Advanced company searchLink opens in new window

BLACK TYPE INVESTMENTS LIMITED

Company number 06560817

Filter by category

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)
03 Jul 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 250
20 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
30 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 250
30 Jan 2014 AA Total exemption full accounts made up to 30 April 2013
04 Jul 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
03 Jul 2013 CH01 Director's details changed for Mr Dominic Gwyn-Jones on 26 January 2013
03 Jul 2013 AD01 Registered office address changed from Hampstead Park Hampstead Marshall Newbury Berkshire RG20 0HE on 3 July 2013
06 Feb 2013 AA Total exemption full accounts made up to 30 April 2012
13 Aug 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
03 Jul 2012 TM01 Termination of appointment of Henry Tett as a director
26 Jan 2012 AA Total exemption full accounts made up to 30 April 2011
14 Jul 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
25 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
24 Aug 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
16 Feb 2010 AA Total exemption full accounts made up to 30 April 2009
10 Jun 2009 363a Return made up to 08/06/09; full list of members
31 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
25 Jun 2008 MEM/ARTS Memorandum and Articles of Association
25 Jun 2008 88(2) Ad 10/06/08\gbp si 249@1=249\gbp ic 1/250\
23 Jun 2008 287 Registered office changed on 23/06/2008 from 20 west mills newbury berkshire RG14 5HG
23 Jun 2008 288b Appointment terminated director hlf LIMITED
23 Jun 2008 288b Appointment terminated secretary hlf nominees LIMITED
23 Jun 2008 288a Director appointed henry george tett
23 Jun 2008 288a Director appointed dominic gwyn-jones
12 Jun 2008 CERTNM Company name changed hl 3284 LIMITED\certificate issued on 17/06/08