Advanced company searchLink opens in new window

NOVAR HOLDINGS LIMITED

Company number 01891545

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)
10 Aug 2016 SH01 Statement of capital following an allotment of shares on 4 August 2016
  • GBP 12,829,219.1
28 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3,852,219.1
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
  • GBP 3,852,219.1
23 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 3,852,219.1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
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