CVR AUTOMOTIVE LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Liquidators' statement of receipts and payments to 2025-05-06

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Appointment of a voluntary liquidator

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Statement of affairs

View Document

15/05/2415 May 2024 Registered office address changed from Station House Station Approach East Horsley Leatherhead KT24 6QX England to Suite 4, Second Floor, Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 2024-05-15

View Document

16/04/2416 April 2024 Cessation of Steven Paul Moody as a person with significant control on 2024-01-31

View Document

16/04/2416 April 2024 Change of details for Mr Tony Chapman as a person with significant control on 2024-01-31

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

28/04/2328 April 2023 Change of details for Mr Tony Chapman as a person with significant control on 2023-02-01

View Document

28/04/2328 April 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

28/04/2328 April 2023 Notification of Steven Paul Moody as a person with significant control on 2023-02-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

06/12/216 December 2021 Registered office address changed from 283 Westferry Road London E14 3RS England to Station House Station Approach East Horsley Leatherhead KT24 6QX on 2021-12-06

View Document

13/07/2113 July 2021 Satisfaction of charge 105475980001 in full

View Document

13/04/2113 April 2021 DISS40 (DISS40(SOAD))

View Document

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105475980001

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/05/1819 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

14/03/1714 March 2017 COMPANY NAME CHANGED COMMERCIAL VEHICLE BODYWORK MECHANICAL AND HIRE LIMITED CERTIFICATE ISSUED ON 14/03/17

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR TONY CHAPMAN

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR IAN PAYE

View Document

04/01/174 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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