NB PROJECT ENGINEERING LTD

Company Documents

DateDescription
03/08/253 August 2025 NewNotification of Nicholas Earl Edwards as a person with significant control on 2016-04-06

View Document

03/08/253 August 2025 NewWithdrawal of a person with significant control statement on 2025-08-03

View Document

23/03/2523 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/04/241 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

13/01/2413 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

31/03/2331 March 2023 Secretary's details changed for Ms Jemma Ann Potts on 2021-12-30

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

27/03/2227 March 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 64 CURLEW DRIVE TILEHURST READING RG31 4TA

View Document

16/10/1916 October 2019 Registered office address changed from , 64 Curlew Drive, Tilehurst, Reading, RG31 4TA to 6 Jubilee Close Pamber Heath Tadley RG26 3HP on 2019-10-16

View Document

01/04/191 April 2019 SECRETARY APPOINTED MS JEMMA ANN POTTS

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

26/03/1726 March 2017 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE EDWARDS

View Document

26/03/1726 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

04/05/164 May 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

15/04/1615 April 2016 SECRETARY APPOINTED MISS CHARLOTTE JODIE EDWARDS

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

16/04/1516 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Registered office address changed from , 5 Millers Road, Tadley, Basingstoke, Hampshire, RG26 4LW to 6 Jubilee Close Pamber Heath Tadley RG26 3HP on 2015-04-16

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 5 MILLERS ROAD TADLEY BASINGSTOKE HAMPSHIRE RG26 4LW

View Document

15/01/1515 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

02/04/142 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

26/11/1226 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

22/03/1222 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK EDWARDS / 24/03/2011

View Document

21/03/1121 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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