- Company Overview for N D B ENGINEERING LIMITED (03548331)
- Filing history for N D B ENGINEERING LIMITED (03548331)
- People for N D B ENGINEERING LIMITED (03548331)
- Charges for N D B ENGINEERING LIMITED (03548331)
- More for N D B ENGINEERING LIMITED (03548331)
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 |