CVS GROUP PLC

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

21/07/2521 July 2025 NewStatement of capital following an allotment of shares on 2025-07-18

View Document

14/02/2514 February 2025 Director's details changed for Mr Paul Stephen Higgs on 2025-02-13

View Document

03/12/243 December 2024 Resolutions

View Document

02/12/242 December 2024 Group of companies' accounts made up to 2024-06-30

View Document

14/10/2414 October 2024 Statement of capital following an allotment of shares on 2024-10-11

View Document

09/10/249 October 2024 Statement of capital following an allotment of shares on 2024-10-04

View Document

01/10/241 October 2024 Statement of capital following an allotment of shares on 2024-09-27

View Document

19/08/2419 August 2024 Statement of capital following an allotment of shares on 2024-08-16

View Document

13/08/2413 August 2024 Statement of capital following an allotment of shares on 2024-08-09

View Document

30/07/2430 July 2024 Appointment of Mr Paul Stephen Higgs as a director on 2024-07-25

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

16/07/2416 July 2024 Statement of capital following an allotment of shares on 2024-07-12

View Document

11/07/2411 July 2024 Termination of appointment of Benjamin David Jacklin as a director on 2024-07-08

View Document

09/07/249 July 2024 Statement of capital following an allotment of shares on 2024-07-05

View Document

01/07/241 July 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-06-21

View Document

17/06/2417 June 2024 Statement of capital following an allotment of shares on 2024-06-14

View Document

18/03/2418 March 2024 Statement of capital following an allotment of shares on 2024-03-15

View Document

11/03/2411 March 2024 Statement of capital following an allotment of shares on 2024-03-08

View Document

04/03/244 March 2024 Statement of capital following an allotment of shares on 2024-03-01

View Document

29/02/2429 February 2024 Statement of capital following an allotment of shares on 2024-02-23

View Document

19/02/2419 February 2024 Statement of capital following an allotment of shares on 2024-02-16

View Document

13/02/2413 February 2024 Statement of capital following an allotment of shares on 2024-02-09

View Document

05/02/245 February 2024 Statement of capital following an allotment of shares on 2024-02-02

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

30/01/2430 January 2024 Statement of capital following an allotment of shares on 2024-01-26

View Document

19/01/2419 January 2024 Statement of capital following an allotment of shares on 2024-01-12

View Document

12/01/2412 January 2024 Statement of capital following an allotment of shares on 2024-01-04

View Document

23/12/2323 December 2023 Resolutions

View Document

23/12/2323 December 2023 Resolutions

View Document

23/12/2323 December 2023 Resolutions

View Document

23/12/2323 December 2023 Resolutions

View Document

23/12/2323 December 2023 Resolutions

View Document

04/12/234 December 2023 Director's details changed for Mr Benjamin David Jacklin on 2023-11-23

View Document

16/11/2316 November 2023 Director's details changed for Mr Benjamin David Jacklin on 2023-07-01

View Document

27/10/2327 October 2023 Termination of appointment of Richard Andrew Connell as a director on 2023-10-26

View Document

26/10/2326 October 2023 Statement of capital following an allotment of shares on 2023-10-06

View Document

26/10/2326 October 2023 Group of companies' accounts made up to 2023-06-30

View Document

11/09/2311 September 2023 Statement of capital following an allotment of shares on 2023-09-08

View Document

07/09/237 September 2023 Statement of capital following an allotment of shares on 2023-04-11

View Document

21/08/2321 August 2023 Statement of capital following an allotment of shares on 2023-08-18

View Document

04/08/234 August 2023 Statement of capital following an allotment of shares on 2023-08-04

View Document

28/07/2328 July 2023 Statement of capital following an allotment of shares on 2023-07-28

View Document

24/07/2324 July 2023 Statement of capital following an allotment of shares on 2023-07-21

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

17/07/2317 July 2023 Statement of capital following an allotment of shares on 2023-07-14

