- 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) |
---|---|---|---|
06 May 2014 | CH01 | Director's details changed for Philip Taylor on 17 April 2014 | |
09 Jan 2014 | AP01 | Appointment of Ms Rebecca Claire Dainter as a director | |
09 Jan 2014 | TM01 | Termination of appointment of Nicholas Smith as a director | |
18 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Apr 2013 | CH01 | Director's details changed | |
18 Apr 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
14 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
16 May 2011 | AD01 | Registered office address changed from John Harper Street Willenhall West Midlands WV13 1RE on 16 May 2011 | |
16 May 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
18 Apr 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders | |
18 Apr 2011 | CH01 | Director's details changed for Mrs Letitia Miller Baker on 17 April 2011 | |
18 Apr 2011 | CH01 | Director's details changed for Christopher Albert Williams on 17 April 2011 | |
18 Apr 2011 | CH01 | Director's details changed for Mr David William Baker on 17 April 2011 | |
18 Apr 2011 | CH03 | Secretary's details changed for Mrs Letitia Miller Baker on 17 April 2011 | |
01 Jun 2010 | AR01 | Annual return made up to 17 April 2010 with full list of shareholders | |
01 Jun 2010 | CH01 | Director's details changed for Philip Taylor on 17 April 2010 | |
01 Jun 2010 | CH01 | Director's details changed for Andrew Keith Williams on 17 April 2010 | |
01 Jun 2010 | CH01 | Director's details changed for Nicholas Smith on 17 April 2010 | |
17 Mar 2010 | AA01 | Current accounting period extended from 23 June 2010 to 30 June 2010 | |
16 Feb 2010 | AA | Total exemption small company accounts made up to 23 June 2009 | |
21 Jan 2010 | AA01 | Previous accounting period shortened from 30 June 2009 to 23 June 2009 | |
06 Aug 2009 | 288a | Director appointed andrew keith williams | |
06 Aug 2009 | 288a | Director appointed philip taylor |