CVS (UK) LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

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

View Document

28/11/2428 November 2024 Full accounts made up to 2024-06-30

View Document

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

View Document

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

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

05/12/235 December 2023 Director's details changed for Mr Benjamin David Jacklin on 2023-11-23

View Document

08/11/238 November 2023 Full accounts made up to 2023-06-30

View Document

09/06/239 June 2023 Appointment of Mr Scott Morrison as a secretary on 2023-06-08

View Document

09/06/239 June 2023 Termination of appointment of Jenny Farrer as a secretary on 2023-06-08

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

25/11/2225 November 2022 Full accounts made up to 2022-06-30

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

18/11/2118 November 2021 Full accounts made up to 2021-06-30

View Document

29/06/2029 June 2020 SECRETARY APPOINTED JULIET MARY DEARLOVE

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, SECRETARY DAVID HARRIS

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

20/11/1920 November 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR ROBIN JAY ALFONSO

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR BENJAMIN DAVID JACKLIN

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON INNES

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

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

View Document

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

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

25/03/1925 March 2019 SECRETARY APPOINTED MR RICHARD FAIRMAN

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD GILLIGAN

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PERRIN

View Document

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

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

20/03/1820 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Document

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

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CAMPBELL INNES / 23/10/2015

View Document

23/05/1623 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN POUND

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 1 VINCES ROAD DISS NORFOLK IP22 4AY

View Document

21/10/1521 October 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

18/05/1518 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

21/04/1521 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

21/04/1521 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

19/05/1419 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

02/01/142 January 2014 SECTION 519

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

21/05/1321 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

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

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

24/05/1224 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM CVS HOUSE VINCES ROAD DISS NORFOLK IP22 4AY UNITED KINGDOM

View Document

05/01/125 January 2012 FULL 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 4

View Document

15/12/1115 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

15/12/1115 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

15/12/1115 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

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

View Document

09/12/119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

09/12/119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

18/05/1118 May 2011 SAIL ADDRESS CHANGED FROM: CVS HOUSE VINCES ROAD DISS NORFOLK IP12 1RW UNITED KINGDOM

View Document

18/05/1118 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

28/06/1028 June 2010 SECTION 190 21/06/2010

View Document

20/05/1020 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 SAIL ADDRESS CREATED

View Document

12/01/1012 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

11/07/0911 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/05/0928 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL COXON / 18/12/2008

View Document

28/05/0928 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

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

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM UNIT C VICTORIA ROAD DISS NORFOLK IP22 4GA

View Document

16/06/0816 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

27/02/0827 February 2008 VARYING SHARE RIGHTS AND NAMES

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

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 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 ARTICLES OF ASSOCIATION

View Document

11/09/0711 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0717 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0717 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0717 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0717 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0713 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0722 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS; AMEND

View Document

20/06/0720 June 2007 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/03/0625 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0516 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

22/02/0522 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0515 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0426 July 2004 £ NC 612410/618110 24/06

View Document

20/07/0420 July 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: UNIT C VICTORIA ROAD DISS NORFOLK IP22 4GY

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 SECRETARY RESIGNED

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: RIVERSIDE SUITE 316A PRIORY ROAD SOUTHAMPTON HAMPSHIRE SO17 2LS

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 £ NC 611632/612410 05/06

View Document

13/06/0313 June 2003 RETURN MADE UP TO 17/05/03; CHANGE OF MEMBERS

View Document

07/06/037 June 2003 NEW SECRETARY APPOINTED

View Document

03/06/033 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/0327 April 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0210 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0210 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0210 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0223 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 NC INC ALREADY ADJUSTED 08/04/02

View Document

17/04/0217 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 £ NC 602631/611632 08/04

View Document

16/04/0216 April 2002 NC INC ALREADY ADJUSTED 08/04/02

View Document

16/04/0216 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/0216 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0211 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: LOWER RATLAKE FARM HURSLEY WINCHESTER HAMPSHIRE SO21 2LD

View Document

08/03/008 March 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 S-DIV 10/08/99

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 ADOPT MEM AND ARTS 10/08/99

View Document

27/08/9927 August 1999 SUB DIVIDE DIRS POWERS 10/08/99

View Document

27/08/9927 August 1999 £ NC 1000/602631 10/08/99

View Document

18/08/9918 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9917 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

17/05/9917 May 1999 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