CVC DIRECT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

18/02/2518 February 2025 Registration of charge 019699920001, created on 2025-02-17

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/05/243 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

20/02/2420 February 2024 Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to First Floor 1 Des Roches Square Witan Way Witney OX28 4BE on 2024-02-20

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

06/07/236 July 2023 Notification of Peter Lowe as a person with significant control on 2020-06-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/03/233 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

21/12/2221 December 2022 Second filing for the termination of Peter Hayden as a secretary

View Document

12/07/2212 July 2022 Termination of appointment of Peter Hayden as a secretary on 2022-06-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/03/224 March 2022 Micro company accounts made up to 2021-05-31

View Document

17/02/2217 February 2022 Change of details for Timothy William George Bartlett as a person with significant control on 2022-02-17

View Document

17/02/2217 February 2022 Change of details for Anna Jeanette Bartlett as a person with significant control on 2022-02-17

View Document

17/02/2217 February 2022 Director's details changed for Anna Jeanette Bartlett on 2022-02-17

View Document

17/02/2217 February 2022 Director's details changed for Mr Peter Lowe on 2022-02-17

View Document

17/02/2217 February 2022 Director's details changed for Mr Nicholas James Vaisey on 2022-02-17

View Document

17/02/2217 February 2022 Director's details changed for Timothy William George Bartlett on 2022-02-17

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, SECRETARY ANNA BARTLETT

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MR NICHOLAS JAMES VAISEY

View Document

09/06/209 June 2020 SECRETARY APPOINTED MR PETER HAYDEN

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MR PETER LOWE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 SECRETARY'S CHANGE OF PARTICULARS / ANNA JEANETTE BARTLETT / 10/05/2019

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANNA JEANETTE BARTLETT / 10/05/2019

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANNA JEANETTE BARTLETT / 10/05/2019

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM GEORGE BARTLETT / 10/05/2019

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM GEORGE BARTLETT / 10/05/2019

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM UNITS 4 & 5 SWINFORD FARM EYNSHAM OXFORD OX29 4BL ENGLAND

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM NORTH HOUSE 5 FARMOOR COURT CUMNOR ROAD FARMOOR OXFORD OX2 9LU

View Document

18/12/1518 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/12/149 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/12/1323 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/12/125 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/12/111 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/12/106 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/12/097 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNA JEANETTE BARTLETT / 07/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM GEORGE BARTLETT / 07/12/2009

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/12/0416 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/12/0311 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

08/05/038 May 2003 COMPANY NAME CHANGED NILEFARM LIMITED CERTIFICATE ISSUED ON 08/05/03

View Document

04/12/024 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

06/12/016 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

08/12/008 December 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

05/12/995 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS

View Document

18/04/9818 April 1998 REGISTERED OFFICE CHANGED ON 18/04/98 FROM: BERLITZ HOUSE PETERLEY ROAD OXFORD OXFORDSHIRE OX4 2TX

View Document

03/12/973 December 1997 RETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 REGISTERED OFFICE CHANGED ON 29/10/97 FROM: DERWENT HOUSE 35 SOUTH PARK ROAD WIMBLEDON LONDON SW19 8RR

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

29/11/9629 November 1996 RETURN MADE UP TO 25/11/96; FULL LIST OF MEMBERS

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 25/11/95; NO CHANGE OF MEMBERS

View Document

30/03/9530 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

05/12/945 December 1994 RETURN MADE UP TO 25/11/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

08/12/938 December 1993 RETURN MADE UP TO 25/11/93; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/04/9116 April 1991 S386 DISP APP AUDS 15/03/91

View Document

16/04/9116 April 1991 Resolutions

View Document

16/04/9116 April 1991 Resolutions

View Document

08/04/918 April 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

13/03/9013 March 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

12/03/9012 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

02/06/892 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

30/03/8930 March 1989 RETURN MADE UP TO 24/09/88; FULL LIST OF MEMBERS

View Document

06/04/886 April 1988 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

14/03/8814 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

03/09/863 September 1986 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/05

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