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

CVA Building Limited

Documents

Total Documents89
Total Pages455

Filing History

17 February 2024Micro company accounts made up to 31 August 2023
23 August 2023Confirmation statement made on 8 August 2023 with no updates
16 June 2023Micro company accounts made up to 31 August 2022
8 August 2022Confirmation statement made on 8 August 2022 with no updates
10 May 2022Micro company accounts made up to 31 August 2021
27 August 2021Confirmation statement made on 8 August 2021 with no updates
18 December 2020Micro company accounts made up to 31 August 2020
28 August 2020Confirmation statement made on 8 August 2020 with no updates
5 March 2020Micro company accounts made up to 31 August 2019
23 August 2019Confirmation statement made on 8 August 2019 with no updates
30 May 2019Micro company accounts made up to 31 August 2018
24 August 2018Confirmation statement made on 8 August 2018 with no updates
16 March 2018Micro company accounts made up to 31 August 2017
10 August 2017Confirmation statement made on 8 August 2017 with no updates
10 August 2017Confirmation statement made on 8 August 2017 with no updates
23 May 2017Micro company accounts made up to 31 August 2016
23 May 2017Micro company accounts made up to 31 August 2016
10 August 2016Confirmation statement made on 8 August 2016 with updates
10 August 2016Confirmation statement made on 8 August 2016 with updates
22 December 2015Total exemption small company accounts made up to 31 August 2015
22 December 2015Total exemption small company accounts made up to 31 August 2015
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 4
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 4
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 4
1 December 2014Total exemption small company accounts made up to 31 August 2014
1 December 2014Total exemption small company accounts made up to 31 August 2014
28 August 2014Director's details changed for Gary Robert Riddiford on 27 August 2014
28 August 2014Director's details changed for Gary Robert Riddiford on 27 August 2014
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
28 August 2014Director's details changed for Barbara Riddiford on 27 August 2014
28 August 2014Director's details changed for Barbara Riddiford on 27 August 2014
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
22 October 2013Total exemption small company accounts made up to 31 August 2013
22 October 2013Total exemption small company accounts made up to 31 August 2013
19 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 4
19 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 4
19 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 4
9 October 2012Total exemption full accounts made up to 31 August 2012
9 October 2012Total exemption full accounts made up to 31 August 2012
17 September 2012Annual return made up to 8 August 2012 with a full list of shareholders
17 September 2012Annual return made up to 8 August 2012 with a full list of shareholders
17 September 2012Annual return made up to 8 August 2012 with a full list of shareholders
16 November 2011Total exemption full accounts made up to 31 August 2011
16 November 2011Total exemption full accounts made up to 31 August 2011
13 September 2011Annual return made up to 8 August 2011 with a full list of shareholders
13 September 2011Annual return made up to 8 August 2011 with a full list of shareholders
13 September 2011Annual return made up to 8 August 2011 with a full list of shareholders
13 September 2011Director's details changed for Barbara Riddiford on 8 September 2011
13 September 2011Secretary's details changed for Barbara Riddiford on 8 September 2011
13 September 2011Secretary's details changed for Barbara Riddiford on 8 September 2011
13 September 2011Secretary's details changed for Barbara Riddiford on 8 September 2011
13 September 2011Director's details changed for Barbara Riddiford on 8 September 2011
13 September 2011Director's details changed for Barbara Riddiford on 8 September 2011
9 December 2010Total exemption full accounts made up to 31 August 2010
9 December 2010Total exemption full accounts made up to 31 August 2010
10 September 2010Annual return made up to 8 August 2010
10 September 2010Annual return made up to 8 August 2010
10 September 2010Annual return made up to 8 August 2010
21 April 2010Registered office address changed from Little Owls Forge View Godreaman Aberdare CF44 6DN on 21 April 2010
21 April 2010Registered office address changed from , Little Owls Forge View, Godreaman, Aberdare, CF44 6DN on 21 April 2010
20 January 2010Total exemption full accounts made up to 31 August 2009
20 January 2010Total exemption full accounts made up to 31 August 2009
5 September 2009Return made up to 08/08/09; no change of members
5 September 2009Return made up to 08/08/09; no change of members
11 May 2009Total exemption full accounts made up to 31 August 2008
11 May 2009Appointment terminate, director and secretary raymond riddiford logged form
11 May 2009Secretary appointed barbara riddiford
11 May 2009Secretary appointed barbara riddiford
11 May 2009Total exemption full accounts made up to 31 August 2008
11 May 2009Appointment terminate, director and secretary raymond riddiford logged form
2 October 2008Registered office changed on 02/10/2008 from cva house, brynheulog terrace aberaman aberdare CF44 6EW
2 October 2008Return made up to 08/08/08; full list of members
  • 363(287) ‐ Registered office changed on 02/10/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
2 October 2008Return made up to 08/08/08; full list of members
  • 363(287) ‐ Registered office changed on 02/10/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
2 October 2008Registered office changed on 02/10/2008 from, cva house, brynheulog terrace, aberaman, aberdare, CF44 6EW
22 October 2007New director appointed
22 October 2007New director appointed
28 August 2007Ad 10/08/07--------- £ si 3@1=3 £ ic 1/4
28 August 2007New director appointed
28 August 2007New director appointed
28 August 2007Secretary resigned
28 August 2007Ad 10/08/07--------- £ si 3@1=3 £ ic 1/4
28 August 2007Director resigned
28 August 2007Secretary resigned
28 August 2007New secretary appointed;new director appointed
28 August 2007New secretary appointed;new director appointed
28 August 2007Director resigned
8 August 2007Incorporation
8 August 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed