CV CHECKER LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-08-27 with no updates

View Document

24/06/2524 June 2025 Micro company accounts made up to 2024-09-30

View Document

18/11/2418 November 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

07/10/247 October 2024 Termination of appointment of Andrew Michael Scorer as a director on 2024-06-11

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/06/243 June 2024 Registered office address changed from 6 Tower Grove Weybridge Surrey KT13 9LX England to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 2024-06-03

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

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

View Accounts

23/12/2223 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

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, SECRETARY WARD WILLIAMS LIMITED

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 CURREXT FROM 29/11/2018 TO 31/03/2019

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/17

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

30/08/1830 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM TASMAN HOUSE 2 NEW ZEALAND AVENUE WALTON-ON-THAMES SURREY KT12 1PU

View Document

29/11/1729 November 2017 Annual accounts for year ending 29 Nov 2017

View Accounts

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL SCORER / 06/01/2017

View Document

06/09/176 September 2017 CESSATION OF REBECCA RACHAEL SCORER AS A PSC

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/09/145 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

20/09/1320 September 2013 SAIL ADDRESS CREATED

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL SCORER / 27/08/2013

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA RACHAEL SCORER / 27/08/2013

View Document

20/09/1320 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

20/09/1320 September 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/10/1231 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARD WILLIAMS LIMITED / 01/10/2012

View Document

14/09/1214 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT UNITED KINGDOM

View Document

26/09/1126 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/09/1010 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARD WILLIAMS LIMITED / 01/10/2009

View Document

10/09/1010 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA RACHAEL FULLER / 01/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

09/10/099 October 2009 CHANGE PERSON AS DIRECTOR

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL SCORER / 01/10/2009

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA FULLER / 28/07/2009

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCORER / 28/07/2009

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

14/10/0814 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/09/0825 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 SECRETARY'S CHANGE OF PARTICULARS / WARD WILLIAMS LIMITED / 23/06/2008

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM C/O WARD WILLIAMS, 43-45 HIGH STREET, WEYBRIDGE SURREY KT13 8BB

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

07/09/077 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/03/0521 March 2005 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/11/04

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 SECRETARY RESIGNED

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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