Advanced company searchLink opens in new window

CV FINANCE LIMITED

Company number 04177230

Filter by category

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
13 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
15 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
08 Apr 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
30 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
24 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
16 Mar 2021 PSC04 Change of details for Mr Clive Webber as a person with significant control on 15 March 2021
15 Mar 2021 PSC04 Change of details for Mr Clive Webber as a person with significant control on 15 March 2021
15 Mar 2021 PSC04 Change of details for Mr Paul Mccarthy as a person with significant control on 15 March 2021
16 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
13 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
18 Oct 2019 AD01 Registered office address changed from 8 Barnfield Feering Colchester CO5 9HP England to Arlington House West Station Business Park Spital Road Maldon Essex CM9 6FF on 18 October 2019
17 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
17 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with updates
22 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
15 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with updates
15 Mar 2018 PSC04 Change of details for Mr Paul Mccarthy as a person with significant control on 15 March 2018
15 Mar 2018 PSC04 Change of details for Mr Clive Webber as a person with significant control on 15 March 2018
15 Mar 2018 PSC04 Change of details for Mr Clive Webber as a person with significant control on 14 March 2018
15 Mar 2018 PSC04 Change of details for Mr Paul Mccarthy as a person with significant control on 14 March 2018
14 Mar 2018 CH01 Director's details changed for Clive Webber on 14 March 2018
14 Mar 2018 CH01 Director's details changed for Mr Paul Mccarthy on 14 March 2018
20 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates