NLB 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
29/07/2529 July 2025 NewAppointment of Mrs Tamsin Emma Jill Heffernan as a director on 2025-07-21

View Document

24/03/2524 March 2025 Termination of appointment of Catherine Jane Sims as a director on 2025-03-11

View Document

12/02/2512 February 2025 Change of details for Mr John Francis Steeple Heffernan as a person with significant control on 2025-02-10

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Memorandum and Articles of Association

View Document

22/07/2422 July 2024 Resolutions

View Document

30/04/2430 April 2024 Statement of capital following an allotment of shares on 2024-01-20

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-01-31 with updates

View Document

30/04/2430 April 2024 Statement of capital following an allotment of shares on 2024-01-15

View Document

30/04/2430 April 2024 Statement of capital following an allotment of shares on 2024-01-10

View Document

30/04/2430 April 2024 Statement of capital following an allotment of shares on 2024-01-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Amended total exemption full accounts made up to 2021-12-31

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/02/225 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2021-12-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2021-11-10

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/10/217 October 2021 Statement of capital following an allotment of shares on 2021-09-29

View Document

04/10/214 October 2021 Statement of capital following an allotment of shares on 2020-03-18

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 30/11/20 STATEMENT OF CAPITAL GBP 221.1229

View Document

27/11/2027 November 2020 09/11/20 STATEMENT OF CAPITAL GBP 217.1229

View Document

19/10/2019 October 2020 18/09/20 STATEMENT OF CAPITAL GBP 215.7896

View Document

16/06/2016 June 2020 04/06/20 STATEMENT OF CAPITAL GBP 212.7258

View Document

13/03/2013 March 2020 PREVSHO FROM 31/01/2020 TO 31/12/2019

View Document

30/01/2030 January 2020 24/01/20 STATEMENT OF CAPITAL GBP 209.8775

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 203.6945

View Document

07/05/197 May 2019 06/04/19 STATEMENT OF CAPITAL GBP 198.2176

View Document

06/02/196 February 2019 05/02/19 STATEMENT OF CAPITAL GBP 198.165

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/01/193 January 2019 27/12/18 STATEMENT OF CAPITAL GBP 195.015

View Document

12/12/1812 December 2018 25/09/18 STATEMENT OF CAPITAL GBP 184.515

View Document

06/12/186 December 2018 24/09/18 STATEMENT OF CAPITAL GBP 184.3057

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 30/07/18 STATEMENT OF CAPITAL GBP 182.1588

View Document

01/07/181 July 2018 04/06/18 STATEMENT OF CAPITAL GBP 180.58

View Document

28/06/1828 June 2018 SUB-DIVISION 19/12/17

View Document

06/06/186 June 2018 SUB-DIVISION 19/12/17

View Document

12/02/1812 February 2018 19/12/17 STATEMENT OF CAPITAL GBP 179.84

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/12/175 December 2017 24/11/17 STATEMENT OF CAPITAL GBP 178.94

View Document

25/11/1725 November 2017 17/11/17 STATEMENT OF CAPITAL GBP 178.86

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 19/01/17 STATEMENT OF CAPITAL GBP 174.74

View Document

02/10/172 October 2017 01/09/17 STATEMENT OF CAPITAL GBP 174.13

View Document

04/07/174 July 2017 16/05/17 STATEMENT OF CAPITAL GBP 170.73

View Document

16/05/1716 May 2017 04/05/17 STATEMENT OF CAPITAL GBP 168.97

View Document

02/02/172 February 2017 27/01/17 STATEMENT OF CAPITAL GBP 168.39

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MEATHREL

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR IAN RONALD BROADHURST

View Document

28/09/1628 September 2016 26/09/16 STATEMENT OF CAPITAL GBP 167.21

View Document

27/09/1627 September 2016 21/07/16 STATEMENT OF CAPITAL GBP 157.26

View Document

08/09/168 September 2016 03/02/15 STATEMENT OF CAPITAL GBP 160.3

View Document

08/02/168 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/06/152 June 2015 03/02/15 STATEMENT OF CAPITAL GBP 153.30

View Document

02/06/152 June 2015 25/11/14 STATEMENT OF CAPITAL GBP 151.82

View Document

18/05/1518 May 2015 25/11/14 STATEMENT OF CAPITAL GBP 102.30

View Document

18/05/1518 May 2015 SUB-DIVISION 25/11/14

View Document

14/04/1514 April 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR DAVID NEIL MEATHREL

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 1 CEDAR HOUSE STONEHALL BUSINESS PARK DOWNHALL ROAD, MATCHING GREEN ESSEX CM17 0RA

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH BARKER

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERARD FORDHAM / 01/05/2010

View Document

07/03/147 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH BARKER

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/02/1213 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MISS CATHERINE JANE SIMS

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/04/118 April 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

16/09/1016 September 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAMSIN EMMA JILL HEFFERNAN / 24/01/2010

View Document

17/02/1017 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BARKER / 24/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS STEEPLE HEFFERNAN / 24/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERRARD FORDHAM / 24/01/2010

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR TAMSIN HEFFERNAN

View Document

19/11/0919 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED MR MICHAEL FORDHAM

View Document

10/04/0810 April 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT LEE

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

27/03/0727 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 16 SNOWDROP CLOSE BISHOPS STORTFORD HERTFORDSHIRE CM23 4QE

View Document

08/12/068 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

29/05/0429 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0424 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 REGISTERED OFFICE CHANGED ON 05/03/03 FROM: 8 DEVAS ROAD LONDON SW20 8PD

View Document

24/01/0224 January 2002 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