2014-07-06 => 2015-07-06
2015-09-07 update returns_next_due_date 2015-08-03 => 2016-08-03
2015-08-11 update statutory_documents 06/07/15 FULL LIST
2015-08-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER SQUIRE
2015-07-31 insert fax 0121 296 7436
2015-07-31 insert fax 0121 296 7437
2015-07-31 insert phone 0121 296 7436
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-12 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SQUIRE
2015-05-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN ASTON
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 delete address AGS ACCTS & BUS ADVISORS LTD CASTLE COURT 2 CASTLEGATE WAY DUDLEY WEST MIDLANDS UNITED KINGDOM DY1 4RH
2014-08-07 insert address AGS ACCTS & BUS ADVISORS LTD CASTLE COURT 2 CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RH
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-06 => 2014-07-06
2014-08-07 update returns_next_due_date 2014-08-03 => 2015-08-03
2014-07-07 update statutory_documents 06/07/14 FULL LIST
2014-05-30 delete source_ip 67.205.0.236
2014-05-30 insert source_ip 69.163.154.101
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-06 => 2013-07-06
2013-08-01 update returns_next_due_date 2013-08-03 => 2014-08-03
2013-07-24 update statutory_documents 06/07/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 6523 - Other financial intermediation
2013-06-21 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-06-21 update returns_last_madeup_date 2011-07-06 => 2012-07-06
2013-06-21 update returns_next_due_date 2012-08-03 => 2013-08-03
2013-06-20 update website_status ServerDown => OK
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-29 update website_status OK => FlippedRobotsTxt
2012-09-14 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-10 update statutory_documents 06/07/12 FULL LIST
2011-09-16 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-12 update statutory_documents 06/07/11 FULL LIST
2010-10-03 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-07-12 update statutory_documents 06/07/10 FULL LIST
2010-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN SHEARWOOD / 06/07/2010
2009-11-02 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-10-27 update statutory_documents 06/07/08 FULL LIST AMEND
2009-10-27 update statutory_documents 06/07/09 FULL LIST AMEND
2009-08-28 update statutory_documents RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2008-11-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-22 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2008 FROM, AGS ACCTNTS & BUS ADVISORS LTD, CASTLE COURT, 2 CASTLEGATE WAY, DUDLEY, WEST MIDLANDS, DY1 4RH
2008-07-22 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-07-22 update statutory_documents RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-07-16 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/08 FROM: AGS ACCTNTS & BUSINESS ADVISORS, LTD, CASTLE COURT, 2 CASTLEGATE WAY, DUDLEY, WEST MIDLANDS DY1 4RH
2008-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/08 FROM: CASTLE COURT 2, CASTLE GATE WAY, DUDLEY, WEST MIDLANDS DY1 4RH
2007-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/07 FROM: AGS, 2ND FLOOR, 31 WATERLOO ROAD, WOLVERHAMTON, WEST MIDLANDS WV1 4DJ
2007-10-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-02 update statutory_documents RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2006-11-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-02 update statutory_documents COMPANY NAME CHANGED MJS BUSINESS FINANCE LIMITED CERTIFICATE ISSUED ON 02/11/06
2006-07-28 update statutory_documents RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2005-11-14 update statutory_documents LOCATION OF DEBENTURE REGISTER
2005-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/05 FROM: ASTON GILBERT & SQUIRE, 2ND FLOOR 31 WATERLOO ROAD, WOLVERHAMTON, WEST MIDLANDS WV1 4DJ
2005-11-14 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-11-14 update statutory_documents RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-08-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2005-04-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2005-03-17 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-13 update statutory_documents NEW SECRETARY APPOINTED
2004-09-13 update statutory_documents SECRETARY RESIGNED
2004-09-06 update statutory_documents COMPANY NAME CHANGED AGS DORMANT 46 LIMITED CERTIFICATE ISSUED ON 06/09/04
2004-07-15 update statutory_documents RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2003-07-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION