N D B ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

05/04/245 April 2024 Director's details changed for Ms Rebecca Claire Dainter on 2024-04-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA CLAIRE DAINTER / 18/09/2019

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

18/02/2018 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035483310006

View Document

15/08/1915 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035483310005

View Document

12/08/1912 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035483310007

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

05/04/195 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035483310006

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

29/01/1829 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FASTENEX (INDUSTRIAL FASTENERS) LIMITED

View Document

18/12/1718 December 2017 CESSATION OF COFAST ESTATES LIMITED AS A PSC

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM NDB ENGINEERING JOHN HARPER STREET WILLENHALL WV13 1RE ENGLAND

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEITH WILLIAMS / 28/11/2017

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA CLAIRE DAINTER / 28/11/2017

View Document

16/06/1716 June 2017 GUARANTEE RO LLOYDS BANK A INVOICE FINANCE AGREEMENT AND A INTRA GROUP LOAN AGREEMENT 23/05/2017

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR LETITIA BAKER

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BAKER

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 41C VALLEY ROAD PLYMPTON PLYMOUTH DEVON PL7 1RF

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, SECRETARY LETITIA BAKER

View Document

24/05/1724 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035483310005

View Document

02/05/172 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/05/172 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/05/172 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/05/172 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEITH WILLIAMS / 11/04/2017

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALBERT WILLIAMS / 11/04/2017

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LETITIA MILLER BAKER / 11/04/2017

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BAKER / 11/04/2017

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP TAYLOR

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEITH WILLIAMS / 17/04/2014

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP TAYLOR / 17/04/2014

View Document

06/05/146 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMITH

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MS REBECCA CLAIRE DAINTER

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/04/1318 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

18/04/1318 April 2013 CHANGE PERSON AS DIRECTOR

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/04/1225 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM JOHN HARPER STREET WILLENHALL WEST MIDLANDS WV13 1RE

View Document

18/04/1118 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BAKER / 17/04/2011

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LETITIA MILLER BAKER / 17/04/2011

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALBERT WILLIAMS / 17/04/2011

View Document

18/04/1118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LETITIA MILLER BAKER / 17/04/2011

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP TAYLOR / 17/04/2010

View Document

01/06/101 June 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SMITH / 17/04/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEITH WILLIAMS / 17/04/2010

View Document

17/03/1017 March 2010 CURREXT FROM 23/06/2010 TO 30/06/2010

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 23 June 2009

View Document

21/01/1021 January 2010 PREVSHO FROM 30/06/2009 TO 23/06/2009

View Document

06/08/096 August 2009 DIRECTOR APPOINTED PHILIP TAYLOR

View Document

06/08/096 August 2009 DIRECTOR APPOINTED ANDREW KEITH WILLIAMS

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR EDWARD BRADLEY

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED DAVID WILLIAM BAKER

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID TILLEY

View Document

13/07/0913 July 2009 DIRECTOR AND SECRETARY APPOINTED LETITIA MILLER BAKER

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED CHRISTOPHER ALBERT WILLIAMS

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED SECRETARY NICHOLAS SMITH

View Document

08/07/098 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/07/091 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/06/0924 June 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/05/0816 May 2008 RETURN MADE UP TO 17/04/08; NO CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/11/0320 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED

View Document

27/06/0227 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/01/0126 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0030 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/06/99

View Document

22/06/9822 June 1998 COMPANY NAME CHANGED SYSTEMFAN LIMITED CERTIFICATE ISSUED ON 23/06/98

View Document

29/05/9829 May 1998 NEW SECRETARY APPOINTED

View Document

29/05/9829 May 1998 SECRETARY RESIGNED

View Document

29/05/9829 May 1998 REGISTERED OFFICE CHANGED ON 29/05/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company