Advanced company searchLink opens in new window

C.V.R.A. LIMITED

Company number 02515386

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jun 2010 CH01 Director's details changed for Stephen David Blackman on 25 June 2010
30 Jun 2010 CH04 Secretary's details changed for Rendall and Rittner Limited on 25 June 2010
25 Mar 2010 AA Total exemption full accounts made up to 23 June 2009
11 Dec 2009 AP01 Appointment of Miss Helene Marianne Denise Galy as a director
23 Jul 2009 363a Return made up to 25/06/09; full list of members
14 Apr 2009 AA Total exemption full accounts made up to 23 June 2008
11 Jul 2008 363a Return made up to 25/06/08; full list of members
01 May 2008 288b Appointment terminated director james cooke
28 Apr 2008 288a Director appointed christian broughton
24 Apr 2008 AA Total exemption full accounts made up to 23 June 2007
22 Aug 2007 363a Return made up to 25/06/07; full list of members
22 Aug 2007 288c Director's particulars changed
26 Jul 2007 287 Registered office changed on 26/07/07 from: rendall & rittner LIMITED gun court 70 wapping lane london E1 9RL
27 Apr 2007 AA Total exemption full accounts made up to 23 June 2006
15 Nov 2006 288c Director's particulars changed
05 Oct 2006 288a New director appointed
28 Sep 2006 288a New director appointed
17 Aug 2006 288b Director resigned
14 Aug 2006 363a Return made up to 25/06/06; full list of members
24 Jul 2006 288b Director resigned
24 Feb 2006 288b Director resigned
11 Jan 2006 AA Full accounts made up to 23 June 2005
08 Sep 2005 288b Director resigned
13 Jul 2005 363a Return made up to 25/06/05; full list of members
23 Feb 2005 AA Full accounts made up to 23 June 2004