Advanced company searchLink opens in new window

NOVAR NA HOLDINGS LIMITED

Company number 02284944

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 2012 AD01 Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 15 October 2012
19 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
19 Jul 2012 CH01 Director's details changed for Mr Howard Frederick Carpenter on 21 June 2012
24 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Oct 2011 CH01 Director's details changed for Mr. David Jason Lloyd Protheroe on 17 September 2011
11 Oct 2011 CH01 Director's details changed for Mr. David Jason Lloyd Protheroe on 17 September 2011
11 Oct 2011 CH01 Director's details changed for Mr. Howard Frederick Carpenter on 17 September 2011
26 Jul 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
28 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Oct 2010 AP01 Appointment of Mr Howard Frederick Carpenter as a director
08 Oct 2010 TM01 Termination of appointment of Allan Richards as a director
08 Oct 2010 TM01 Termination of appointment of Jerome Maironi as a director
08 Oct 2010 TM01 Termination of appointment of John Tus as a director
08 Oct 2010 TM01 Termination of appointment of Thomas Larkins as a director
19 Jul 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
16 Jul 2010 AD03 Register(s) moved to registered inspection location
16 Jul 2010 AD02 Register inspection address has been changed
08 Feb 2010 AA Accounts for a dormant company made up to 31 December 2009
20 Jul 2009 363a Return made up to 21/06/09; full list of members
17 Jul 2009 353a Location of register of members (non legible)
25 Feb 2009 AA Accounts for a dormant company made up to 31 December 2008
23 Feb 2009 288a Director appointed david jason lloyd protheroe
23 Feb 2009 288a Director appointed allan richards
23 Sep 2008 288a Secretary appointed sisec LIMITED
15 Jul 2008 288b Appointment terminated secretary eps secretaries LIMITED