Advanced company searchLink opens in new window

NOVELLO AND COMPANY LIMITED

Company number 00056942

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
16 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with updates
08 Jan 2017 AA Audit exemption subsidiary accounts made up to 31 December 2015
08 Jan 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
08 Jan 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
08 Jan 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
15 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
21 Dec 2015 CH01 Director's details changed for Mr Anthony Edward Latham on 21 December 2015
04 Oct 2015 AA Full accounts made up to 31 December 2014
17 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 270,000
08 Oct 2014 AA Full accounts made up to 31 December 2013
13 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
18 Jul 2014 CH01 Director's details changed for Mr Christopher Mark Butler on 14 July 2014
13 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 270,000
16 Jul 2013 AA01 Current accounting period extended from 30 June 2013 to 31 December 2013
03 Apr 2013 AA Full accounts made up to 30 June 2012
04 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
04 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 8
04 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 9
12 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
17 Jun 2012 AP03 Appointment of Nicholas John Marcus Kemp as a secretary
03 Apr 2012 AA Full accounts made up to 30 June 2011
21 Dec 2011 TM02 Termination of appointment of Elizabeth Connell as a secretary
08 Sep 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
05 May 2011 AP01 Appointment of Gillian Elaine Graham as a director