NOEL BOURKE ENGINEERING LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

12/02/2412 February 2024 Change of details for Mr Noel Francis Bourke as a person with significant control on 2024-02-01

View Document

12/02/2412 February 2024 Director's details changed for Mr Noel Francis Bourke on 2024-02-01

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-04-05

View Document

31/10/2331 October 2023 Registered office address changed from 15 Devanha Gardens South Aberdeen AB11 7UG Scotland to 8 Centenary Quadrant Motherwell ML1 4XQ on 2023-10-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

19/01/2319 January 2023 Director's details changed for Mr Noel Francis Bourke on 2023-01-19

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-04-05

View Document

08/05/228 May 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 182 HIGH STREET MONTROSE ANGUS DD10 8PH SCOTLAND

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 184 HIGH STREET MONTROSE ANGUS DD10 8PH SCOTLAND

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL FRANCIS BOURKE / 09/04/2019

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 15 DEVANHA GARDENS SOUTH ABERDEEN AB11 7UG SCOTLAND

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL FRANCIS BOURKE / 03/04/2019

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 130G GREAT WESTERN ROAD ABERDEEN AB10 6QE SCOTLAND

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

02/10/162 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / NOEL FRANCIS BOURKE / 30/09/2016

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM 1 KEIR HEIGHTS BALMEDIE ABERDEENSHIRE AB23 8WJ

View Document

27/04/1627 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

12/04/1512 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / NOEL FRANCIS BOURKE / 10/05/2013

View Document

16/04/1416 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

17/04/1317 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

16/04/1216 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

08/04/118 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL FRANCIS BOURKE / 05/04/2010

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY ARCHBOLD ACCOUNTANCY LIMITED

View Document

16/04/1016 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

25/04/0825 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NOEL BOURKE / 07/04/2008

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NOEL BOURKE / 10/04/2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 74 BOTHWELL ROAD ABERDEEN AB24 5DE

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 182 HIGH STREET MONTROSE ANGUS DD10 8PH

View Document

23/04/0723 April 2007 RETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 74 BOTHWELL ROAD ABERDEEN ABERDEENSHIRE AB24 5DE

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 20C RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7DG

View Document

23/07/0423 July 2004 REGISTERED OFFICE CHANGED ON 23/07/04 FROM: 24 PARTAN SKELLY WAY COVE BAY ABERDEEN ABERDEENSHIRE AB12 3PH

View Document

17/04/0417 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

24/05/0224 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/11/01

View Document

26/04/0226 April 2002 ACC. REF. DATE SHORTENED FROM 22/11/02 TO 05/04/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 PARTIC OF MORT/CHARGE *****

View Document

05/03/025 March 2002 PARTIC OF MORT/CHARGE *****

View Document

18/12/0118 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 ACC. REF. DATE SHORTENED FROM 05/04/02 TO 22/11/01

View Document

30/11/0030 November 2000 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 05/04/02

View Document

23/11/0023 November 2000 SECRETARY RESIGNED

View Document

22/11/0022 November 2000 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