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 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
  • RES13 ‐ Guarantee ro lloyds bank a invoice finance agreement and a intra group loan agreement 23/05/2017
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200