CVR GROUP HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewRegistered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 105 High Street Worcester Worcestershire WR1 2HW on 2025-08-12

View Document

07/08/257 August 2025 NewChange of details for Steer Automotive Group Limited as a person with significant control on 2025-08-01

View Document

13/03/2513 March 2025 Termination of appointment of Jon Hire as a director on 2025-03-10

View Document

19/02/2519 February 2025 Registered office address changed from 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 2025-02-19

View Document

19/02/2519 February 2025 Change of details for Steer Automotive Group Limited as a person with significant control on 2025-02-19

View Document

05/01/255 January 2025

View Document

05/01/255 January 2025

View Document

05/01/255 January 2025

View Document

05/01/255 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

21/05/2421 May 2024 Director's details changed for Mr Paul Hawkes on 2024-05-20

View Document

22/04/2422 April 2024 Satisfaction of charge 098645450002 in full

View Document

25/01/2425 January 2024 Director's details changed for Mr Richard Kenneth Steer on 2024-01-25

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-27 with updates

View Document

26/10/2326 October 2023 Registration of charge 098645450002, created on 2023-10-24

View Document

07/09/237 September 2023 Change of share class name or designation

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Memorandum and Articles of Association

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Particulars of variation of rights attached to shares

View Document

07/09/237 September 2023 Resolutions

View Document

04/09/234 September 2023 Satisfaction of charge 098645450001 in full

View Document

01/09/231 September 2023 Registered office address changed from Unit 6 Woodstock Business Park Meek Street Royton Oldham OL2 6HL England to 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG on 2023-09-01

View Document

01/09/231 September 2023 Current accounting period extended from 2024-01-31 to 2024-03-31

View Document

01/09/231 September 2023 Appointment of Mr Richard Kenneth Steer as a director on 2023-08-31

View Document

01/09/231 September 2023 Appointment of Mr Paul Hawkes as a director on 2023-08-31

View Document

01/09/231 September 2023 Appointment of Mr Jon Hire as a director on 2023-08-31

View Document

01/09/231 September 2023 Withdrawal of a person with significant control statement on 2023-09-01

View Document

01/09/231 September 2023 Notification of Steer Automotive Group Limited as a person with significant control on 2023-08-31

View Document

01/09/231 September 2023 Termination of appointment of Charles William Holroyd as a director on 2023-08-31

View Document

01/09/231 September 2023 Termination of appointment of Mark Newnes as a director on 2023-08-31

View Document

01/09/231 September 2023 Termination of appointment of Darren Mark Charlesworth as a director on 2023-08-31

View Document

01/09/231 September 2023 Termination of appointment of Rachael Nanyn as a secretary on 2023-08-31

View Document

01/09/231 September 2023 Termination of appointment of Suzanne Charlesworth as a secretary on 2023-08-31

View Document

03/08/233 August 2023 Second filing of Confirmation Statement dated 2022-11-27

View Document

03/08/233 August 2023 Second filing of Confirmation Statement dated 2021-11-27

View Document

03/08/233 August 2023 Second filing of a statement of capital following an allotment of shares on 2022-02-12

View Document

25/07/2325 July 2023 Amended total exemption full accounts made up to 2023-01-31

View Document

10/07/2310 July 2023 Second filing of Confirmation Statement dated 2018-11-27

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

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

View Accounts

31/01/2331 January 2023 Termination of appointment of Adam Paul Nanyn as a director on 2023-01-31

View Document

10/12/2210 December 2022 Confirmation statement made on 2022-11-27 with updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

11/08/2211 August 2022 Statement of capital following an allotment of shares on 2022-02-12

View Document

26/01/2226 January 2022 Second filing of Confirmation Statement dated 2021-11-27

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-27 with updates

View Document

24/05/2124 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 SECRETARY APPOINTED MRS RACHAEL NANYN

View Document

25/03/2125 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MARK CHARLESWORTH / 18/03/2021

View Document

25/03/2125 March 2021 SECRETARY APPOINTED MRS SUZANNE CHARLESWORTH

View Document

11/02/2111 February 2021 28/01/21 STATEMENT OF CAPITAL GBP 2100003

View Document

11/02/2111 February 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

21/08/2021 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 01/08/20 STATEMENT OF CAPITAL GBP 2100004

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR PETER KNAPMAN

View Document

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

View Accounts

17/01/2017 January 2020 17/01/20 STATEMENT OF CAPITAL GBP 2100003

View Document

10/01/2010 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEWNES / 02/01/2020

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

28/11/1928 November 2019 ADOPT ARTICLES 25/09/2019

View Document

28/11/1928 November 2019 25/10/19 STATEMENT OF CAPITAL GBP 1650003

View Document

02/08/192 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098645450001

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR PETER KNAPMAN

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM BRITANNIC HOUSE 657 LIVERPOOL ROAD IRLAM MANCHESTER LANCASHIRE M44 5XD ENGLAND

View Document

20/02/1920 February 2019 DISS40 (DISS40(SOAD))

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

19/02/1919 February 2019 Confirmation statement made on 2018-11-27 with updates

View Document

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

View Accounts

06/08/186 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 PREVSHO FROM 30/11/2018 TO 31/01/2018

View Document

06/08/186 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 DIRECTOR APPOINTED CHARLES WILLIAM HOLROYD

View Document

19/02/1819 February 2018 CONSOLIDATION 31/01/18

View Document

15/02/1815 February 2018 ADOPT ARTICLES 31/01/2018

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR ADAM PAUL NANYN

View Document

05/02/185 February 2018 31/01/18 STATEMENT OF CAPITAL GBP 1650000

View Document

05/02/185 February 2018 CESSATION OF DARREN MARK CHARLESWORTH AS A PSC

View Document

05/02/185 February 2018 NOTIFICATION OF PSC STATEMENT ON 31/01/2018

View Document

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

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

07/12/177 December 2017 COMPANY NAME CHANGED MN & DC HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/12/17

View Document

07/12/177 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/07/1713 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

18/05/1718 May 2017 SUB-DIVISION 03/04/17

View Document

18/05/1718 May 2017 03/04/17 STATEMENT OF CAPITAL GBP 300

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR MARK NEWNES

View Document

24/04/1724 April 2017 COMPANY NAME CHANGED INDR LIMITED CERTIFICATE ISSUED ON 24/04/17

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

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

View Accounts

10/11/1510 November 2015 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