About

Registered Number: 04906851
Date of Incorporation: 22/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 33a Whiffler Road, Norwich, Norfolk, NR3 2AW

 

Business First Solutions Ltd was registered on 22 September 2003. We don't currently know the number of employees at this business. Armstrong, Grahame Edward, Armstrong, Claire are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Grahame Edward 22 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, Claire 22 September 2003 20 December 2019 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
PSC04 - N/A 24 January 2020
PSC07 - N/A 24 January 2020
TM02 - Termination of appointment of secretary 24 January 2020
RESOLUTIONS - N/A 20 January 2020
SH06 - Notice of cancellation of shares 20 January 2020
SH03 - Return of purchase of own shares 17 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 04 October 2018
MR04 - N/A 08 May 2018
MR04 - N/A 10 April 2018
MR04 - N/A 10 April 2018
MR01 - N/A 10 April 2018
MR01 - N/A 01 March 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 24 September 2015
CH01 - Change of particulars for director 23 September 2015
MR01 - N/A 25 March 2015
MR04 - N/A 17 January 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 06 September 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 26 September 2012
MG01 - Particulars of a mortgage or charge 26 September 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 01 November 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 30 October 2009
AAMD - Amended Accounts 01 April 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 14 November 2008
363a - Annual Return 10 November 2008
AA - Annual Accounts 13 March 2008
287 - Change in situation or address of Registered Office 08 November 2007
395 - Particulars of a mortgage or charge 11 August 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 30 November 2006
MEM/ARTS - N/A 05 May 2006
CERTNM - Change of name certificate 27 April 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 08 October 2004
395 - Particulars of a mortgage or charge 11 November 2003
225 - Change of Accounting Reference Date 26 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2003
287 - Change in situation or address of Registered Office 18 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
NEWINC - New incorporation documents 22 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 April 2018 Outstanding

N/A

A registered charge 01 March 2018 Outstanding

N/A

A registered charge 20 March 2015 Fully Satisfied

N/A

All assets debenture 19 September 2012 Fully Satisfied

N/A

Legal charge 09 August 2007 Fully Satisfied

N/A

Debenture 07 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.