CNC DATA LTD
Status | ACTIVE |
Company No. | 07613539 |
Category | Private Limited Company |
Incorporated | 26 Apr 2011 |
Age | 13 years, 1 month, 5 days |
Jurisdiction | England Wales |
SUMMARY
CNC DATA LTD is an active private limited company with number 07613539. It was incorporated 13 years, 1 month, 5 days ago, on 26 April 2011. The company address is 470 Bath Road Bath Road 470 Bath Road Bath Road, Bristol, BS4 3AP, Bristol, England.
Company Fillings
Accounts with accounts type micro entity
Date: 21 May 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2024
Action Date: 26 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-26
Documents
Gazette filings brought up to date
Date: 06 Apr 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-26
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Gazette filings brought up to date
Date: 29 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2020
Action Date: 14 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-14
Old address: The Innovation Centre Bristol & Bath Science Park Emersons Green Bristol BS16 7FR England
New address: 470 Bath Road Bath Road Arnos Vale Bristol Bristol BS4 3AP
Documents
Cessation of a person with significant control
Date: 14 Oct 2020
Action Date: 14 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Guy Peter George Brown
Cessation date: 2020-10-14
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 20 Jul 2018
Action Date: 20 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-20
Officer name: Mr Max Baines
Documents
Appoint person secretary company with name date
Date: 20 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-07-01
Officer name: Mr Max Baines
Documents
Termination director company with name termination date
Date: 20 Jul 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-30
Officer name: Guy Peter George Brown
Documents
Termination secretary company with name termination date
Date: 20 Jul 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Guy Peter George Brown
Termination date: 2018-06-30
Documents
Confirmation statement with updates
Date: 20 Jul 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Address
Type: AD01
New address: The Innovation Centre Bristol & Bath Science Park Emersons Green Bristol BS16 7FR
Old address: 8 Brunswick Square Bristol BS2 8PE
Change date: 2017-11-28
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-26
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 02 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-04-30
New date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 26 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-26
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-26
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 26 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-26
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Termination director company with name
Date: 03 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Groves
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 26 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-26
Documents
Change person director company with change date
Date: 28 May 2012
Action Date: 28 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-28
Officer name: Max Baines
Documents
Change person director company with change date
Date: 28 May 2012
Action Date: 28 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-28
Officer name: Mr Benjamin Robert Groves
Documents
Change registered office address company with date old address
Date: 28 May 2012
Action Date: 28 May 2012
Category: Address
Type: AD01
Old address: 37 Baileys Mead Road Stapleton Bristol BS16 1AE England
Change date: 2012-05-28
Documents
Appoint person director company with name
Date: 15 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Robert Groves
Documents
Appoint person director company with name
Date: 15 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Max Baines
Documents
Some Companies
21 HIGH STREET, GARSTANG,LANCASHIRE,PR3 1FA
Number: | 05876071 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRACECHURCH UTG NO. 20 LIMITED
5TH FLOOR,LONDON,EC3V 0BT
Number: | 03644075 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BAKERY,LUTTERWORTH,LE17 4AL
Number: | 08620494 |
Status: | ACTIVE |
Category: | Private Limited Company |
27A HIGH STREET,ESHER,KT10 9RL
Number: | 08116091 |
Status: | ACTIVE |
Category: | Private Limited Company |
SA PROPERTY MANAGEMENT (KENT) LTD
COURT FARM CHURCH ROAD,MAIDSTONE,ME17 3RE
Number: | 08539080 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ORIEL (HORLEY) MANAGEMENT COMPANY LIMITED
104 HIGH STREET,DORKING,RH4 1AZ
Number: | 05172276 |
Status: | ACTIVE |
Category: | Private Limited Company |