NOVA LABORATORIES LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

18/11/2418 November 2024 Registration of charge 028751100006, created on 2024-11-15

View Document

01/11/241 November 2024 Registration of charge 028751100005, created on 2024-10-29

View Document

02/01/242 January 2024 Appointment of Mrs Karen Alison Leishman as a secretary on 2024-01-01

View Document

02/01/242 January 2024 Termination of appointment of Clement Roger Staniforth as a secretary on 2024-01-01

View Document

28/11/2328 November 2023 Full accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

26/10/2226 October 2022 Full accounts made up to 2022-03-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

25/11/2125 November 2021 Full accounts made up to 2021-03-31

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM
MARTIN HOUSE GLOUCESTER CRESCENT
WIGSTON
LEICESTERSHIRE
LE18 4YF

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JOHN PITT WHITE / 01/08/2017

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

24/11/1624 November 2016 SECRETARY APPOINTED MR CLEMENT ROGER STANIFORTH

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW ROBINSON

View Document

31/08/1631 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/12/1515 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

19/12/1419 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/01/142 January 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

19/08/1319 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM MARTIN HOUSE GLOUCESTER CRESCENT WIGSTON LEICESTER LE18 4YL UNITED KINGDOM

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM RUTLAND HOUSE MINERVA BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6PZ

View Document

26/11/1226 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

09/11/129 November 2012 SECRETARY APPOINTED MR ANDREW CHARLES ROBINSON

View Document

05/11/125 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SEATON

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, SECRETARY JOHN SEATON

View Document

14/05/1214 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/03/1223 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/11/1128 November 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

21/10/1121 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/11/1025 November 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/04/1022 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/11/0926 November 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN NEIL SEATON / 01/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEIL SEATON / 01/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JOHN PITT WHITE / 01/10/2009

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR IAN LAFFERTY

View Document

25/11/0825 November 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 2 CHARGES

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/10/0814 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN LAFFERTY / 01/10/2008

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED DIRECTOR JEFFREY THOMAS

View Document

29/05/0829 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN SEATON / 28/05/2008

View Document

26/11/0726 November 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/11/0627 November 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0529 November 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/12/042 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/12/032 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/10/0321 October 2003 � IC 184000/100000 30/09/03 � SR 84000@1=84000

View Document

21/10/0321 October 2003 REDEMPTION OF SHARES 30/09/03

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 � SR 16000@1 30/11/99

View Document

16/12/0216 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 REDUCE ISSUED CAPITAL 30/11/99

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/10/026 October 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 SECRETARY RESIGNED

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED

View Document

30/01/0230 January 2002 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 REGISTERED OFFICE CHANGED ON 27/12/01 FROM: G OFFICE CHANGED 27/12/01 73 PARK ROAD PETERBOROUGH PE1 2TN

View Document

05/10/015 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

24/04/0124 April 2001 SECRETARY RESIGNED

View Document

29/12/0029 December 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 NEW SECRETARY APPOINTED

View Document

12/10/9912 October 1999 SECRETARY RESIGNED

View Document

15/09/9915 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/12/983 December 1998 RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/12/972 December 1997 RETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/01/976 January 1997 RETURN MADE UP TO 25/11/96; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/04/9628 April 1996 AUDITOR'S RESIGNATION

View Document

11/12/9511 December 1995 RETURN MADE UP TO 25/11/95; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/11/9424 November 1994 RETURN MADE UP TO 25/11/94; FULL LIST OF MEMBERS

View Document

01/09/941 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9418 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/12/9316 December 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 REGISTERED OFFICE CHANGED ON 16/12/93 FROM: G OFFICE CHANGED 16/12/93 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

16/12/9316 December 1993 NEW SECRETARY APPOINTED

View Document

25/11/9325 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information