Advanced company searchLink opens in new window

NOVUS SEALING LIMITED

Company number 01334747

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)
15 Oct 2015 AA Full accounts made up to 31 December 2014
09 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5,000
16 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 31/07/2014
31 Dec 2014 AP01 Appointment of Mr Gerardus Christiaan Paulus Jacobus Maters as a director on 31 July 2014
31 Dec 2014 TM01 Termination of appointment of a director
31 Oct 2014 MISC Sec 519
02 Oct 2014 AA Full accounts made up to 31 December 2013
15 Jan 2014 TM01 Termination of appointment of Stanley Harper as a director
15 Jan 2014 TM01 Termination of appointment of David Mitchell as a director
15 Jan 2014 AP03 Appointment of Mr Mark Andrew Crossley as a secretary
15 Jan 2014 TM02 Termination of appointment of Stan Harper as a secretary
06 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5,000
23 Sep 2013 AA Accounts made up to 31 December 2012
10 Aug 2013 MR04 Satisfaction of charge 9 in full
03 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
18 Dec 2012 TM01 Termination of appointment of Simon Lewis as a director
13 Jun 2012 AA Accounts made up to 31 December 2011
11 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
11 Jan 2012 CH01 Director's details changed for Mr Stanley William Harper on 10 January 2012
11 Jan 2012 CH01 Director's details changed for Remi Toledo on 10 January 2012
11 Jan 2012 CH01 Director's details changed for Mr David Cooper Mitchell on 10 January 2012
11 Jan 2012 CH01 Director's details changed for Mr Philip John Kelshaw on 10 January 2012
11 Jan 2012 CH03 Secretary's details changed for Stan William Harper on 10 January 2012
11 Jan 2012 AD01 Registered office address changed from Hunsworth Lane Cleckheaton West Yorkshire England BD19 3UJ on 11 January 2012
23 Nov 2011 MEM/ARTS Memorandum and Articles of Association