Advanced company searchLink opens in new window

C.V.S.INVESTMENTS LIMITED

Company number 01050477

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)
02 Jun 2016 AD03 Register(s) moved to registered inspection location 46 Henhurst Hill Burton-on-Trent Staffordshire DE13 9TD
17 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-17
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 26/07/2019.
04 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-19
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 26/07/2019.
07 May 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 26/07/2019.
25 Apr 2014 CH03 Secretary's details changed for Mrs Claire Rosemary Hardeman on 1 April 2013
  • ANNOTATION This document is a duplicate of form CH03 registered on 25/04/2014.
25 Apr 2014 AD02 Register inspection address has been changed
25 Apr 2014 CH03 Secretary's details changed for Mrs Claire Rosemary Hardeman on 1 April 2013
16 May 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
16 May 2013 CH01 Director's details changed for Mrs Claire Rosemary Hardeman on 1 April 2013
07 May 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 17/04/2013
  • RES12 ‐ Resolution of varying share rights or name
29 Apr 2013 SH10 Particulars of variation of rights attached to shares
29 Apr 2013 SH08 Change of share class name or designation
23 Feb 2013 AD01 Registered office address changed from , 27 Leander Rise, Burton-on-Trent, Staffordshire, DE15 9FD, England on 23 February 2013
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Apr 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
28 Apr 2012 CH01 Director's details changed for Mrs Claire Rosemary Hardeman on 12 April 2012
28 Apr 2012 CH03 Secretary's details changed for Claire Rosemary Hardeman on 12 April 2012
28 Apr 2012 AD01 Registered office address changed from , C/O Sonia Perkins, 24 Belton Lane, Great Gonerby, Grantham, Lincolnshire, NG31 8NB, United Kingdom on 28 April 2012
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Jun 2011 AD01 Registered office address changed from , the Gables, the Street St James, Halesworth, Suffolk, IP19 0HT on 17 June 2011
14 Jun 2011 TM01 Termination of appointment of Martyn Hardeman as a director