View Document

17/07/2317 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

17/07/2317 July 2023 Statement of capital following an allotment of shares on 2023-07-07

View Document

05/07/235 July 2023 Appointment of Mrs Joanne Mary Shaw as a director on 2023-07-01

View Document

28/06/2328 June 2023 Statement of capital following an allotment of shares on 2023-06-23

View Document

28/06/2328 June 2023 Statement of capital following an allotment of shares on 2023-06-09

View Document

28/06/2328 June 2023 Statement of capital following an allotment of shares on 2023-06-16

View Document

12/06/2312 June 2023 Appointment of Mr Scott Morrison as a secretary on 2023-06-08

View Document

12/06/2312 June 2023 Termination of appointment of Jenny Farrer as a secretary on 2023-06-08

View Document

06/06/236 June 2023 Statement of capital following an allotment of shares on 2023-06-05

View Document

06/06/236 June 2023 Statement of capital following an allotment of shares on 2023-05-15

View Document

06/06/236 June 2023 Statement of capital following an allotment of shares on 2023-05-19

View Document

06/06/236 June 2023 Statement of capital following an allotment of shares on 2023-05-26

View Document

05/06/235 June 2023 Statement of capital following an allotment of shares on 2023-05-15

View Document

10/05/2310 May 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

10/05/2310 May 2023 Statement of capital following an allotment of shares on 2023-05-09

View Document

27/04/2327 April 2023 Statement of capital following an allotment of shares on 2023-04-21

View Document

19/04/2319 April 2023 Statement of capital following an allotment of shares on 2023-04-14

View Document

28/03/2328 March 2023 Statement of capital following an allotment of shares on 2023-03-24

View Document

21/03/2321 March 2023 Statement of capital following an allotment of shares on 2023-03-17

View Document

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2023-02-17

View Document

11/01/2311 January 2023 Statement of capital following an allotment of shares on 2023-01-10

View Document

03/01/233 January 2023 Statement of capital following an allotment of shares on 2022-12-22

View Document

16/12/2216 December 2022 Statement of capital following an allotment of shares on 2022-12-16

View Document

01/12/221 December 2022 Register inspection address has been changed from Aspect House Spencer Road Lancing BN99 6DA England to Highdown House Yeoman Way Worthing BN99 3HH

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Resolutions

View Document

26/10/2226 October 2022 Group of companies' accounts made up to 2022-06-30

View Document

14/10/2214 October 2022 Statement of capital following an allotment of shares on 2022-10-14

View Document

29/09/2229 September 2022 Director's details changed for Mr David Charles Wilton on 2022-09-29

View Document

20/09/2220 September 2022 Second filing of a statement of capital following an allotment of shares on 2022-09-09

View Document

16/09/2216 September 2022 Statement of capital following an allotment of shares on 2022-09-16

View Document

17/05/2217 May 2022 Statement of capital following an allotment of shares on 2022-05-13

View Document

11/05/2211 May 2022 Statement of capital following an allotment of shares on 2022-05-06

View Document

06/05/226 May 2022 Statement of capital following an allotment of shares on 2022-04-29

View Document

21/04/2221 April 2022 Statement of capital following an allotment of shares on 2022-04-14

View Document

08/04/228 April 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2022-03-25

View Document

28/03/2228 March 2022 Statement of capital following an allotment of shares on 2022-03-18

View Document

23/02/2223 February 2022 Statement of capital following an allotment of shares on 2022-02-18

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2022-02-04

View Document

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2022-02-11

View Document

07/02/227 February 2022 Statement of capital following an allotment of shares on 2022-01-28

View Document

28/01/2228 January 2022 Statement of capital following an allotment of shares on 2022-01-21

View Document

26/01/2226 January 2022 Second filing of a statement of capital following an allotment of shares on 2022-01-07

