Advanced company searchLink opens in new window

NOVA LABORATORIES LIMITED

Company number 02875110

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)
19 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100,000
05 Aug 2014 AA Full accounts made up to 31 March 2014
02 Jan 2014 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100,000
19 Aug 2013 AA Accounts made up to 31 March 2013
09 Apr 2013 AD01 Registered office address changed from Martin House Gloucester Crescent Wigston Leicester LE18 4YL United Kingdom on 9 April 2013
27 Feb 2013 AD01 Registered office address changed from Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ on 27 February 2013
26 Nov 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
09 Nov 2012 AP03 Appointment of Mr Andrew Charles Robinson as a secretary
05 Nov 2012 AA Accounts made up to 31 March 2012
03 Jul 2012 TM02 Termination of appointment of John Seaton as a secretary
03 Jul 2012 TM01 Termination of appointment of John Seaton as a director
14 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 4
28 Nov 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
21 Oct 2011 AA Accounts made up to 31 March 2011
25 Nov 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
27 Aug 2010 AA Accounts made up to 31 March 2010
22 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 3
04 Jan 2010 AA Accounts made up to 31 March 2009
26 Nov 2009 AR01 Annual return made up to 25 November 2009 with full list of shareholders
19 Nov 2009 CH01 Director's details changed for Dr Peter John Pitt White on 1 October 2009
19 Nov 2009 CH01 Director's details changed for John Neil Seaton on 1 October 2009
19 Nov 2009 CH03 Secretary's details changed for John Neil Seaton on 1 October 2009
12 Jan 2009 288b Appointment terminated director ian lafferty
25 Nov 2008 363a Return made up to 25/11/08; full list of members