Download leads from Nexok and grow your business. Find out more

Cheddar Valley Business Services Ltd

Documents

Total Documents103
Total Pages667

Filing History

2 December 2023Confirmation statement made on 2 December 2023 with no updates
8 September 2023Micro company accounts made up to 31 December 2022
14 December 2022Confirmation statement made on 2 December 2022 with no updates
28 September 2022Micro company accounts made up to 31 December 2021
7 December 2021Confirmation statement made on 2 December 2021 with no updates
27 September 2021Micro company accounts made up to 31 December 2020
4 December 2020Confirmation statement made on 2 December 2020 with no updates
10 September 2020Micro company accounts made up to 31 December 2019
6 December 2019Confirmation statement made on 2 December 2019 with no updates
20 September 2019Micro company accounts made up to 31 December 2018
10 May 2019Satisfaction of charge 046058380003 in full
12 December 2018Confirmation statement made on 2 December 2018 with no updates
20 September 2018Micro company accounts made up to 31 December 2017
19 June 2018Satisfaction of charge 1 in full
6 December 2017Confirmation statement made on 2 December 2017 with no updates
6 December 2017Confirmation statement made on 2 December 2017 with no updates
10 July 2017Micro company accounts made up to 31 December 2016
10 July 2017Micro company accounts made up to 31 December 2016
8 December 2016Confirmation statement made on 2 December 2016 with updates
8 December 2016Confirmation statement made on 2 December 2016 with updates
27 October 2016Registered office address changed from 12 Suprema Business Park Edington Bridgwater Comerset TA7 9LF to Charles House the Lippiatt Cheddar Somerset BS27 3QP on 27 October 2016
27 October 2016Registered office address changed from 12 Suprema Business Park Edington Bridgwater Comerset TA7 9LF to Charles House the Lippiatt Cheddar Somerset BS27 3QP on 27 October 2016
29 September 2016Registration of charge 046058380003, created on 27 September 2016
29 September 2016Registration of charge 046058380003, created on 27 September 2016
26 September 2016Total exemption small company accounts made up to 31 December 2015
26 September 2016Total exemption small company accounts made up to 31 December 2015
13 May 2016Secretary's details changed for Ralph Adair Peebles Brown on 13 May 2016
13 May 2016Secretary's details changed for Ralph Adair Peebles Brown on 13 May 2016
13 May 2016Director's details changed for Ralph Adair Peebles Brown on 13 May 2016
13 May 2016Director's details changed for Mrs Caroline Ann Peebles Brown on 13 May 2016
13 May 2016Director's details changed for Mrs Caroline Ann Peebles Brown on 13 May 2016
13 May 2016Director's details changed for Ralph Adair Peebles Brown on 13 May 2016
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
28 September 2015Total exemption small company accounts made up to 31 December 2014
28 September 2015Total exemption small company accounts made up to 31 December 2014
28 August 2015Registered office address changed from Walnut Corner Barnabas Close Axbridge Somerset BS26 2HG to 12 Suprema Business Park Edington Bridgwater Comerset TA7 9LF on 28 August 2015
28 August 2015Registered office address changed from Walnut Corner Barnabas Close Axbridge Somerset BS26 2HG to 12 Suprema Business Park Edington Bridgwater Comerset TA7 9LF on 28 August 2015
24 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
24 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
24 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
25 September 2014Total exemption small company accounts made up to 31 December 2013
25 September 2014Total exemption small company accounts made up to 31 December 2013
23 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
23 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
23 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
3 October 2013Total exemption full accounts made up to 31 December 2012
3 October 2013Total exemption full accounts made up to 31 December 2012
2 January 2013Annual return made up to 2 December 2012 with a full list of shareholders
2 January 2013Annual return made up to 2 December 2012 with a full list of shareholders
2 January 2013Annual return made up to 2 December 2012 with a full list of shareholders
3 October 2012Total exemption full accounts made up to 31 December 2011
3 October 2012Total exemption full accounts made up to 31 December 2011
16 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
16 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
16 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
5 October 2011Total exemption full accounts made up to 31 December 2010
5 October 2011Total exemption full accounts made up to 31 December 2010
23 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
23 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
23 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
18 August 2010Total exemption full accounts made up to 31 December 2009
18 August 2010Total exemption full accounts made up to 31 December 2009
25 January 2010Director's details changed for Ralph Adair Peebles Brown on 2 December 2009
25 January 2010Annual return made up to 2 December 2009 with a full list of shareholders
25 January 2010Annual return made up to 2 December 2009 with a full list of shareholders
25 January 2010Director's details changed for Ralph Adair Peebles Brown on 2 December 2009
25 January 2010Annual return made up to 2 December 2009 with a full list of shareholders
25 January 2010Director's details changed for Ralph Adair Peebles Brown on 2 December 2009
1 October 2009Total exemption full accounts made up to 31 December 2008
1 October 2009Total exemption full accounts made up to 31 December 2008
8 December 2008Return made up to 02/12/08; full list of members
8 December 2008Return made up to 02/12/08; full list of members
1 October 2008Total exemption full accounts made up to 31 December 2007
1 October 2008Total exemption full accounts made up to 31 December 2007
28 December 2007Return made up to 02/12/07; full list of members
28 December 2007Return made up to 02/12/07; full list of members
1 November 2007Total exemption full accounts made up to 31 December 2006
1 November 2007Total exemption full accounts made up to 31 December 2006
16 February 2007Return made up to 02/12/06; full list of members
16 February 2007Return made up to 02/12/06; full list of members
27 October 2006Total exemption full accounts made up to 31 December 2005
27 October 2006Total exemption full accounts made up to 31 December 2005
3 January 2006Return made up to 02/12/05; full list of members
3 January 2006Return made up to 02/12/05; full list of members
18 November 2005Total exemption full accounts made up to 31 December 2004
18 November 2005Total exemption full accounts made up to 31 December 2004
22 December 2004Return made up to 02/12/04; full list of members
22 December 2004Return made up to 02/12/04; full list of members
21 October 2004Total exemption full accounts made up to 31 December 2003
21 October 2004Total exemption full accounts made up to 31 December 2003
10 January 2004Particulars of mortgage/charge
10 January 2004Particulars of mortgage/charge
12 December 2003Return made up to 02/12/03; full list of members
12 December 2003Return made up to 02/12/03; full list of members
18 September 2003Particulars of mortgage/charge
18 September 2003Particulars of mortgage/charge
11 September 2003Registered office changed on 11/09/03 from: 1A high street axbridge somerset BS26 2AF
11 September 2003Registered office changed on 11/09/03 from: 1A high street axbridge somerset BS26 2AF
2 December 2002Secretary resigned
2 December 2002Incorporation
2 December 2002Incorporation
2 December 2002Secretary resigned
Sign up now to grow your client base. Plans & Pricing