- Company Overview for NOVAR HOLDINGS LIMITED (01891545)
- Filing history for NOVAR HOLDINGS LIMITED (01891545)
- People for NOVAR HOLDINGS LIMITED (01891545)
- Charges for NOVAR HOLDINGS LIMITED (01891545)
- More for NOVAR HOLDINGS LIMITED (01891545)
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) |
---|---|---|---|
10 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 4 August 2016
|
|
28 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
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 | |
30 Jul 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
23 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
20 May 2015 | TM01 | Termination of appointment of David Jason Lloyd Protheroe as a director on 1 May 2015 | |
15 May 2015 | AP01 | Appointment of Mr Grant William Fraser as a director on 1 May 2015 | |
08 Sep 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
08 Sep 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
30 Jul 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
02 Dec 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
02 Dec 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
02 Aug 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
|
|
20 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
04 Jan 2013 | TM01 | Termination of appointment of Thomas Larkins as a director | |
15 Oct 2012 | AD01 | Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 15 October 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
08 Feb 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
17 Nov 2011 | CH01 | Director's details changed for Mr Andrew Nigel Lloyd on 17 November 2011 | |
17 Nov 2011 | CH01 | Director's details changed for Mr John J Tus on 17 November 2011 | |
17 Nov 2011 | CH01 | Director's details changed for Mr Thomas F Larkins on 17 November 2011 |