About

Registered Number: 06216233
Date of Incorporation: 17/04/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 111 High Road, Chilwell, Beeston, Nottingham, NG9 4AT

 

C.V.C. (Nottingham) Ltd was setup in 2007, it's status at Companies House is "Active". We do not know the number of employees at this company. The current directors of this business are listed as Barham, Julia Brereton, Dr, Booth, Colleen Elizabeth, O Reilly, Claire, Peters, Philip Ravindran.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARHAM, Julia Brereton, Dr 01 April 2014 - 1
PETERS, Philip Ravindran 17 April 2007 05 May 2009 1
Secretary Name Appointed Resigned Total Appointments
BOOTH, Colleen Elizabeth 17 April 2007 13 May 2008 1
O REILLY, Claire 14 May 2008 05 May 2009 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 17 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 28 April 2017
CH03 - Change of particulars for secretary 28 April 2017
CH01 - Change of particulars for director 28 April 2017
CH01 - Change of particulars for director 28 April 2017
CH01 - Change of particulars for director 28 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 22 April 2014
AP01 - Appointment of director 22 April 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 30 April 2013
AR01 - Annual Return 10 June 2012
AA - Annual Accounts 28 May 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 22 June 2010
CH03 - Change of particulars for secretary 22 June 2010
CH03 - Change of particulars for secretary 22 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
RESOLUTIONS - N/A 18 March 2010
SH01 - Return of Allotment of shares 18 March 2010
AAMD - Amended Accounts 19 February 2010
225 - Change of Accounting Reference Date 07 September 2009
AA - Annual Accounts 25 August 2009
225 - Change of Accounting Reference Date 22 May 2009
363a - Annual Return 15 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
395 - Particulars of a mortgage or charge 01 May 2009
AAMD - Amended Accounts 24 February 2009
363s - Annual Return 28 August 2008
AA - Annual Accounts 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
NEWINC - New incorporation documents 17 April 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.