C & V LIMITED
Company Documents
Date | Description |
---|---|
02/01/182 January 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
15/12/1715 December 2017 | APPLICATION FOR STRIKING-OFF |
06/12/176 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/11/179 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JONES |
09/11/179 November 2017 | DIRECTOR APPOINTED MR DAVID GLYN JONES |
09/11/179 November 2017 | CESSATION OF DANIELLA JONES AS A PSC |
09/11/179 November 2017 | APPOINTMENT TERMINATED, DIRECTOR DANIELA JONES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/02/165 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
20/12/1520 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/02/157 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
29/11/1429 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/02/144 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/04/1318 April 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/02/1222 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
01/02/121 February 2012 | APPOINTMENT TERMINATED, SECRETARY BARBARA JONES |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/09/111 September 2011 | REGISTERED OFFICE CHANGED ON 01/09/2011 FROM CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB |
02/02/112 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/02/108 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIELA EVA JONES / 08/02/2010 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/02/084 February 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/03/072 March 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
28/02/0728 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/07/0631 July 2006 | NEW DIRECTOR APPOINTED |
07/03/067 March 2006 | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/03/0524 March 2005 | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS |
26/01/0526 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
22/03/0422 March 2004 | RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS |
28/01/0428 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
11/04/0311 April 2003 | RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS |
21/01/0321 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
11/03/0211 March 2002 | RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS |
27/12/0127 December 2001 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 |
27/12/0127 December 2001 | REGISTERED OFFICE CHANGED ON 27/12/01 FROM: G OFFICE CHANGED 27/12/01 105 SUMMERS ROAD GODALMING SURREY GU7 3BE |
20/09/0120 September 2001 | NEW DIRECTOR APPOINTED |
10/09/0110 September 2001 | NEW SECRETARY APPOINTED |
27/04/0127 April 2001 | REGISTERED OFFICE CHANGED ON 27/04/01 FROM: G OFFICE CHANGED 27/04/01 CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB |
12/02/0112 February 2001 | DIRECTOR RESIGNED |
12/02/0112 February 2001 | SECRETARY RESIGNED |
12/02/0112 February 2001 | REGISTERED OFFICE CHANGED ON 12/02/01 FROM: G OFFICE CHANGED 12/02/01 THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW |
02/02/012 February 2001 | 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