Advanced company searchLink opens in new window

NOVENCO BUILDING & INDUSTRY UK LTD

Company number 05866019

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)
17 Sep 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
17 Sep 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
01 Aug 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
30 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
15 Aug 2013 AR01 Annual return made up to 4 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
20 Aug 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
20 Aug 2012 CH01 Director's details changed for Rudolph Adriaan Gijsbertus Van Beek on 1 July 2012
18 Jul 2012 AA Full accounts made up to 31 December 2011
19 Sep 2011 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
03 Aug 2011 AA Full accounts made up to 31 December 2010
19 Jul 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
19 Jul 2011 CH01 Director's details changed for Steen Rasmussen on 19 July 2011
19 Jul 2011 CH01 Director's details changed for Rudolph Adriaan Gijsbertus Van Beek on 19 July 2011
25 May 2011 AD02 Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom
03 May 2011 AD01 Registered office address changed from Unit 6 Silver Birches Business Park Aston Road Bromsgrove Worcestershire B60 3EU on 3 May 2011
17 Aug 2010 AA Full accounts made up to 31 December 2009
16 Jul 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
18 Dec 2009 AP01 Appointment of Lars Knaack as a director
18 Dec 2009 TM01 Termination of appointment of Peter Ryttergaard as a director
13 Nov 2009 TM02 Termination of appointment of Kevin Hancox as a secretary
29 Oct 2009 AA Full accounts made up to 31 December 2008
15 Oct 2009 AD02 Register inspection address has been changed
16 Jul 2009 363a Return made up to 04/07/09; full list of members
13 May 2009 353 Location of register of members
08 May 2009 AUD Auditor's resignation