About

Registered Number: 06153495
Date of Incorporation: 12/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 5 Welman Way, Altrincham, Cheshire, WA15 8WE

 

Based in Altrincham, Cheshire, Cvs Ltd was established in 2007, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There are 5 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Michael 17 May 2007 - 1
ELLIS, Nicky 28 December 2014 - 1
WELSBY LIMITED 12 March 2007 17 June 2007 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Nicky 17 May 2007 - 1
ANNIE HARRISON LIMITED 12 March 2007 17 May 2007 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 23 March 2017
AD01 - Change of registered office address 22 February 2017
AA - Annual Accounts 08 February 2017
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 28 December 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 16 March 2015
AP01 - Appointment of director 31 December 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 15 January 2010
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 10 September 2008
288a - Notice of appointment of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
CERTNM - Change of name certificate 17 May 2007
NEWINC - New incorporation documents 12 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.