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2022-01-14

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2022-01-07

View Document

10/01/2210 January 2022 Statement of capital following an allotment of shares on 2022-01-04

View Document

31/12/2131 December 2021 Statement of capital following an allotment of shares on 2021-12-17

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

01/12/211 December 2021 Statement of capital following an allotment of shares on 2021-11-26

View Document

22/11/2122 November 2021 Statement of capital following an allotment of shares on 2021-11-12

View Document

15/11/2115 November 2021 Statement of capital following an allotment of shares on 2021-11-05

View Document

03/11/213 November 2021 Statement of capital following an allotment of shares on 2021-10-19

View Document

27/10/2127 October 2021 Statement of capital following an allotment of shares on 2021-10-15

View Document

26/10/2126 October 2021 Group of companies' accounts made up to 2021-06-30

View Document

24/09/2124 September 2021 Appointment of Mr David Charles Wilton as a director on 2021-09-24

View Document

24/09/2124 September 2021 Termination of appointment of Michael Kinloch Mccollum as a director on 2021-09-23

View Document

10/08/2110 August 2021 Statement of capital following an allotment of shares on 2021-07-30

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-07-16

View Document

24/07/2124 July 2021 Statement of capital following an allotment of shares on 2021-07-09

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2021-07-02

View Document

06/07/216 July 2021 Statement of capital following an allotment of shares on 2021-06-25

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2021-06-18

View Document

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2021-06-11

View Document

18/06/2118 June 2021 Statement of capital following an allotment of shares on 2021-06-04

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR RICHARD ANDREW GRAY

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, SECRETARY DAVID HARRIS

View Document

26/06/2026 June 2020 SECRETARY APPOINTED JULIET MARY DEARLOVE

View Document

15/12/1915 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR BENJAMIN DAVID JACKLIN

