Having been setup in 1983, Contractors Machinery Ltd have registered office in Cambridge in Cambridgeshire, it's status is listed as "Active". We do not know the number of employees at the company. There are 3 directors listed for Contractors Machinery Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STROUD, Colin Dawson | N/A | - | 1 |
STROUD, Jacqueline Ann | N/A | 07 December 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POST, Estelle Teresa | 08 December 1994 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 January 2020 | |
AA - Annual Accounts | 03 October 2019 | |
CS01 - N/A | 10 January 2019 | |
AA - Annual Accounts | 05 October 2018 | |
CS01 - N/A | 15 January 2018 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 12 January 2017 | |
CH01 - Change of particulars for director | 10 January 2017 | |
AA - Annual Accounts | 18 October 2016 | |
AR01 - Annual Return | 26 January 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 January 2016 | |
CH01 - Change of particulars for director | 12 January 2016 | |
CH03 - Change of particulars for secretary | 12 January 2016 | |
CH01 - Change of particulars for director | 12 January 2016 | |
AA - Annual Accounts | 17 September 2015 | |
AR01 - Annual Return | 14 January 2015 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 09 January 2014 | |
AA - Annual Accounts | 11 July 2013 | |
AR01 - Annual Return | 09 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 November 2012 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 11 January 2012 | |
AA - Annual Accounts | 01 June 2011 | |
AR01 - Annual Return | 13 January 2011 | |
AA - Annual Accounts | 06 May 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 19 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 February 2010 | |
AR01 - Annual Return | 17 February 2010 | |
AA - Annual Accounts | 01 May 2009 | |
363a - Annual Return | 26 January 2009 | |
AA - Annual Accounts | 29 May 2008 | |
395 - Particulars of a mortgage or charge | 17 April 2008 | |
363a - Annual Return | 27 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 February 2008 | |
395 - Particulars of a mortgage or charge | 29 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2008 | |
AA - Annual Accounts | 04 September 2007 | |
363a - Annual Return | 26 January 2007 | |
395 - Particulars of a mortgage or charge | 23 December 2006 | |
AA - Annual Accounts | 08 June 2006 | |
395 - Particulars of a mortgage or charge | 26 May 2006 | |
363a - Annual Return | 24 February 2006 | |
AA - Annual Accounts | 03 November 2005 | |
363s - Annual Return | 30 December 2004 | |
AA - Annual Accounts | 16 April 2004 | |
363s - Annual Return | 30 December 2003 | |
AA - Annual Accounts | 30 July 2003 | |
363s - Annual Return | 09 January 2003 | |
AA - Annual Accounts | 09 July 2002 | |
363s - Annual Return | 27 February 2002 | |
AA - Annual Accounts | 11 July 2001 | |
363s - Annual Return | 15 January 2001 | |
AA - Annual Accounts | 28 April 2000 | |
363s - Annual Return | 26 January 2000 | |
AA - Annual Accounts | 02 June 1999 | |
363s - Annual Return | 28 January 1999 | |
AA - Annual Accounts | 15 April 1998 | |
363s - Annual Return | 06 February 1998 | |
287 - Change in situation or address of Registered Office | 19 May 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 May 1997 | |
RESOLUTIONS - N/A | 07 May 1997 | |
169 - Return by a company purchasing its own shares | 07 May 1997 | |
AA - Annual Accounts | 04 April 1997 | |
363s - Annual Return | 15 January 1997 | |
395 - Particulars of a mortgage or charge | 02 May 1996 | |
169 - Return by a company purchasing its own shares | 19 April 1996 | |
RESOLUTIONS - N/A | 17 April 1996 | |
AA - Annual Accounts | 12 March 1996 | |
363s - Annual Return | 19 February 1996 | |
AA - Annual Accounts | 19 October 1995 | |
AUD - Auditor's letter of resignation | 24 May 1995 | |
AA - Annual Accounts | 14 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
363s - Annual Return | 20 December 1994 | |
288 - N/A | 11 December 1994 | |
363s - Annual Return | 13 January 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 29 July 1993 | |
AA - Annual Accounts | 01 June 1993 | |
363s - Annual Return | 07 January 1993 | |
AA - Annual Accounts | 22 July 1992 | |
363a - Annual Return | 11 March 1992 | |
395 - Particulars of a mortgage or charge | 02 July 1991 | |
AA - Annual Accounts | 26 June 1991 | |
287 - Change in situation or address of Registered Office | 14 February 1991 | |
363a - Annual Return | 11 January 1991 | |
AA - Annual Accounts | 22 June 1990 | |
363 - Annual Return | 24 January 1990 | |
AA - Annual Accounts | 20 January 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 November 1989 | |
AA - Annual Accounts | 21 November 1988 | |
363 - Annual Return | 21 November 1988 | |
395 - Particulars of a mortgage or charge | 18 July 1988 | |
AA - Annual Accounts | 22 October 1987 | |
287 - Change in situation or address of Registered Office | 22 October 1987 | |
363 - Annual Return | 22 October 1987 | |
363 - Annual Return | 23 December 1986 | |
287 - Change in situation or address of Registered Office | 19 December 1986 | |
AA - Annual Accounts | 14 November 1986 | |
NEWINC - New incorporation documents | 08 July 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 16 April 2008 | Fully Satisfied |
N/A |
Debenture | 22 January 2008 | Fully Satisfied |
N/A |
Charge over cash deposits | 19 December 2006 | Fully Satisfied |
N/A |
Charge over cash deposits | 15 May 2006 | Fully Satisfied |
N/A |
Guarantee & debenture | 26 April 1996 | Fully Satisfied |
N/A |
Debenture | 25 June 1991 | Fully Satisfied |
N/A |
Single debenture | 11 July 1988 | Fully Satisfied |
N/A |
Debenture | 21 February 1985 | Fully Satisfied |
N/A |