C.S.D. MACHINES & TOOLS LIMITED

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

03/05/233 May 2023 Notification of Sandy Joan Kelly as a person with significant control on 2023-04-28

View Document

03/05/233 May 2023 Appointment of Mrs Sandy Joan Kelly as a director on 2023-04-28

View Document

03/05/233 May 2023 Application to strike the company off the register

View Document

21/04/2321 April 2023 Termination of appointment of Sandra Joan Kelly as a director on 2023-04-21

View Document

21/04/2321 April 2023 Termination of appointment of Sandra Joan Kelly as a secretary on 2023-03-21

View Document

21/04/2321 April 2023 Cessation of Sandra Joan Kelly as a person with significant control on 2023-04-21

View Document

10/03/2310 March 2023 Termination of appointment of David Thomas Kelly as a director on 2023-02-17

View Document

10/03/2310 March 2023 Cessation of David Thomas Kelly as a person with significant control on 2023-02-17

View Document

06/02/236 February 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

22/07/1722 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA JOAN KELLY

View Document

22/07/1722 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID THOMAS KELLY

View Document

18/07/1718 July 2017 SAIL ADDRESS CHANGED FROM: MILSTED LANGDON LLP ONE REDCLIFF STREET BRISTOL BS1 6NP UNITED KINGDOM

View Document

18/07/1718 July 2017 SAIL ADDRESS CHANGED FROM: KNOWLEWOOD COTTAGE DINGHURST ROAD CHURCHILL WINSCOMBE BS25 5SF ENGLAND

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA JOAN KELLY

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID THOMAS KELLY

View Document

24/06/1724 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA JOAN KELLY / 20/06/2017

View Document

24/06/1724 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS KELLY / 20/06/2017

View Document

24/06/1724 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA JOAN KELLY / 20/06/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM BARTON MANOR, MIDLAND ROAD ST PHILIPS BRISTOL BS2 0RL

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM KNOWLEWOOD COTTAGE DINGHURST ROAD CHURCHILL WINCOMBE BS25 5SF ENGLAND

View Document

15/12/1515 December 2015 PREVEXT FROM 30/04/2015 TO 31/10/2015

View Document

16/07/1516 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/07/1417 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS KELLY / 31/05/2013

View Document

08/08/138 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

08/08/138 August 2013 SAIL ADDRESS CHANGED FROM: C/O THE OFFICES OF GEOFF GOLLOP & CO LIMITED ST. BRANDON'S HOUSE 29 GREAT GEORGE STREET BRISTOL BS1 5QT UNITED KINGDOM

View Document

08/08/138 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA JOAN KELLY / 31/05/2013

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA JOAN KELLY / 31/05/2013

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/07/124 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 SAIL ADDRESS CHANGED FROM: C/O THE OFFICES OF GEOFF GOLLOP & CO LIMITED ST. BRANDON'S HOUSE 29 GREAT GEORGE STREET BRISTOL BS1 5QT UNITED KINGDOM

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS KELLY / 29/06/2012

View Document

04/07/124 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA JOAN KELLY / 29/06/2012

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA JOAN KELLY / 29/06/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/11/1125 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/07/1121 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

21/07/1121 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/07/105 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA JOAN KELLY / 29/06/2010

View Document

02/07/102 July 2010 SAIL ADDRESS CREATED

View Document

02/07/102 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

02/07/102 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA JOAN KELLY / 29/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS KELLY / 29/06/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/07/092 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KELLY / 29/06/2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KELLY / 29/06/2008

View Document

21/07/0821 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SANDRA KELLY / 29/06/2008

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: BARTON MANOR, MIDLAND ROAD ST. PHILIPS BRISTOL BS2 0RL

View Document

04/07/074 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/074 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: BARTON MANOR MIDLAND ROAD ST PHILIPS BRISTOL BS2 ORL

View Document

05/10/065 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/10/0211 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/11/0123 November 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

20/11/0020 November 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

28/10/9928 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

30/09/9830 September 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

21/06/9821 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

13/02/9813 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

24/10/9424 October 1994 RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS

View Document

25/07/9425 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

20/05/9420 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

30/11/9330 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 REGISTERED OFFICE CHANGED ON 02/11/93 FROM: BARTON MANOR MIDLAND ROAD ST.PHILIPS BRISTOL BS2 0RL

View Document

28/09/9328 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information