Advanced company searchLink opens in new window

NOVAR LIMITED

Company number 02262172

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)
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
09 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 677,915,721.33794
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
24 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
04 Apr 2013 AA Full accounts made up to 31 December 2012
15 Oct 2012 AD01 Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 15 October 2012
29 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
28 Jun 2012 CH01 Director's details changed for Roger Brent Fradin on 4 June 2012
28 Jun 2012 CH01 Director's details changed for Anne Madden on 4 June 2012
28 Jun 2012 CH01 Director's details changed for Roger Brent Fradin on 4 June 2012
28 Jun 2012 CH01 Director's details changed for Mr Grant William Fraser on 4 June 2012
01 May 2012 AA Full accounts made up to 31 December 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 John J Tus on 17 November 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. David Jason Lloyd Protheroe on 17 September 2011
11 Oct 2011 CH01 Director's details changed for Mr Grant William Fraser on 17 September 2011
03 Oct 2011 TM01 Termination of appointment of Robert Charles Baker as a director on 1 October 2011
20 Jul 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
20 Jul 2011 AD03 Register(s) moved to registered inspection location
20 Jul 2011 AD03 Register(s) moved to registered inspection location
20 Jul 2011 AD03 Register(s) moved to registered inspection location
20 Jul 2011 AD03 Register(s) moved to registered inspection location