Advanced company searchLink opens in new window

CNC MACHINE TOOLS LIMITED

Company number 04088102

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Sep 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 101
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Nov 2014 TM01 Termination of appointment of Ann Martin as a director on 24 November 2014
07 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 101
07 Nov 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 102
15 Sep 2014 AP01 Appointment of Ms Ann Martin as a director on 15 September 2014
15 Sep 2014 TM01 Termination of appointment of Naomi Louise Clapham as a director on 15 September 2014
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Nov 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
22 Oct 2013 SH06 Cancellation of shares. Statement of capital on 22 October 2013
  • GBP 101
22 Oct 2013 SH03 Purchase of own shares.
15 Apr 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 October 2012
15 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 10
10 Dec 2012 TM01 Termination of appointment of Paul Lee as a director
10 Dec 2012 AP01 Appointment of Mrs Naomi Louise Clapham as a director
04 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
04 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/04/2012
03 May 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 9
08 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
08 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7