About

Registered Number: 05736932
Date of Incorporation: 09/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3, Archipelago Business, Park, Lyon Way, Camberley, Surrey, GU16 7ER

 

Cvqo Ltd was registered on 09 March 2006, it has a status of "Active". We do not know the number of employees at the organisation. The companies directors are Dowty, John Michael Stewart, Woods, Edward Anthony, Atkinson, Shara Lane, Luker, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWTY, John Michael Stewart 15 November 2017 - 1
ATKINSON, Shara Lane 01 March 2011 26 February 2015 1
LUKER, Paul 16 November 2016 13 November 2019 1
Secretary Name Appointed Resigned Total Appointments
WOODS, Edward Anthony 09 March 2006 20 November 2013 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 17 December 2019
AP01 - Appointment of director 09 December 2019
AP01 - Appointment of director 09 December 2019
TM01 - Termination of appointment of director 09 December 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 06 March 2018
AA - Annual Accounts 28 December 2017
AP01 - Appointment of director 27 November 2017
AP01 - Appointment of director 24 November 2017
TM01 - Termination of appointment of director 24 November 2017
TM01 - Termination of appointment of director 24 November 2017
MA - Memorandum and Articles 08 March 2017
CC04 - Statement of companies objects 08 March 2017
CS01 - N/A 07 March 2017
AP01 - Appointment of director 23 February 2017
TM01 - Termination of appointment of director 22 February 2017
TM01 - Termination of appointment of director 22 February 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 01 December 2015
AUD - Auditor's letter of resignation 06 July 2015
AUD - Auditor's letter of resignation 30 June 2015
AR01 - Annual Return 31 March 2015
TM01 - Termination of appointment of director 30 March 2015
AP01 - Appointment of director 30 March 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 13 March 2014
TM01 - Termination of appointment of director 13 March 2014
TM02 - Termination of appointment of secretary 13 March 2014
TM02 - Termination of appointment of secretary 13 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 19 December 2012
AP01 - Appointment of director 26 July 2012
TM01 - Termination of appointment of director 25 July 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 13 December 2011
AP01 - Appointment of director 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
AP01 - Appointment of director 22 March 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 30 November 2010
AP01 - Appointment of director 18 October 2010
AP01 - Appointment of director 18 October 2010
AP01 - Appointment of director 18 October 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
TM01 - Termination of appointment of director 17 February 2010
TM01 - Termination of appointment of director 17 February 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 10 December 2008
363s - Annual Return 29 August 2008
RESOLUTIONS - N/A 28 December 2007
AA - Annual Accounts 02 December 2007
225 - Change of Accounting Reference Date 12 September 2007
363s - Annual Return 11 April 2007
288a - Notice of appointment of directors or secretaries 22 August 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
NEWINC - New incorporation documents 09 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.