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR ROBIN JAY ALFONSO

View Document

28/11/1928 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON INNES

View Document

05/11/195 November 2019 24/10/19 STATEMENT OF CAPITAL GBP 141309.91

View Document

29/10/1929 October 2019 17/10/19 STATEMENT OF CAPITAL GBP 141309.38

View Document

21/10/1921 October 2019 10/10/19 STATEMENT OF CAPITAL GBP 141309.11

View Document

25/09/1925 September 2019 12/09/19 STATEMENT OF CAPITAL GBP 141307.78

View Document

11/09/1911 September 2019 29/08/19 STATEMENT OF CAPITAL GBP 141306.76

View Document

28/08/1928 August 2019 15/08/19 STATEMENT OF CAPITAL GBP 141305.48

View Document

19/08/1919 August 2019 08/08/19 STATEMENT OF CAPITAL GBP 141304.61

View Document

09/08/199 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 141303

View Document

06/08/196 August 2019 25/07/19 STATEMENT OF CAPITAL GBP 141302.38

View Document

25/07/1925 July 2019 11/07/19 STATEMENT OF CAPITAL GBP 141301.80

View Document

16/07/1916 July 2019 04/07/19 STATEMENT OF CAPITAL GBP 141287.85

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

09/07/199 July 2019 27/06/19 STATEMENT OF CAPITAL GBP 141261.248

View Document

28/06/1928 June 2019 20/06/19 STATEMENT OF CAPITAL GBP 141261.24

View Document

24/06/1924 June 2019 13/06/19 STATEMENT OF CAPITAL GBP 141243.54

View Document

19/06/1919 June 2019 06/06/19 STATEMENT OF CAPITAL GBP 141235.09

View Document

14/06/1914 June 2019 30/05/19 STATEMENT OF CAPITAL GBP 141277.93

View Document

10/06/1910 June 2019 23/05/19 STATEMENT OF CAPITAL GBP 141221.95

View Document

05/06/195 June 2019 16/05/19 STATEMENT OF CAPITAL GBP 141211.92

View Document

24/05/1924 May 2019 09/05/19 STATEMENT OF CAPITAL GBP 141205.08

View Document

16/05/1916 May 2019 02/05/19 STATEMENT OF CAPITAL GBP 141200.00

View Document

03/05/193 May 2019 25/04/19 STATEMENT OF CAPITAL GBP 141198.14

View Document

30/04/1930 April 2019 16/04/19 STATEMENT OF CAPITAL GBP 14194.59

View Document

29/04/1929 April 2019 12/04/19 STATEMENT OF CAPITAL GBP 141193.25

View Document

16/04/1916 April 2019 SECRETARY APPOINTED MR DAVID JOHN HARRIS

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD GILLIGAN

View Document

19/02/1919 February 2019 SECOND FILED SH01 - 09/01/19 STATEMENT OF CAPITAL GBP 141114.71

View Document

15/02/1915 February 2019 31/01/19 STATEMENT OF CAPITAL GBP 141185.06

View Document

06/02/196 February 2019 29/01/19 STATEMENT OF CAPITAL GBP 141181.98

View Document

23/01/1923 January 2019 16/01/19 STATEMENT OF CAPITAL GBP 141125.69

View Document

14/01/1914 January 2019 09/01/19 STATEMENT OF CAPITAL GBP 1411471

View Document

09/01/199 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

19/12/1819 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/10/1819 October 2018 09/10/18 STATEMENT OF CAPITAL GBP 140746.06

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PERRIN

View Document

21/08/1821 August 2018 31/07/18 STATEMENT OF CAPITAL GBP 140740.84

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR RICHARD FAIRMAN

View Document

26/07/1826 July 2018 16/07/18 STATEMENT OF CAPITAL GBP 140708.65

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

25/07/1825 July 2018 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

11/06/1811 June 2018 23/05/18 STATEMENT OF CAPITAL GBP 140668.40

View Document

18/05/1818 May 2018 01/05/18 STATEMENT OF CAPITAL GBP 140649.13

View Document

17/05/1817 May 2018 16/04/18 STATEMENT OF CAPITAL GBP 140641.52

View Document

26/04/1826 April 2018 10/04/18 STATEMENT OF CAPITAL GBP 140639.94

View Document

13/04/1813 April 2018 28/03/18 STATEMENT OF CAPITAL GBP 140629.61

View Document

26/03/1826 March 2018 19/03/18 STATEMENT OF CAPITAL GBP 140617.45

View Document

15/03/1815 March 2018 07/03/18 STATEMENT OF CAPITAL GBP 140581.58

View Document

27/02/1827 February 2018 20/02/18 STATEMENT OF CAPITAL GBP 140480.54

View Document

21/02/1821 February 2018 12/02/18 STATEMENT OF CAPITAL GBP 129261.75

View Document

12/02/1812 February 2018 SECOND FILED SH01 - 15/01/18 STATEMENT OF CAPITAL GBP 128993.18

View Document

01/02/181 February 2018 16/01/18 STATEMENT OF CAPITAL GBP 129033.34

View Document

26/01/1826 January 2018 15/01/18 STATEMENT OF CAPITAL GBP 128997.18

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MS DEBORAH JANE KEMP

View Document

03/01/183 January 2018 19/12/17 STATEMENT OF CAPITAL GBP 127831.75

View Document

15/12/1715 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/1714 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

22/11/1722 November 2017 15/11/17 STATEMENT OF CAPITAL GBP 127831.15

View Document

09/11/179 November 2017 30/10/17 STATEMENT OF CAPITAL GBP 127830.86

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, SECRETARY REBECCA CLEAL

View Document

29/09/1729 September 2017 SECRETARY APPOINTED MR RICHARD AIDAN JOHN GILLIGAN

View Document

24/08/1724 August 2017 14/08/17 STATEMENT OF CAPITAL GBP 127826.63

View Document

11/08/1711 August 2017 31/07/17 STATEMENT OF CAPITAL GBP 127821.08

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 13/07/17 STATEMENT OF CAPITAL GBP 127813.55

