- 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 Nov 2017 | AD01 | Registered office address changed from Ndb Engineering John Harper Street Willenhall WV13 1RE England to Church Court Stourbridge Road Halesowen West Midlands B63 3TT on 28 November 2017 | |
16 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
31 May 2017 | TM01 | Termination of appointment of Letitia Miller Baker as a director on 23 May 2017 | |
31 May 2017 | TM01 | Termination of appointment of Christopher Albert Williams as a director on 23 May 2017 | |
31 May 2017 | TM01 | Termination of appointment of David William Baker as a director on 23 May 2017 | |
31 May 2017 | AD01 | Registered office address changed from 41C Valley Road Plympton Plymouth Devon PL7 1RF to Ndb Engineering John Harper Street Willenhall WV13 1RE on 31 May 2017 | |
31 May 2017 | TM02 | Termination of appointment of Letitia Miller Baker as a secretary on 23 May 2017 | |
24 May 2017 | MR01 | Registration of charge 035483310005, created on 23 May 2017 | |
02 May 2017 | MR04 | Satisfaction of charge 1 in full | |
02 May 2017 | MR04 | Satisfaction of charge 3 in full | |
02 May 2017 | MR04 | Satisfaction of charge 4 in full | |
02 May 2017 | MR04 | Satisfaction of charge 2 in full | |
20 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
12 Apr 2017 | CH01 | Director's details changed for Andrew Keith Williams on 11 April 2017 | |
11 Apr 2017 | CH01 | Director's details changed for Mr Christopher Albert Williams on 11 April 2017 | |
11 Apr 2017 | CH01 | Director's details changed for Mr David William Baker on 11 April 2017 | |
11 Apr 2017 | CH01 | Director's details changed for Mrs Letitia Miller Baker on 11 April 2017 | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
22 Apr 2016 | TM01 | Termination of appointment of Philip Taylor as a director on 4 June 2015 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
13 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 May 2014 | CH01 | Director's details changed for Andrew Keith Williams on 17 April 2014 | |
06 May 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|