NB PROJECT ENGINEERING LTD
Company Documents
Date | Description |
---|---|
03/08/253 August 2025 New | Notification of Nicholas Earl Edwards as a person with significant control on 2016-04-06 |
03/08/253 August 2025 New | Withdrawal of a person with significant control statement on 2025-08-03 |
23/03/2523 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/04/241 April 2024 | Confirmation statement made on 2024-03-21 with no updates |
13/01/2413 January 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
31/03/2331 March 2023 | Secretary's details changed for Ms Jemma Ann Potts on 2021-12-30 |
08/01/238 January 2023 | Total exemption full accounts made up to 2022-03-31 |
27/03/2227 March 2022 | Confirmation statement made on 2022-03-21 with no updates |
06/01/226 January 2022 | Total exemption full accounts made up to 2021-03-31 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
06/01/206 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
16/10/1916 October 2019 | REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 64 CURLEW DRIVE TILEHURST READING RG31 4TA |
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 |
01/04/191 April 2019 | SECRETARY APPOINTED MS JEMMA ANN POTTS |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
09/01/199 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
08/01/188 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
26/03/1726 March 2017 | APPOINTMENT TERMINATED, SECRETARY CHARLOTTE EDWARDS |
26/03/1726 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
10/01/1710 January 2017 | 31/03/16 TOTAL EXEMPTION FULL |
04/05/164 May 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
15/04/1615 April 2016 | SECRETARY APPOINTED MISS CHARLOTTE JODIE EDWARDS |
11/01/1611 January 2016 | 31/03/15 TOTAL EXEMPTION FULL |
16/04/1516 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
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 |
16/04/1516 April 2015 | REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 5 MILLERS ROAD TADLEY BASINGSTOKE HAMPSHIRE RG26 4LW |
15/01/1515 January 2015 | 31/03/14 TOTAL EXEMPTION FULL |
02/04/142 April 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
07/01/147 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
09/04/139 April 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
26/11/1226 November 2012 | 31/03/12 TOTAL EXEMPTION FULL |
22/03/1222 March 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
24/03/1124 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICK EDWARDS / 24/03/2011 |
21/03/1121 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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