Advanced company searchLink opens in new window

NOVAR BUILDING PRODUCTS LIMITED

Company number 00835918

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)
03 May 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Apr 2017 RP04AP01 Second filing for the appointment of Ashish Kumar Saraf as a director
24 Feb 2017 TM01 Termination of appointment of Stuart Robert Mccormack as a director on 13 February 2017
23 Feb 2017 AP01 Appointment of Ashish Kumar Saraf as a director on 13 February 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 25/04/2017
27 Oct 2016 TM01 Termination of appointment of Grant William Fraser as a director on 7 October 2016
26 Oct 2016 AP01 Appointment of Stuart Robert Mccormack as a director on 7 October 2016
29 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 15,814,513
01 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Feb 2016 TM02 Termination of appointment of Sisec Limited as a secretary on 29 January 2016
14 Dec 2015 AUD Auditor's resignation
04 Sep 2015 TM01 Termination of appointment of Andrew Nigel Lloyd as a director on 31 July 2015
14 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 15,814,513
14 Jul 2015 CH04 Secretary's details changed for Sisec Limited on 14 July 2015
23 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2015 AP01 Appointment of Mr Grant William Fraser as a director on 3 February 2015
14 May 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Apr 2015 TM01 Termination of appointment of David Jason Lloyd Protheroe as a director on 3 February 2015
27 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 15,814,513
16 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
03 Jun 2013 AP01 Appointment of Mr Andrew Nigel Lloyd as a director
03 Jun 2013 TM01 Termination of appointment of Howard Carpenter as a director
20 May 2013 AA Accounts for a dormant company made up to 31 December 2012
08 May 2013 CH01 Director's details changed for Mr Howard Frederick Carpenter on 8 May 2013
15 Oct 2012 AD01 Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 15 October 2012