NORTHDALE ROTARY 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
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

23/07/2523 July 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

25/07/2425 July 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/08/203 August 2020 SAIL ADDRESS CHANGED FROM: 314-316 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 3QX ENGLAND

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 43 THE CRESCENT NUNTHORPE MIDDLESBROUGH TS7 0JW ENGLAND

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM TOFTS FARM INDUSTRIAL ESTATE WEST BRENDA ROAD HARTLEPOOL CLEVELAND TS25 2BQ ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

21/05/1921 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN GAIL GEORGE / 10/05/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN GAIL GEORGE / 10/05/2019

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSAN GAIL GEORGE / 10/05/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/09/177 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

14/08/1714 August 2017 CESSATION OF NOEL COWARD AS A PSC

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MRS SUSAN GAIL GEORGE / 27/07/2017

View Document

14/08/1714 August 2017 CESSATION OF BRIAN HANRAHAN AS A PSC

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM PO BOX 5 TOFTS FARM INDUSTRIAL ESTATE BRENDA ROAD HARTLEPOOL CLEVELAND TS25 2BQ

View Document

09/09/169 September 2016 SAIL ADDRESS CREATED

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

03/08/163 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/07/1612 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/08/1511 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, SECRETARY HEATHER CASSIDY

View Document

24/06/1524 June 2015 SECRETARY APPOINTED MRS SUSAN GAIL GEORGE

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR HEATHER CASSIDY

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR ALVAN NIXON

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MRS SUSAN GAIL GEORGE

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

15/08/1415 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/10/123 October 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/08/1130 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER CASSIDY / 30/07/2010

View Document

15/09/1015 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALVAN NIXON / 30/07/2010

View Document

15/09/1015 September 2010 SAIL ADDRESS CREATED

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/08/0919 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

08/10/088 October 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

06/10/046 October 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

21/08/9821 August 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 RETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

22/09/9522 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

06/09/956 September 1995 RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

13/09/9413 September 1994 RETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS

View Document

11/10/9311 October 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

16/09/9316 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

08/10/928 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

13/08/9213 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9213 August 1992 RETURN MADE UP TO 30/07/92; NO CHANGE OF MEMBERS

View Document

11/12/9111 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

02/10/912 October 1991 RETURN MADE UP TO 30/07/91; NO CHANGE OF MEMBERS

View Document

02/11/902 November 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/11/89

View Document

17/08/9017 August 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

13/09/8913 September 1989 RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

01/08/881 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

28/03/8828 March 1988 REGISTERED OFFICE CHANGED ON 28/03/88 FROM: UNIT 1 BOATHOUSE LANE, STOCKTON ON TEES, CLEVELAND TS18 3AU

View Document

23/12/8723 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/8725 August 1987 RETURN MADE UP TO 25/06/87; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 RETURN MADE UP TO 28/08/86; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/11/86

View Document

05/02/875 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/85

View Document

05/08/815 August 1981 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/8111 March 1981 CERTIFICATE OF INCORPORATION

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