C V C (CARDIFF) LIMITED

Company Documents

DateDescription
03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/11/127 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAMIE WILLIAMS

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE WILLIAMS

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR JUDITH WILLIAMS

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, SECRETARY JUDITH WILLIAMS

View Document

06/12/116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM HADFIELD HOUSE HADFIELD ROAD CARDIFF CF11 8AQ

View Document

26/10/1126 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR JAMIE STUART WILLIAMS

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR ANDREW PRICE WILLIAMS

View Document

22/11/1022 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

31/01/1031 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

26/10/0926 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE PRICE WILLIAMS / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN WILLIAMS / 01/10/2009

View Document

06/11/086 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/11/073 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/10/0727 October 2007 RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS

View Document

02/01/072 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

04/03/044 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

19/10/9819 October 1998 RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

18/12/9718 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

20/10/9620 October 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

05/01/965 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

12/10/9512 October 1995 RETURN MADE UP TO 10/10/95; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/10/9411 October 1994 RETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS

View Document

27/01/9427 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/01/9427 January 1994 RETURN MADE UP TO 10/10/93; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

06/09/936 September 1993 EXEMPTION FROM APPOINTING AUDITORS 30/07/93

View Document

25/02/9325 February 1993 RETURN MADE UP TO 16/10/92; NO CHANGE OF MEMBERS

View Document

25/02/9325 February 1993 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

12/08/9212 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

27/01/9227 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

26/03/9126 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

17/03/9117 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

18/10/8918 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

18/10/8918 October 1989 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

25/01/8925 January 1989 EXEMPTION FROM APPOINTING AUDITORS 031188

View Document

25/01/8925 January 1989 RETURN MADE UP TO 17/11/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 WD 06/04/88 PD 22/03/88--------- � SI 2@1

View Document

02/10/872 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/8710 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/8710 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/09/8710 September 1987 REGISTERED OFFICE CHANGED ON 10/09/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

25/08/8725 August 1987 ALTER MEM AND ARTS 300787

View Document

20/08/8720 August 1987 COMPANY NAME CHANGED HIVEOVER LIMITED CERTIFICATE ISSUED ON 11/08/87

View Document

03/06/873 June 1987 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