- Company Overview for CNC MACHINE TOOLS LIMITED (04088102)
- Filing history for CNC MACHINE TOOLS LIMITED (04088102)
- People for CNC MACHINE TOOLS LIMITED (04088102)
- Charges for CNC MACHINE TOOLS LIMITED (04088102)
- More for CNC MACHINE TOOLS LIMITED (04088102)
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
|
|
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
|
|
07 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
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
|
|
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
|
|
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 |