Download leads from Nexok and grow your business. Find out more

Newnova Ltd

Documents

Total Documents239
Total Pages1,115

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off
20 March 2018First Gazette notice for voluntary strike-off
12 March 2018Application to strike the company off the register
26 January 2018Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ to Foundation House Fairacres Estate Dedworth Road Windsor Berkshire SL4 4LE on 26 January 2018
9 November 2017Cessation of British Gas Energy Services Limited as a person with significant control on 31 January 2017
9 November 2017Confirmation statement made on 1 October 2017 with updates
9 November 2017Confirmation statement made on 1 October 2017 with updates
9 November 2017Notification of Building Energy Services Group Limited as a person with significant control on 31 January 2017
9 November 2017Notification of Building Energy Services Group Limited as a person with significant control on 31 January 2017
9 November 2017Cessation of British Gas Energy Services Limited as a person with significant control on 31 January 2017
28 June 2017Accounts for a dormant company made up to 31 December 2016
28 June 2017Accounts for a dormant company made up to 31 December 2016
15 February 2017Termination of appointment of Centrica Secretaries Limited as a secretary on 31 January 2017
15 February 2017Appointment of Mr Stephen George Dalton as a director on 31 January 2017
15 February 2017Termination of appointment of Centrica Directors Limited as a director on 31 January 2017
15 February 2017Termination of appointment of Centrica Directors Limited as a director on 31 January 2017
15 February 2017Appointment of Robert Mark Savage as a director on 31 January 2017
15 February 2017Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD to Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ on 15 February 2017
15 February 2017Appointment of Robert Mark Savage as a director on 31 January 2017
15 February 2017Termination of appointment of Andrew William Hodges as a director on 31 January 2017
15 February 2017Termination of appointment of Andrew William Hodges as a director on 31 January 2017
15 February 2017Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD to Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ on 15 February 2017
15 February 2017Termination of appointment of Centrica Secretaries Limited as a secretary on 31 January 2017
15 February 2017Appointment of Mr Stephen George Dalton as a director on 31 January 2017
13 February 2017Registration of charge 041851710005, created on 31 January 2017
13 February 2017Registration of charge 041851710005, created on 31 January 2017
13 February 2017Appointment of Robert Mark Savage as a secretary on 31 January 2017
13 February 2017Appointment of Robert Mark Savage as a secretary on 31 January 2017
10 February 2017Registration of charge 041851710004, created on 31 January 2017
10 February 2017Registration of charge 041851710004, created on 31 January 2017
19 January 2017Satisfaction of charge 3 in full
19 January 2017Satisfaction of charge 3 in full
10 October 2016Confirmation statement made on 1 October 2016 with updates
10 October 2016Confirmation statement made on 1 October 2016 with updates
19 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016
19 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016
19 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016
19 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016
8 June 2016Accounts for a dormant company made up to 31 December 2015
8 June 2016Accounts for a dormant company made up to 31 December 2015
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
30 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
30 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
30 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
2 June 2015Accounts for a dormant company made up to 31 December 2014
2 June 2015Accounts for a dormant company made up to 31 December 2014
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
25 September 2014Accounts for a dormant company made up to 31 December 2013
25 September 2014Accounts for a dormant company made up to 31 December 2013
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
10 September 2013Accounts for a dormant company made up to 31 December 2012
10 September 2013Accounts for a dormant company made up to 31 December 2012
27 March 2013Annual return made up to 22 March 2013 with a full list of shareholders
27 March 2013Annual return made up to 22 March 2013 with a full list of shareholders
19 December 2012Termination of appointment of Gab Barbaro as a director
19 December 2012Appointment of Centrica Directors Limited as a director
19 December 2012Appointment of Nicola Margaret Carroll as a director
19 December 2012Termination of appointment of John Axten as a director
19 December 2012Appointment of Nicola Margaret Carroll as a director
19 December 2012Appointment of Centrica Directors Limited as a director
19 December 2012Termination of appointment of Gab Barbaro as a director
19 December 2012Termination of appointment of John Axten as a director
22 June 2012Full accounts made up to 31 December 2011
22 June 2012Full accounts made up to 31 December 2011
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders
20 February 2012Termination of appointment of Nicolas Grant as a director
20 February 2012Appointment of Gab Barbaro as a director
20 February 2012Termination of appointment of Nicolas Grant as a director
20 February 2012Appointment of Gab Barbaro as a director
19 December 2011Statement of capital on 19 December 2011
  • GBP 1
19 December 2011Statement by directors
19 December 2011Statement of capital on 19 December 2011
  • GBP 1
19 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 December 2011Solvency statement dated 09/12/11
19 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 December 2011Solvency statement dated 09/12/11
19 December 2011Statement by directors
14 June 2011Full accounts made up to 31 December 2010
14 June 2011Full accounts made up to 31 December 2010
1 June 2011Appointment of Mr John Rodney Axten as a director
1 June 2011Termination of appointment of Todd Sandford as a director
1 June 2011Appointment of Nicolas Grant as a director
1 June 2011Appointment of Mr John Rodney Axten as a director
1 June 2011Termination of appointment of Todd Sandford as a director
1 June 2011Appointment of Nicolas Grant as a director
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders
24 February 2011Appointment of Todd Sandford as a director
24 February 2011Termination of appointment of James Bessell as a director
24 February 2011Appointment of Todd Sandford as a director
24 February 2011Termination of appointment of James Bessell as a director
11 August 2010Particulars of variation of rights attached to shares
11 August 2010Statement of company's objects
11 August 2010Particulars of variation of rights attached to shares
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 August 2010Statement of company's objects
17 June 2010Full accounts made up to 31 December 2009
17 June 2010Full accounts made up to 31 December 2009
23 March 2010Annual return made up to 22 March 2010 with a full list of shareholders
23 March 2010Annual return made up to 22 March 2010 with a full list of shareholders
14 December 2009Director's details changed for James Bessell on 14 December 2009
14 December 2009Director's details changed for James Bessell on 14 December 2009
22 October 2009Full accounts made up to 31 March 2009
22 October 2009Full accounts made up to 31 March 2009
14 October 2009Auditor's resignation
14 October 2009Auditor's resignation
19 August 2009Secretary appointed centrica secretaries LIMITED
19 August 2009Secretary appointed centrica secretaries LIMITED
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
7 August 2009Appointment terminated director james smith
7 August 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009
7 August 2009Appointment terminated director john axten
7 August 2009Director appointed james bessell
7 August 2009Appointment terminated director john axten
7 August 2009Registered office changed on 07/08/2009 from foundation house fairacres industrial estate dedworth road windsor berkshire SL4 4LE
7 August 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009
7 August 2009Appointment terminated secretary peter delf
7 August 2009Appointment terminated director james smith
7 August 2009Appointment terminated secretary peter delf
7 August 2009Registered office changed on 07/08/2009 from foundation house fairacres industrial estate dedworth road windsor berkshire SL4 4LE
7 August 2009Director appointed james bessell
2 April 2009Return made up to 22/03/09; full list of members
2 April 2009Return made up to 22/03/09; full list of members
29 December 2008Accounts for a small company made up to 31 March 2008
29 December 2008Accounts for a small company made up to 31 March 2008
3 July 2008Director's change of particulars / james smith / 01/01/2008
3 July 2008Return made up to 22/03/08; full list of members
3 July 2008Director's change of particulars / james smith / 01/01/2008
3 July 2008Return made up to 22/03/08; full list of members
6 June 2008Appointment terminated director david hudson
6 June 2008Appointment terminated director david hudson
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 May 2008Declaration of assistance for shares acquisition
16 May 2008Declaration of assistance for shares acquisition
16 May 2008Declaration of assistance for shares acquisition
16 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Enter guarantee/agreement 27/03/2008
16 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 May 2008Declaration of assistance for shares acquisition
16 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 May 2008Declaration of assistance for shares acquisition
16 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Enter guarantee/agreement 27/03/2008
16 May 2008Declaration of assistance for shares acquisition
11 April 2008Particulars of a mortgage or charge / charge no: 3
