Advanced company searchLink opens in new window

BLACKFINCH INVESTMENTS LIMITED

Company number 02705948

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)
16 Mar 2018 CH01 Director's details changed for Mr Richard James Cook on 4 March 2018
01 Feb 2018 AD01 Registered office address changed from Blackfinch House Chequers Close Malvern Worcestershire WR14 1GP to 1350 - 1360 Montpellier Court Brockworth Gloucester GL3 4AH on 1 February 2018
07 Jul 2017 AA Full accounts made up to 31 October 2016
26 Apr 2017 TM02 Termination of appointment of Pauline Janet Davies as a secretary on 25 April 2017
07 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
07 Nov 2016 AP01 Appointment of Mr Richard Leonard Simmonds as a director on 1 November 2016
03 Aug 2016 AA Full accounts made up to 31 October 2015
04 Jul 2016 CH01 Director's details changed for Mr Richard James Cook on 19 May 2016
04 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 85,000
29 Jul 2015 TM01 Termination of appointment of Joseph Paul Maccarthy as a director on 24 July 2015
30 Jun 2015 AA Full accounts made up to 31 October 2014
27 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 85,000
21 Apr 2015 CERTNM Company name changed blackfinch investment solutions LIMITED\certificate issued on 21/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-20
30 Jan 2015 CH01 Director's details changed for Mr Richard James Cook on 1 December 2014
16 Dec 2014 AP01 Appointment of Mr Joseph Paul Maccarthy as a director on 1 November 2014
02 Sep 2014 AUD Auditor's resignation
08 Aug 2014 AA Full accounts made up to 31 October 2013
01 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 85,000
27 Mar 2014 AD01 Registered office address changed from Lsa House Chequers Close Malvern Worcestershire WR14 1GP United Kingdom on 27 March 2014
16 Sep 2013 AA01 Current accounting period shortened from 30 November 2013 to 31 October 2013
06 Aug 2013 AA Full accounts made up to 15 November 2012
24 May 2013 AA01 Current accounting period extended from 15 November 2013 to 30 November 2013
16 Apr 2013 CERTNM Company name changed avd wealth LIMITED\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-04-15
  • NM01 ‐ Change of name by resolution
03 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
10 Aug 2012 AA Full accounts made up to 15 November 2011