Having been setup in 1995, Novacom Microwaves Ltd are based in Rochester, Kent, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The current directors of this company are listed as Edmonds, Hugh Francis, Smith, Robert Stjohn, Evans, Susan, Sellick, Donald Graham in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Susan | 02 January 1996 | 14 April 2008 | 1 |
SELLICK, Donald Graham | 01 January 1996 | 14 April 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDMONDS, Hugh Francis | 01 June 2014 | - | 1 |
SMITH, Robert Stjohn | 28 February 2012 | 01 June 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 May 2020 | |
AA01 - Change of accounting reference date | 24 February 2020 | |
TM01 - Termination of appointment of director | 18 February 2020 | |
AP01 - Appointment of director | 18 February 2020 | |
CS01 - N/A | 08 January 2020 | |
AA - Annual Accounts | 23 May 2019 | |
CS01 - N/A | 04 January 2019 | |
AA - Annual Accounts | 04 April 2018 | |
CS01 - N/A | 02 January 2018 | |
AA - Annual Accounts | 30 May 2017 | |
CS01 - N/A | 03 January 2017 | |
AD01 - Change of registered office address | 15 June 2016 | |
AA - Annual Accounts | 19 May 2016 | |
AR01 - Annual Return | 15 January 2016 | |
TM01 - Termination of appointment of director | 01 October 2015 | |
AA - Annual Accounts | 25 March 2015 | |
AR01 - Annual Return | 26 January 2015 | |
AP03 - Appointment of secretary | 26 January 2015 | |
TM02 - Termination of appointment of secretary | 25 January 2015 | |
AA - Annual Accounts | 29 April 2014 | |
AR01 - Annual Return | 13 January 2014 | |
AA - Annual Accounts | 30 May 2013 | |
AR01 - Annual Return | 02 January 2013 | |
AP03 - Appointment of secretary | 05 March 2012 | |
TM02 - Termination of appointment of secretary | 05 March 2012 | |
AR01 - Annual Return | 05 January 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AA - Annual Accounts | 14 January 2011 | |
AR01 - Annual Return | 06 January 2011 | |
AA - Annual Accounts | 09 February 2010 | |
AR01 - Annual Return | 06 January 2010 | |
MG01 - Particulars of a mortgage or charge | 28 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 June 2009 | |
288a - Notice of appointment of directors or secretaries | 27 May 2009 | |
288b - Notice of resignation of directors or secretaries | 27 May 2009 | |
AA - Annual Accounts | 05 March 2009 | |
288a - Notice of appointment of directors or secretaries | 24 February 2009 | |
363a - Annual Return | 27 January 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 27 January 2009 | |
353 - Register of members | 27 January 2009 | |
287 - Change in situation or address of Registered Office | 27 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 January 2009 | |
395 - Particulars of a mortgage or charge | 17 July 2008 | |
225 - Change of Accounting Reference Date | 28 May 2008 | |
AUD - Auditor's letter of resignation | 27 May 2008 | |
288b - Notice of resignation of directors or secretaries | 21 May 2008 | |
288b - Notice of resignation of directors or secretaries | 21 May 2008 | |
288b - Notice of resignation of directors or secretaries | 21 May 2008 | |
288a - Notice of appointment of directors or secretaries | 21 May 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 21 May 2008 | |
288a - Notice of appointment of directors or secretaries | 21 May 2008 | |
RESOLUTIONS - N/A | 28 April 2008 | |
287 - Change in situation or address of Registered Office | 28 April 2008 | |
395 - Particulars of a mortgage or charge | 23 April 2008 | |
169 - Return by a company purchasing its own shares | 02 April 2008 | |
RESOLUTIONS - N/A | 13 March 2008 | |
RESOLUTIONS - N/A | 13 March 2008 | |
RESOLUTIONS - N/A | 13 March 2008 | |
RESOLUTIONS - N/A | 13 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 10 March 2008 | |
AA - Annual Accounts | 01 March 2008 | |
363a - Annual Return | 31 December 2007 | |
AA - Annual Accounts | 12 June 2007 | |
363a - Annual Return | 01 January 2007 | |
AA - Annual Accounts | 21 June 2006 | |
363a - Annual Return | 03 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 January 2006 | |
AA - Annual Accounts | 06 June 2005 | |
363s - Annual Return | 07 January 2005 | |
AA - Annual Accounts | 17 June 2004 | |
363s - Annual Return | 07 January 2004 | |
AA - Annual Accounts | 02 July 2003 | |
363s - Annual Return | 08 January 2003 | |
AA - Annual Accounts | 01 May 2002 | |
363s - Annual Return | 22 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 November 2001 | |
RESOLUTIONS - N/A | 24 August 2001 | |
RESOLUTIONS - N/A | 24 August 2001 | |
RESOLUTIONS - N/A | 24 August 2001 | |
123 - Notice of increase in nominal capital | 24 August 2001 | |
287 - Change in situation or address of Registered Office | 11 July 2001 | |
AA - Annual Accounts | 16 June 2001 | |
363s - Annual Return | 08 January 2001 | |
AA - Annual Accounts | 15 May 2000 | |
363s - Annual Return | 07 January 2000 | |
AA - Annual Accounts | 28 May 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 1999 | |
363s - Annual Return | 22 December 1998 | |
AA - Annual Accounts | 09 March 1998 | |
363s - Annual Return | 14 January 1998 | |
395 - Particulars of a mortgage or charge | 02 August 1997 | |
AA - Annual Accounts | 24 March 1997 | |
363s - Annual Return | 15 January 1997 | |
288a - Notice of appointment of directors or secretaries | 15 January 1997 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 09 September 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 January 1996 | |
288 - N/A | 10 January 1996 | |
288 - N/A | 10 January 1996 | |
287 - Change in situation or address of Registered Office | 10 January 1996 | |
NEWINC - New incorporation documents | 29 December 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 October 2009 | Outstanding |
N/A |
Debenture | 15 July 2008 | Fully Satisfied |
N/A |
Debenture | 14 April 2008 | Fully Satisfied |
N/A |
Debenture | 29 July 1997 | Fully Satisfied |
N/A |