11 April 2008Particulars of a mortgage or charge / charge no: 3
18 October 2007Group of companies' accounts made up to 31 March 2007
18 October 2007Group of companies' accounts made up to 31 March 2007
9 May 2007Return made up to 22/03/07; full list of members
9 May 2007Return made up to 22/03/07; full list of members
19 March 2007New director appointed
19 March 2007New director appointed
16 March 2007Director resigned
16 March 2007Director resigned
28 December 2006Group of companies' accounts made up to 31 March 2006
28 December 2006Group of companies' accounts made up to 31 March 2006
11 April 2006Return made up to 22/03/06; full list of members
11 April 2006Return made up to 22/03/06; full list of members
9 November 2005Group of companies' accounts made up to 31 March 2005
9 November 2005Group of companies' accounts made up to 31 March 2005
19 May 2005Ad 19/01/05--------- £ si [email protected]=2000 £ ic 195462/197462
19 May 2005Return made up to 22/03/05; full list of members
19 May 2005Ad 19/01/05--------- £ si [email protected]=2000 £ ic 195462/197462
19 May 2005Return made up to 22/03/05; full list of members
13 April 2005Group of companies' accounts made up to 31 March 2004
13 April 2005Group of companies' accounts made up to 31 March 2004
13 April 2004Return made up to 22/03/04; no change of members
13 April 2004Return made up to 22/03/04; no change of members
4 February 2004Group of companies' accounts made up to 31 March 2003
4 February 2004Registered office changed on 04/02/04 from: newnova house horton road colnbrook slough berkshire SL3 0AT
4 February 2004Group of companies' accounts made up to 31 March 2003
4 February 2004Registered office changed on 04/02/04 from: newnova house horton road colnbrook slough berkshire SL3 0AT
8 January 2004Particulars of mortgage/charge
8 January 2004Particulars of mortgage/charge
7 July 2003Director's particulars changed
7 July 2003Director's particulars changed
12 June 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
12 June 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
13 February 2003Group of companies' accounts made up to 31 March 2002
13 February 2003Group of companies' accounts made up to 31 March 2002
9 May 2002Director resigned
9 May 2002Return made up to 22/03/02; full list of members
9 May 2002Return made up to 22/03/02; full list of members
9 May 2002New director appointed
9 May 2002New director appointed
9 May 2002Ad 07/12/01--------- £ si [email protected]=6451 £ ic 177253/183704
9 May 2002Ad 07/12/01--------- £ si [email protected]=6451 £ ic 177253/183704
9 May 2002Director resigned
10 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 April 2002Ad 01/03/02--------- £ si [email protected]=4673 £ ic 172580/177253
10 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 April 2002Ad 01/03/02--------- £ si [email protected]=4673 £ ic 172580/177253
10 April 2002Nc inc already adjusted 01/03/02
10 April 2002Nc inc already adjusted 01/03/02
23 October 2001Ad 16/07/01--------- £ si [email protected]=10000 £ ic 62580/72580
23 October 2001Ad 16/07/01--------- £ si [email protected]=10000 £ ic 62580/72580
23 October 2001Ad 15/10/01--------- £ si [email protected]=100000 £ ic 72580/172580
23 October 2001Ad 15/10/01--------- £ si [email protected]=100000 £ ic 72580/172580
8 October 2001Registered office changed on 08/10/01 from: 21 conway drive ashford middlesex TW15 1RQ
8 October 2001Registered office changed on 08/10/01 from: 21 conway drive ashford middlesex TW15 1RQ
6 July 2001Nc inc already adjusted 27/04/01
6 July 2001Recon 27/04/01
6 July 2001Recon 27/04/01
6 July 2001Nc inc already adjusted 27/04/01
19 June 2001New director appointed
19 June 2001New director appointed
5 June 2001Ad 24/05/01--------- £ si [email protected]=62578 £ ic 2/62580
5 June 2001Ad 24/05/01--------- £ si [email protected]=62578 £ ic 2/62580
24 May 2001Ad 26/04/01--------- £ si 1@1=1 £ ic 1/2
24 May 2001Ad 26/04/01--------- £ si 1@1=1 £ ic 1/2
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 May 2001Memorandum and Articles of Association
15 May 2001Memorandum and Articles of Association
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 April 2001Particulars of mortgage/charge
26 April 2001Particulars of mortgage/charge
13 April 2001New secretary appointed
13 April 2001New director appointed
13 April 2001New director appointed
13 April 2001New director appointed
13 April 2001New secretary appointed
13 April 2001New director appointed
12 April 2001Registered office changed on 12/04/01 from: 16 park view winchmore hill london N21 1QX
12 April 2001Registered office changed on 12/04/01 from: 16 park view winchmore hill london N21 1QX
5 April 2001Director resigned
5 April 2001Secretary resigned
5 April 2001Director resigned
5 April 2001Secretary resigned
4 April 2001Registered office changed on 04/04/01 from: 39A leicester road salford M7 4AS
4 April 2001Registered office changed on 04/04/01 from: 39A leicester road salford M7 4AS
22 March 2001Incorporation
22 March 2001Incorporation
Sign up now to grow your client base. Plans & Pricing