Advanced company searchLink opens in new window

N D B ENGINEERING LIMITED

Company number 03548331

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)
28 Jun 2024 AA Total exemption full accounts made up to 30 June 2023
23 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with updates
05 Apr 2024 CH01 Director's details changed for Ms Rebecca Claire Dainter on 1 April 2024
26 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
18 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with updates
19 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with updates
07 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
28 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
28 May 2021 MR01 Registration of charge 035483310008, created on 25 May 2021
04 May 2021 CS01 Confirmation statement made on 17 April 2021 with updates
22 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with updates
22 Apr 2020 CH01 Director's details changed for Miss Rebecca Claire Dainter on 18 September 2019
18 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
22 Aug 2019 MR04 Satisfaction of charge 035483310006 in full
15 Aug 2019 MR04 Satisfaction of charge 035483310005 in full
12 Aug 2019 MR01 Registration of charge 035483310007, created on 2 August 2019
07 May 2019 CS01 Confirmation statement made on 17 April 2019 with updates
05 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
25 May 2018 MR01 Registration of charge 035483310006, created on 25 May 2018
23 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with updates
29 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
18 Dec 2017 PSC02 Notification of Fastenex (Industrial Fasteners) Limited as a person with significant control on 23 May 2017
18 Dec 2017 PSC07 Cessation of Cofast Estates Limited as a person with significant control on 23 May 2017
28 Nov 2017 CH01 Director's details changed for Mr Andrew Keith Williams on 28 November 2017
28 Nov 2017 CH01 Director's details changed for Miss Rebecca Claire Dainter on 28 November 2017