CVS HOLDINGS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

08/08/238 August 2023 Full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

15/11/2115 November 2021 Full accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Termination of appointment of Steven John Sennett as a director on 2021-06-23

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR TERRY HAMMETT

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

26/03/1826 March 2018 31/12/16 STATEMENT OF CAPITAL GBP 4550304

View Document

26/03/1826 March 2018 07/04/17 STATEMENT OF CAPITAL GBP 6550304

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 31/12/15 STATEMENT OF CAPITAL GBP 4105604.00

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR TERRY A HAMMETT

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRK SHERIDAN FEILER / 10/12/2015

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MS STACIE FLEMING

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR KIRK SHERIDAN FEILER

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD LAVIN

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN LANE

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/05/1522 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

23/12/1423 December 2014 28/11/14 STATEMENT OF CAPITAL GBP 3075001

View Document

23/12/1423 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/11/1424 November 2014 SECOND FILING FOR FORM AP01

View Document

24/11/1424 November 2014 SECOND FILING FOR FORM TM01

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR KEVIN LANE

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR TIMO HAATANEN

View Document

05/06/145 June 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHAD UTRUP

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR TIMO OLAVI HAATANEN

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR RICHARD PATRICK LAVIN

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR MERVIN DUNN

View Document

05/06/135 June 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

22/05/1322 May 2013 SOLVENCY STATEMENT DATED 20/05/13

View Document

22/05/1322 May 2013 REDUCE ISSUED CAPITAL 20/05/2013

View Document

22/05/1322 May 2013 STATEMENT BY DIRECTORS

View Document

22/05/1322 May 2013 22/05/13 STATEMENT OF CAPITAL GBP 1

View Document

06/12/126 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/12/126 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/11/1216 November 2012 AUDITOR'S RESIGNATION

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR PETER JORDAN

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, SECRETARY PETER JORDAN

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MERVIN DUNN / 01/01/2012

View Document

25/05/1225 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHAD M UTRUP / 01/01/2012

View Document

18/05/1118 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/05/1021 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY JORDAN / 24/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHAD M UTRUP / 24/04/2010

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER ANTHONY JORDAN / 24/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MERVIN DUNN / 24/04/2010

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/09/0924 September 2009 DIRECTOR AND SECRETARY APPOINTED PETER ANTHONY JORDAN

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM BOYD

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR JAMES WILLIAMS

View Document

15/05/0915 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED SECRETARY GRAINNE HANIFF

View Document

26/02/0926 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/05/086 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/077 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

08/05/078 May 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

25/10/0625 October 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

26/09/0526 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

31/10/0431 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

26/10/0426 October 2004 NEW SECRETARY APPOINTED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0429 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

23/10/0323 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED

View Document

11/03/0211 March 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

10/04/0110 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/0110 April 2001 NC INC ALREADY ADJUSTED 28/03/01

View Document

10/04/0110 April 2001 £ NC 100/30000100 28/03/01

View Document

29/03/0129 March 2001 REGISTERED OFFICE CHANGED ON 29/03/01 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

29/03/0129 March 2001 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/0021 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0031 August 2000 SECRETARY RESIGNED

View Document

31/08/0031 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 COMPANY NAME CHANGED TRUSHELFCO (NO.2686) LIMITED CERTIFICATE ISSUED ON 23/08/00

View Document

05/07/005 July 2000 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