View Document

21/07/1721 July 2017 03/07/17 STATEMENT OF CAPITAL GBP 127812.88

View Document

12/06/1712 June 2017 26/05/17 STATEMENT OF CAPITAL GBP 127795.26

View Document

19/05/1719 May 2017 05/05/17 STATEMENT OF CAPITAL GBP 127793.26

View Document

15/05/1715 May 2017 02/05/17 STATEMENT OF CAPITAL GBP 127790.96

View Document

29/03/1729 March 2017 06/03/17 STATEMENT OF CAPITAL GBP 127753.88

View Document

14/03/1714 March 2017 27/02/17 STATEMENT OF CAPITAL GBP 127704.16

View Document

11/02/1711 February 2017 31/10/16 STATEMENT OF CAPITAL GBP 120785.64

View Document

11/02/1711 February 2017 27/01/17 STATEMENT OF CAPITAL GBP 127659.12

View Document

07/02/177 February 2017 19/01/17 STATEMENT OF CAPITAL GBP 127588.31

View Document

02/02/172 February 2017 13/01/17 STATEMENT OF CAPITAL GBP 127471.30

View Document

20/01/1720 January 2017 03/01/17 STATEMENT OF CAPITAL GBP 127281.30

View Document

22/12/1622 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/1620 December 2016 16/12/16 STATEMENT OF CAPITAL GBP 126824.64

View Document

17/12/1617 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

03/11/163 November 2016 17/10/16 STATEMENT OF CAPITAL GBP 120000.04

View Document

21/09/1621 September 2016 18/08/16 STATEMENT OF CAPITAL GBP 119997.850

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

23/06/1623 June 2016 20/05/16 STATEMENT OF CAPITAL GBP 119985.61

View Document

22/06/1622 June 2016 14/06/16 STATEMENT OF CAPITAL GBP 119992.59

View Document

07/05/167 May 2016 22/04/16 STATEMENT OF CAPITAL GBP 119983.12

View Document

14/04/1614 April 2016 21/03/16 STATEMENT OF CAPITAL GBP 119965.20

View Document

13/04/1613 April 2016 29/03/16 STATEMENT OF CAPITAL GBP 119967.62

View Document

07/03/167 March 2016 25/02/16 STATEMENT OF CAPITAL GBP 119962.71

View Document

09/12/159 December 2015 08/10/15 STATEMENT OF CAPITAL GBP 118381.316

View Document

07/12/157 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/157 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM CVS HOUSE VINCES ROAD DISS NORFOLK IP22 4AY

View Document

24/08/1524 August 2015 26/06/15 STATEMENT OF CAPITAL GBP 118406.96

View Document

22/07/1522 July 2015 13/07/15 NO MEMBER LIST

View Document

18/06/1518 June 2015 29/05/15 STATEMENT OF CAPITAL GBP 118381.31

View Document

21/04/1521 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/04/152 April 2015 27/02/15 STATEMENT OF CAPITAL GBP 118282.964

