About

Registered Number: 02857718
Date of Incorporation: 28/09/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: Knowlewood Cottage, Dinghurst Road, Churchill, BS25 5SF,

 

Having been setup in 1993, C.S.D. Machines & Tools Ltd have registered office in Churchill, it's status at Companies House is "Active". C.S.D. Machines & Tools Ltd has 2 directors listed as Kelly, David Thomas, Kelly, Sandra Joan in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, David Thomas 28 September 1993 - 1
KELLY, Sandra Joan 28 September 1993 - 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 24 June 2020
CS01 - N/A 27 June 2019
AA - Annual Accounts 17 December 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 07 July 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 22 July 2017
PSC01 - N/A 22 July 2017
PSC01 - N/A 22 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 July 2017
PSC01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
CH01 - Change of particulars for director 24 June 2017
CH03 - Change of particulars for secretary 24 June 2017
CH01 - Change of particulars for director 24 June 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 28 April 2016
AD01 - Change of registered office address 16 December 2015
AD01 - Change of registered office address 16 December 2015
AA01 - Change of accounting reference date 15 December 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 08 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 August 2013
CH01 - Change of particulars for director 08 August 2013
CH03 - Change of particulars for secretary 08 August 2013
CH01 - Change of particulars for director 08 August 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 04 July 2012
CH01 - Change of particulars for director 04 July 2012
CH01 - Change of particulars for director 04 July 2012
CH03 - Change of particulars for secretary 04 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 July 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 21 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 July 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2010
CH03 - Change of particulars for secretary 02 July 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 04 July 2007
353 - Register of members 04 July 2007
287 - Change in situation or address of Registered Office 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
363a - Annual Return 05 October 2006
287 - Change in situation or address of Registered Office 05 October 2006
288c - Notice of change of directors or secretaries or in their particulars 03 October 2006
288c - Notice of change of directors or secretaries or in their particulars 03 October 2006
AA - Annual Accounts 04 July 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 28 October 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 15 July 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 05 July 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 07 August 2001
363s - Annual Return 20 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2000
AA - Annual Accounts 14 July 2000
363s - Annual Return 28 October 1999
AA - Annual Accounts 25 June 1999
363s - Annual Return 30 September 1998
AA - Annual Accounts 21 June 1998
AA - Annual Accounts 13 February 1998
363s - Annual Return 01 October 1997
AA - Annual Accounts 10 January 1997
363s - Annual Return 05 December 1996
363s - Annual Return 21 November 1995
AA - Annual Accounts 21 June 1995
363s - Annual Return 24 October 1994
AA - Annual Accounts 25 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 May 1994
288 - N/A 30 November 1993
287 - Change in situation or address of Registered Office 02 November 1993
288 - N/A 02 November 1993
NEWINC - New incorporation documents 28 September 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.