Advanced company searchLink opens in new window

NOVAR (STELRAD) LIMITED

Company number 02226002

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)
12 Apr 2017 AA Full accounts made up to 31 December 2016
27 Feb 2017 TM01 Termination of appointment of Stuart Robert Mccormack as a director on 13 February 2017
24 Feb 2017 AP01 Appointment of Ashish Kumar Saraf as a director on 13 February 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 25/04/2017
03 Jan 2017 AA Full accounts made up to 31 December 2015
12 Dec 2016 AP01 Appointment of Mehmet Erkilic as a director on 12 December 2016
27 Oct 2016 TM01 Termination of appointment of Grant William Fraser as a director on 7 October 2016
26 Oct 2016 AP01 Appointment of Stuart Robert Mccormack as a director on 7 October 2016
11 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
11 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
29 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100,972,029
01 Feb 2016 TM02 Termination of appointment of Sisec Limited as a secretary on 29 January 2016
14 Dec 2015 AUD Auditor's resignation
30 Nov 2015 TM01 Termination of appointment of Andrew Nigel Lloyd as a director on 31 July 2015
13 Oct 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
13 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
14 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100,972,029
15 May 2015 AP01 Appointment of Mr Grant William Fraser as a director on 10 March 2015
27 Apr 2015 TM01 Termination of appointment of David Jason Lloyd Protheroe as a director on 10 March 2015
05 Mar 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
05 Mar 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
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
27 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100,972,029
05 Mar 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
05 Mar 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13