NOVAR HOLDINGS LIMITED

01891545
HONEYWELL HOUSE SKIMPED HILL LANE BRACKNELL BERKS RG12 1EB

Documents

Documents
Date Category Description Pages
03 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2023 officers Change of particulars for director (Ronan Clifford) 2 Buy now
01 Nov 2023 accounts Annual Accounts 25 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2022 accounts Annual Accounts 30 Buy now
11 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2021 accounts Annual Accounts 22 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2020 accounts Annual Accounts 22 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2019 officers Termination of appointment of director (John J Tus) 1 Buy now
11 Nov 2019 officers Appointment of director (Ronan Clifford) 2 Buy now
20 May 2019 accounts Annual Accounts 22 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2018 accounts Annual Accounts 21 Buy now
29 Nov 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
18 Oct 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 Oct 2017 capital Statement of capital (Section 108) 3 Buy now
18 Oct 2017 insolvency Solvency Statement dated 16/10/17 1 Buy now
18 Oct 2017 resolution Resolution 2 Buy now
31 Jul 2017 accounts Annual Accounts 9 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Oct 2016 officers Termination of appointment of director (Grant William Fraser) 1 Buy now
18 Aug 2016 resolution Resolution 1 Buy now
10 Aug 2016 capital Return of Allotment of shares 3 Buy now
28 Jun 2016 annual-return Annual Return 4 Buy now
01 Apr 2016 accounts Annual Accounts 8 Buy now
01 Feb 2016 officers Termination of appointment of secretary (Sisec Limited) 1 Buy now
14 Dec 2015 auditors Auditors Resignation Company 1 Buy now
04 Sep 2015 officers Termination of appointment of director (Andrew Nigel Lloyd) 1 Buy now
30 Jul 2015 annual-return Annual Return 5 Buy now
23 Jun 2015 resolution Resolution 19 Buy now
15 Jun 2015 accounts Annual Accounts 9 Buy now
20 May 2015 officers Termination of appointment of director (David Jason Lloyd Protheroe) 1 Buy now
15 May 2015 officers Appointment of director (Mr Grant William Fraser) 2 Buy now
08 Sep 2014 accounts Annual Accounts 10 Buy now
08 Sep 2014 other Consolidated accounts of parent company for subsidiary company period ending 31/12/13 30 Buy now
30 Jul 2014 annual-return Annual Return 5 Buy now
02 Dec 2013 other Notice of agreement to exemption from audit of accounts for period ending 31/12/13 1 Buy now
02 Dec 2013 other Audit exemption statement of guarantee by parent company for period ending 31/12/13 3 Buy now
02 Aug 2013 annual-return Annual Return 5 Buy now
20 May 2013 accounts Annual Accounts 7 Buy now
04 Jan 2013 officers Termination of appointment of director (Thomas Larkins) 1 Buy now
15 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jul 2012 annual-return Annual Return 6 Buy now
08 Feb 2012 accounts Annual Accounts 9 Buy now
17 Nov 2011 officers Change of particulars for director (Mr Andrew Nigel Lloyd) 2 Buy now
17 Nov 2011 officers Change of particulars for director (Mr John J Tus) 2 Buy now
17 Nov 2011 officers Change of particulars for director (Mr Thomas F Larkins) 2 Buy now
17 Nov 2011 officers Change of particulars for director (Mr Andrew Nigel Lloyd) 2 Buy now
17 Nov 2011 officers Change of particulars for director (Mr John J Tus) 2 Buy now
17 Nov 2011 officers Change of particulars for director (Mr Thomas F Larkins) 2 Buy now
16 Nov 2011 officers Termination of appointment of director (Jerome Maironi) 1 Buy now
16 Nov 2011 officers Appointment of director (Mr. David Jason Lloyd Protheroe) 2 Buy now
16 Nov 2011 officers Appointment of director (Mr Andrew Nigel Lloyd) 2 Buy now
29 Jul 2011 annual-return Annual Return 7 Buy now
03 Mar 2011 officers Termination of appointment of director (Allan Richards) 1 Buy now
24 Feb 2011 accounts Annual Accounts 10 Buy now
17 Aug 2010 address Move Registers To Sail Company 1 Buy now
17 Aug 2010 address Change Sail Address Company 1 Buy now
17 Aug 2010 annual-return Annual Return 7 Buy now
15 Feb 2010 accounts Annual Accounts 5 Buy now
20 Aug 2009 annual-return Return made up to 27/07/09; full list of members 4 Buy now
14 Aug 2009 address Location of register of members (non legible) 1 Buy now
27 Mar 2009 accounts Annual Accounts 8 Buy now
23 Feb 2009 officers Director appointed allan richards 5 Buy now
02 Sep 2008 annual-return Return made up to 27/07/08; full list of members 4 Buy now
28 Aug 2008 officers Secretary appointed sisec LIMITED 1 Buy now
15 Jul 2008 officers Appointment terminated secretary eps secretaries LIMITED 1 Buy now
21 May 2008 accounts Annual Accounts 10 Buy now
01 Oct 2007 accounts Annual Accounts 10 Buy now
30 Jul 2007 annual-return Return made up to 27/07/07; full list of members 2 Buy now
30 Jul 2007 address Location of register of members 1 Buy now
10 Aug 2006 annual-return Return made up to 27/07/06; full list of members 2 Buy now
07 Jun 2006 officers New director appointed 2 Buy now
07 Jun 2006 officers Director resigned 1 Buy now
03 May 2006 accounts Annual Accounts 6 Buy now
26 Jan 2006 capital Declaration of assistance for shares acquisition 4 Buy now
26 Jan 2006 capital Declaration of assistance for shares acquisition 3 Buy now
26 Jan 2006 capital Declaration of assistance for shares acquisition 3 Buy now
26 Jan 2006 capital Declaration of assistance for shares acquisition 7 Buy now
26 Jan 2006 capital Declaration of assistance for shares acquisition 7 Buy now
22 Dec 2005 capital Declaration of assistance for shares acquisition 14 Buy now
22 Dec 2005 capital Declaration of assistance for shares acquisition 14 Buy now
22 Dec 2005 capital Declaration of assistance for shares acquisition 14 Buy now
13 Dec 2005 resolution Resolution 1 Buy now
14 Sep 2005 address Location of register of members 1 Buy now
13 Sep 2005 annual-return Return made up to 27/07/05; full list of members 7 Buy now
24 Aug 2005 address Registered office changed on 24/08/05 from: novar house 24 queens road weybridge surrey KT13 9UX 1 Buy now
24 Aug 2005 officers Secretary resigned 1 Buy now
24 Aug 2005 officers New secretary appointed 2 Buy now
17 Aug 2005 accounts Annual Accounts 13 Buy now
06 May 2005 officers Director resigned 1 Buy now
06 May 2005 officers Director resigned 1 Buy now
06 May 2005 officers Secretary resigned 1 Buy now
26 Apr 2005 officers New director appointed 2 Buy now
26 Apr 2005 officers New secretary appointed;new director appointed 2 Buy now
26 Apr 2005 officers New director appointed 2 Buy now