View Document

27/01/1527 January 2015 16/01/15 STATEMENT OF CAPITAL GBP 118282.96

View Document

16/01/1516 January 2015 02/01/15 STATEMENT OF CAPITAL GBP 118047.98

View Document

23/12/1423 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

11/12/1411 December 2014 02/12/14 STATEMENT OF CAPITAL GBP 117808.48

View Document

27/10/1427 October 2014 15/10/14 STATEMENT OF CAPITAL GBP 117806.48

View Document

03/10/143 October 2014 19/09/14 STATEMENT OF CAPITAL GBP 116503.04

View Document

01/08/141 August 2014 27/06/14 STATEMENT OF CAPITAL GBP 116496.27

View Document

15/07/1415 July 2014 13/07/14 NO MEMBER LIST

View Document

05/06/145 June 2014 27/05/14 STATEMENT OF CAPITAL GBP 116483.19

View Document

28/04/1428 April 2014 22/04/14 STATEMENT OF CAPITAL GBP 11647778

View Document

25/04/1425 April 2014 16/04/14 STATEMENT OF CAPITAL GBP 116470.57

View Document

27/03/1427 March 2014 24/03/14 STATEMENT OF CAPITAL GBP 11645590

View Document

24/03/1424 March 2014 19/03/14 STATEMENT OF CAPITAL GBP 116427.03

View Document

11/03/1411 March 2014 28/02/14 STATEMENT OF CAPITAL GBP 116417.91

View Document

28/02/1428 February 2014 31/01/14 STATEMENT OF CAPITAL GBP 1163998.68

View Document

14/01/1414 January 2014 03/01/14 STATEMENT OF CAPITAL GBP 15808.98

View Document

30/12/1330 December 2013 SECTION 519

View Document

17/12/1317 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/12/1312 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

15/07/1315 July 2013 13/07/13 NO MEMBER LIST

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR MICHAEL KINLOCH MCCOLLUM

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID TIMMINS

View Document

02/01/132 January 2013 SECRETARY APPOINTED MRS REBECCA ANNE CLEAL

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MR NICHOLAS JOHN PERRIN

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL COXON

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, SECRETARY PAUL COXON

View Document

27/12/1227 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/1221 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

30/07/1230 July 2012 13/07/12 NO MEMBER LIST

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER TIMMINS / 30/07/2012

View Document

03/01/123 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

20/12/1120 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DARYL COXON / 20/12/2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DARYL COXON / 20/12/2011

View Document

15/12/1115 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/12/1113 December 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/12/119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER TIMMINS / 11/02/2010

View Document

01/08/111 August 2011 13/07/11 BULK LIST

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARSH

View Document

07/01/117 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

13/12/1013 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/08/104 August 2010 13/07/10 BULK LIST

View Document

09/04/109 April 2010 10/03/10 STATEMENT OF CAPITAL GBP 112600.63

View Document

22/12/0922 December 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/0922 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

07/08/097 August 2009 RETURN MADE UP TO 13/07/09; BULK LIST AVAILABLE SEPARATELY

View Document

30/07/0930 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL COXON / 18/12/2008

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR MARK FINN

View Document

29/01/0929 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

15/12/0815 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/12/0815 December 2008 ARTICLES OF ASSOCIATION

View Document

01/09/081 September 2008 RETURN MADE UP TO 13/07/08; BULK LIST AVAILABLE SEPARATELY

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/2008 FROM UNIT C, VICTORIA ROAD DISS NORFOLK IP22 4GA

View Document

17/03/0817 March 2008 ARTICLES OF ASSOCIATION

View Document

31/10/0731 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 S-DIV 02/10/07

View Document

12/10/0712 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0712 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 £ IC 695231/103126 02/10/07 £ SR 592105@1=592105

View Document

11/10/0711 October 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/10/0711 October 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 30/06/08

View Document

03/10/073 October 2007 SHARES AGREEMENT OTC

View Document

03/10/073 October 2007 882R ORD COURT FILED

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

17/09/0717 September 2007 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

17/09/0717 September 2007 BALANCE SHEET

View Document

17/09/0717 September 2007 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

17/09/0717 September 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/09/0717 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/09/0717 September 2007 AUDITORS' REPORT

View Document

17/09/0717 September 2007 AUDITORS' STATEMENT

View Document

13/09/0713 September 2007 REDUCTION OF ISSUED CAPITAL

View Document

13/09/0713 September 2007 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

13/09/0713 September 2007 REDUCE ISSUED CAPITAL 17/08/07

View Document

11/09/0711 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 NC INC ALREADY ADJUSTED 17/08/07

View Document

01/09/071 September 2007 CONSO 17/08/07

View Document

01/09/071 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0713 July 2007 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