CUMBRIA CVS TRADING LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Register inspection address has been changed to Fifteen Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW

View Document

27/03/2427 March 2024 Notification of Cumbria Council for Voluntary Service as a person with significant control on 2021-03-18

View Document

27/03/2427 March 2024 Appointment of Mrs Sheila Gregory as a director on 2019-12-11

View Document

27/03/2427 March 2024 Termination of appointment of Colin Ranshaw as a director on 2022-11-30

View Document

27/03/2427 March 2024 Termination of appointment of Robin Michael Cope as a director on 2022-04-06

View Document

27/03/2427 March 2024 Cessation of David Allen as a person with significant control on 2021-03-18

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

27/03/2427 March 2024 Appointment of Mr Charles Edward Watt as a director on 2023-03-08

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Micro company accounts made up to 2021-03-31

View Document

17/04/2017 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALLEN

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, SECRETARY LAURA CADMAN

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

01/04/201 April 2020 CESSATION OF LAURA ANN CADMAN AS A PSC

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON THORRINGTON

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANN MARTIN

View Document

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR JUDITH BROWN

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

15/11/1715 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN PAGE

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR ROBIN MICHAEL COPE

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR SIMON THOMAS THORRINGTON

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR COLIN RANSHAW

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 6 HOBSON COURT GILLIAN WAY PENRITH CUMBRIA CA11 9GQ

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

26/04/1726 April 2017 SECRETARY APPOINTED MISS LAURA ANN CADMAN

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, SECRETARY KAREN BOWEN

View Document

30/12/1630 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDSON

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

17/11/1517 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN HORNE

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MRS SUSAN MARIE PAGE

View Document

06/10/156 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/09/1425 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MS JUDITH ALISON BROWN

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MS ANN MARTIN

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MS JUDITH BROWN

View Document

24/09/1324 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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