Advanced company searchLink opens in new window

CONSTRUCTION MACHINERY UK LIMITED

Company number 12008088

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2024 AA Total exemption full accounts made up to 30 June 2023
15 Jan 2024 CS01 Confirmation statement made on 11 December 2023 with no updates
11 Dec 2023 AD01 Registered office address changed from 2 York Street Clitheroe Lancashire BB7 2DL England to 4 Blackburn Road Accrington BB5 1HD on 11 December 2023
30 Jun 2023 AA Unaudited abridged accounts made up to 30 June 2022
20 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
12 Jul 2022 AD01 Registered office address changed from 44 York Street Clitheroe Lancashire BB7 2DL to 2 York Street Clitheroe Lancashire BB7 2DL on 12 July 2022
29 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
21 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
18 May 2021 AA Unaudited abridged accounts made up to 30 June 2020
18 May 2021 AA Micro company accounts made up to 30 June 2019
18 May 2021 AA01 Current accounting period shortened from 31 May 2020 to 30 June 2019
22 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with updates
22 Jun 2020 AD01 Registered office address changed from The Station House Station Road Whalley Clitheroe Lancashire BB7 9RT United Kingdom to 44 York Street Clitheroe Lancashire BB7 2DL on 22 June 2020
11 Dec 2019 PSC01 Notification of Anne Teresa Bury as a person with significant control on 5 December 2019
11 Dec 2019 AP01 Appointment of Mr Christopher Mark Bury as a director on 6 December 2019
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
05 Dec 2019 PSC07 Cessation of Christopher Mark Bury as a person with significant control on 5 December 2019
05 Dec 2019 AP01 Appointment of Mrs Anne Teresa Bury as a director on 5 December 2019
05 Dec 2019 TM01 Termination of appointment of Christopher Mark Bury as a director on 5 December 2019
21 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-05-21
  • GBP 100