CNC MACHINE TOOLS LIMITED
Status | ACTIVE |
Company No. | 04088102 |
Category | Private Limited Company |
Incorporated | 11 Oct 2000 |
Age | 23 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
CNC MACHINE TOOLS LIMITED is an active private limited company with number 04088102. It was incorporated 23 years, 6 months, 19 days ago, on 11 October 2000. The company address is Unit 8 S Chalk Lane Unit 8 S Chalk Lane, Norfolk, NR16 2JZ.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 26 Jan 2024
Action Date: 26 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-26
Documents
Mortgage satisfy charge full
Date: 20 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Dec 2023
Action Date: 15 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 040881020013
Charge creation date: 2023-12-15
Documents
Mortgage satisfy charge full
Date: 01 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 040881020011
Documents
Confirmation statement with no updates
Date: 11 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 03 Nov 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 May 2020
Action Date: 11 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 040881020012
Charge creation date: 2020-05-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Mar 2020
Action Date: 10 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-03-10
Charge number: 040881020011
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Cessation of a person with significant control
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Edward Ian Clapham
Cessation date: 2019-02-18
Documents
Notification of a person with significant control
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-02-18
Psc name: Cnc Precision Engineering Services Ltd
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Nov 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Mortgage satisfy charge full
Date: 12 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Mortgage satisfy charge full
Date: 05 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 25 Nov 2014
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Martin
Termination date: 2014-11-24
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Capital allotment shares
Date: 07 Nov 2014
Action Date: 31 Mar 2014
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2014-03-31
Documents
Appoint person director company with name date
Date: 15 Sep 2014
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Ann Martin
Appointment date: 2014-09-15
Documents
Termination director company with name termination date
Date: 15 Sep 2014
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Naomi Louise Clapham
Termination date: 2014-09-15
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Capital cancellation shares
Date: 22 Oct 2013
Action Date: 22 Oct 2013
Category: Capital
Type: SH06
Capital : 101 GBP
Date: 2013-10-22
Documents
Capital return purchase own shares
Date: 22 Oct 2013
Category: Capital
Type: SH03
Documents
Second filing of form with form type made up date
Date: 15 Apr 2013
Action Date: 11 Oct 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2012-10-11
Documents
Legacy
Date: 15 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Termination director company with name
Date: 10 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Lee
Documents
Appoint person director company with name
Date: 10 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Naomi Louise Clapham
Documents
Legacy
Date: 04 Dec 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 04 Dec 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 04 Dec 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Accounts with accounts type total exemption small
Date: 03 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Legacy
Date: 22 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 08 Feb 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 08 Feb 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 08 Feb 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Legacy
Date: 11 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Capital allotment shares
Date: 06 Dec 2011
Action Date: 22 Nov 2011
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2011-11-22
Documents
Resolution
Date: 06 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Legacy
Date: 01 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Termination secretary company with name
Date: 28 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kiran Harris
Documents
Change account reference date company current extended
Date: 11 Nov 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2010-12-31
New date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2010
Action Date: 11 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-11
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person secretary company with change date
Date: 27 Apr 2010
Action Date: 21 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-21
Officer name: Kiran Patricia Harris
Documents
Change sail address company with old address
Date: 06 Nov 2009
Category: Address
Type: AD02
Old address: Unit 8S Chalk Lane Snetterton Norfolk NR16 2JZ
Documents
Move registers to sail company
Date: 06 Nov 2009
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2009
Action Date: 11 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-11
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Paul John Lee
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward Ian Clapham
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Appoint person secretary company with name
Date: 12 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kiran Patricia Harris
Documents
Termination secretary company with name
Date: 12 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Edward Clapham
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed edward ian clapham
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary evalyn bishop
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/08; full list of members
Documents
Legacy
Date: 13 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 May 2006
Category: Address
Type: 287
Description: Registered office changed on 24/05/06 from: the coach house colney hall, colney watton road, norwich, norfolk NR4 7TY
Documents
Legacy
Date: 15 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/05; full list of members
Documents
Legacy
Date: 29 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 24/03/05 from: unit 4, earl road, rackheath industrial, rackheath, norwich, norfolk NR13 6NT
Documents
Legacy
Date: 02 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Sep 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 11 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 08 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/01; full list of members
Documents
Some Companies
31 TUDOR ROAD,BRISTOL,BS5 6BN
Number: | 11852002 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MILE OAK,OSWESTRY,SY10 8GA
Number: | 09112755 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SANDSIDE,SHETLAND,ZE2 9TE
Number: | SC397698 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FERNDALE ROAD,BANSTEAD,SM7 2EX
Number: | 05831080 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BRONZE CLOSE,BASINGSTOKE,RG22 4UF
Number: | 11918332 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 IDA ROAD,SKEGNESS,PE25 2AR
Number: | 10671775 |
Status: | ACTIVE |
Category: | Private Limited Company |