NDE CLARKE PITCHLINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

29/05/2529 May 2025 Registration of charge 011008180005, created on 2025-05-21

View Document

29/05/2529 May 2025 Registration of charge 011008180006, created on 2025-05-21

View Document

29/05/2529 May 2025 Satisfaction of charge 4 in full

View Document

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

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

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

View Accounts

17/05/2317 May 2023 Change of details for Chrisjem Limited as a person with significant control on 2019-12-13

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

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

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

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

View Accounts

08/02/218 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES

View Document

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

View Accounts

05/03/205 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/11/1829 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/03/181 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEMMA ANNE PATERSON / 06/11/2017

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MRS JEMMA ANNE PATERSON / 06/11/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

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

View Accounts

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER EDGINGTON / 08/10/2015

View Document

18/02/1618 February 2016 SHARE TRANSFER INFORMATION 19/01/2016

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/01/1611 January 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

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

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/11/1426 November 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOY EDGINGTON / 20/01/2014

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER NEIL EDGINGTON / 20/01/2014

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEMMA ANNE PATERSON / 26/09/2014

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEMMA ANNE PATERSON / 20/01/2014

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER EDGINGTON / 20/01/2014

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOY EDGINGTON / 20/01/2014

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER NEIL EDGINGTON / 20/01/2014

View Document

20/01/1420 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JOY EDGINGTON / 20/01/2014

View Document

27/11/1327 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS JEMMA ANNE EDGINGTON / 11/05/2013

View Document

30/11/1230 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/12/117 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

01/12/101 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/04/1022 April 2010 26/11/08 FULL LIST AMEND

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MS JEMMA ANNE EDGINGTON

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MR CHRISTOPHER PETER EDGINGTON

View Document

11/04/1011 April 2010 COMPANY NAME CHANGED N D E CLARKE TRANSMISSIONS LIMITED CERTIFICATE ISSUED ON 11/04/10

View Document

11/04/1011 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/01/108 January 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

09/09/099 September 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/08/0919 August 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 FIRST GAZETTE

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 30 June 2006

View Document

18/04/0818 April 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

19/07/0119 July 2001 REGISTERED OFFICE CHANGED ON 19/07/01 FROM: HOTCHKISS WAY BINLEY INDUSTRIAL ESTATE COVENTRY WEST MIDLANDS CV3 2RL

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/02/0127 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0127 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0021 December 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 AUDITOR'S RESIGNATION

View Document

13/06/0013 June 2000 SECRETARY RESIGNED

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 AUDITOR'S RESIGNATION

View Document

06/06/006 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

06/12/996 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 REGISTERED OFFICE CHANGED ON 30/11/99 FROM: DETEXOMAT HOUSE LANCASTER ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TB

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

19/01/9919 January 1999 COMPANY NAME CHANGED NEW DESIGN ENGINEERING LIMITED CERTIFICATE ISSUED ON 19/01/99

View Document

23/11/9823 November 1998 RETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS

View Document

11/01/9811 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 26/11/97; NO CHANGE OF MEMBERS

View Document

09/12/969 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

21/11/9621 November 1996 RETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

25/01/9625 January 1996 DIRECTOR RESIGNED

View Document

25/01/9625 January 1996 DIRECTOR RESIGNED

View Document

04/12/954 December 1995 REGISTERED OFFICE CHANGED ON 04/12/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 26/11/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/12/9428 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

24/11/9424 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9424 November 1994 RETURN MADE UP TO 26/11/94; NO CHANGE OF MEMBERS

View Document

28/04/9428 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

14/02/9414 February 1994 NEW DIRECTOR APPOINTED

View Document

08/12/938 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/938 December 1993 RETURN MADE UP TO 26/11/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 DIRECTOR RESIGNED

View Document

10/12/9210 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

26/11/9226 November 1992 RETURN MADE UP TO 26/11/92; CHANGE OF MEMBERS

View Document

26/11/9226 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

25/11/9225 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9224 November 1992 £ NC 1000/151000 14/05/92

View Document

24/11/9224 November 1992 NC INC ALREADY ADJUSTED 01/05/92

View Document

18/11/9218 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/9112 December 1991 RETURN MADE UP TO 26/11/91; NO CHANGE OF MEMBERS

View Document

09/12/919 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

12/11/9112 November 1991 NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 NEW DIRECTOR APPOINTED

View Document

06/03/916 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/01/9128 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/01/912 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

02/01/912 January 1991 RETURN MADE UP TO 15/12/90; FULL LIST OF MEMBERS

View Document

22/11/9022 November 1990 AUDITOR'S RESIGNATION

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/07/902 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

30/01/9030 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9030 January 1990 REGISTERED OFFICE CHANGED ON 30/01/90 FROM: HOTCHKISS WAY BINLEY INDUSTRIAL ESTATE BINLEY COVENTRY CV3 2RL

View Document

15/01/9015 January 1990 RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

08/01/908 January 1990 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

14/11/8814 November 1988 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

03/12/873 December 1987 RETURN MADE UP TO 08/09/87; FULL LIST OF MEMBERS

View Document

03/12/873 December 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

05/09/865 September 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

05/09/865 September 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

08/03/738 March 1973 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