CV-LIBRARY LTD

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

04/04/254 April 2025 Full accounts made up to 2024-06-30

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

02/04/242 April 2024 Full accounts made up to 2023-06-30

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

08/04/238 April 2023 Full accounts made up to 2022-06-30

View Document

06/02/236 February 2023 Notification of Cv-Library Holdings Limited as a person with significant control on 2016-07-25

View Document

20/10/2220 October 2022 Termination of appointment of Matthew Jon Moore as a director on 2022-09-26

View Document

08/07/218 July 2021 Full accounts made up to 2020-06-30

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

29/03/1929 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

09/04/179 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR MATTHEW JON MOORE

View Document

06/06/166 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

01/07/151 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

08/04/158 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

30/03/1530 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047904290004

View Document

11/11/1411 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047904290006

View Document

11/11/1411 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047904290005

View Document

18/06/1418 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

30/10/1330 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN WAKEM

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, SECRETARY BRIAN WAKEM

View Document

25/09/1325 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047904290005

View Document

25/09/1325 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047904290006

View Document

23/09/1323 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047904290004

View Document

23/08/1323 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/08/1323 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/08/1323 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/07/133 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

12/04/1312 April 2013 29/06/12 STATEMENT OF CAPITAL GBP 100

View Document

08/04/138 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12

View Document

02/07/122 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/07/1122 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/06/1117 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM UNIT 1 BARN WORKSHOPS GROVE FARM, CROOKHAM VILLAGE FLEET HAMPSHIRE GU51 5RX

View Document

06/04/116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE RICHARD BIGGINS / 26/02/2010

View Document

11/06/1011 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES WAKEM / 01/10/2009

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / BRIAN JAMES WAKEM / 01/10/2009

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/06/0711 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/056 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 SECRETARY RESIGNED

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 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