About

Registered Number: 05941257
Date of Incorporation: 20/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 301 Zellig The Custard Factory, Digbeth, Birmingham, West Midlands, B9 4AA

 

Cvbay Ltd was registered on 20 September 2006 and has its registered office in Birmingham in West Midlands, it has a status of "Active". There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLAS, Jonathan Klaas 20 September 2006 - 1
LIVESEY, Samantha 02 November 2009 - 1
VLAHAKIS, Harry William 20 September 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
MR01 - N/A 12 December 2019
MR04 - N/A 12 December 2019
CS01 - N/A 01 November 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 04 October 2017
PSC09 - N/A 04 October 2017
PSC01 - N/A 04 October 2017
PSC01 - N/A 04 October 2017
PSC01 - N/A 04 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 30 June 2016
CH01 - Change of particulars for director 02 February 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 18 March 2015
CH01 - Change of particulars for director 25 September 2014
AR01 - Annual Return 22 September 2014
RESOLUTIONS - N/A 14 April 2014
AA - Annual Accounts 14 April 2014
SH01 - Return of Allotment of shares 14 April 2014
SH08 - Notice of name or other designation of class of shares 14 April 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 22 May 2013
AD01 - Change of registered office address 30 April 2013
AR01 - Annual Return 16 October 2012
CH01 - Change of particulars for director 16 October 2012
AD01 - Change of registered office address 16 October 2012
AA - Annual Accounts 04 July 2012
MG01 - Particulars of a mortgage or charge 13 March 2012
AD01 - Change of registered office address 23 November 2011
AR01 - Annual Return 23 September 2011
CH01 - Change of particulars for director 23 September 2011
CH03 - Change of particulars for secretary 23 September 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 29 June 2010
AP01 - Appointment of director 10 December 2009
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 23 February 2009
353 - Register of members 23 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 February 2009
287 - Change in situation or address of Registered Office 16 February 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 03 October 2007
287 - Change in situation or address of Registered Office 03 October 2007
287 - Change in situation or address of Registered Office 05 January 2007
CERTNM - Change of name certificate 24 October 2006
NEWINC - New incorporation documents 20 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 December 2019 Outstanding

N/A

Debenture 12 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.