Based in St. Albans, Novellini Bathroom Products Ltd was established in 1985. Currently we aren't aware of the number of employees at the this company. The business has one director.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NOVELLINI, Gianfranco | 02 July 2004 | 08 March 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 September 2020 | |
CS01 - N/A | 09 September 2019 | |
AA - Annual Accounts | 19 June 2019 | |
CS01 - N/A | 21 September 2018 | |
AA - Annual Accounts | 21 September 2018 | |
CH03 - Change of particulars for secretary | 28 August 2018 | |
PSC05 - N/A | 28 August 2018 | |
CS01 - N/A | 21 September 2017 | |
AA - Annual Accounts | 28 April 2017 | |
AA - Annual Accounts | 13 October 2016 | |
CS01 - N/A | 30 September 2016 | |
CH01 - Change of particulars for director | 29 September 2016 | |
CH01 - Change of particulars for director | 29 September 2016 | |
DISS40 - Notice of striking-off action discontinued | 16 January 2016 | |
AR01 - Annual Return | 13 January 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 December 2015 | |
AA - Annual Accounts | 27 August 2015 | |
AR01 - Annual Return | 09 September 2014 | |
AA - Annual Accounts | 20 February 2014 | |
AR01 - Annual Return | 09 September 2013 | |
AA - Annual Accounts | 16 July 2013 | |
AP01 - Appointment of director | 19 June 2013 | |
TM01 - Termination of appointment of director | 07 May 2013 | |
AR01 - Annual Return | 22 October 2012 | |
AD01 - Change of registered office address | 22 October 2012 | |
AD01 - Change of registered office address | 22 October 2012 | |
AA - Annual Accounts | 13 September 2012 | |
AR01 - Annual Return | 08 September 2011 | |
CH03 - Change of particulars for secretary | 08 September 2011 | |
CH03 - Change of particulars for secretary | 23 March 2011 | |
AP01 - Appointment of director | 23 March 2011 | |
TM01 - Termination of appointment of director | 23 March 2011 | |
AA - Annual Accounts | 22 March 2011 | |
AR01 - Annual Return | 07 September 2010 | |
CH01 - Change of particulars for director | 07 September 2010 | |
AA - Annual Accounts | 05 March 2010 | |
363a - Annual Return | 11 September 2009 | |
AA - Annual Accounts | 09 April 2009 | |
363a - Annual Return | 08 September 2008 | |
AA - Annual Accounts | 14 April 2008 | |
363a - Annual Return | 25 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 2007 | |
AA - Annual Accounts | 11 April 2007 | |
363s - Annual Return | 29 September 2006 | |
288a - Notice of appointment of directors or secretaries | 11 September 2006 | |
288b - Notice of resignation of directors or secretaries | 11 September 2006 | |
AA - Annual Accounts | 17 May 2006 | |
363s - Annual Return | 19 October 2005 | |
288a - Notice of appointment of directors or secretaries | 19 October 2005 | |
288a - Notice of appointment of directors or secretaries | 19 October 2005 | |
288b - Notice of resignation of directors or secretaries | 19 October 2005 | |
288b - Notice of resignation of directors or secretaries | 10 August 2005 | |
AA - Annual Accounts | 25 February 2005 | |
225 - Change of Accounting Reference Date | 25 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 November 2004 | |
288b - Notice of resignation of directors or secretaries | 03 November 2004 | |
363s - Annual Return | 15 October 2004 | |
288b - Notice of resignation of directors or secretaries | 09 July 2004 | |
288a - Notice of appointment of directors or secretaries | 09 July 2004 | |
288a - Notice of appointment of directors or secretaries | 09 July 2004 | |
AA - Annual Accounts | 08 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 July 2004 | |
287 - Change in situation or address of Registered Office | 08 April 2004 | |
225 - Change of Accounting Reference Date | 24 January 2004 | |
CERTNM - Change of name certificate | 15 December 2003 | |
363s - Annual Return | 09 October 2003 | |
AA - Annual Accounts | 16 September 2003 | |
363s - Annual Return | 20 September 2002 | |
AA - Annual Accounts | 05 August 2002 | |
288a - Notice of appointment of directors or secretaries | 30 April 2002 | |
288a - Notice of appointment of directors or secretaries | 20 March 2002 | |
AUD - Auditor's letter of resignation | 11 December 2001 | |
395 - Particulars of a mortgage or charge | 30 October 2001 | |
363s - Annual Return | 24 October 2001 | |
AA - Annual Accounts | 21 August 2001 | |
363s - Annual Return | 03 October 2000 | |
AA - Annual Accounts | 20 July 2000 | |
287 - Change in situation or address of Registered Office | 20 July 2000 | |
363s - Annual Return | 03 September 1999 | |
395 - Particulars of a mortgage or charge | 27 August 1999 | |
395 - Particulars of a mortgage or charge | 27 August 1999 | |
AA - Annual Accounts | 10 August 1999 | |
363s - Annual Return | 14 September 1998 | |
AA - Annual Accounts | 13 August 1998 | |
395 - Particulars of a mortgage or charge | 01 December 1997 | |
AA - Annual Accounts | 21 November 1997 | |
363s - Annual Return | 08 September 1997 | |
AA - Annual Accounts | 22 November 1996 | |
287 - Change in situation or address of Registered Office | 02 October 1996 | |
363s - Annual Return | 23 September 1996 | |
AA - Annual Accounts | 27 September 1995 | |
363s - Annual Return | 11 September 1995 | |
AA - Annual Accounts | 11 January 1995 | |
363s - Annual Return | 06 October 1994 | |
288 - N/A | 28 September 1994 | |
363s - Annual Return | 21 September 1993 | |
AA - Annual Accounts | 03 August 1993 | |
288 - N/A | 25 April 1993 | |
288 - N/A | 25 April 1993 | |
288 - N/A | 04 February 1993 | |
288 - N/A | 01 February 1993 | |
AA - Annual Accounts | 12 January 1993 | |
363s - Annual Return | 30 September 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 March 1992 | |
AA - Annual Accounts | 31 January 1992 | |
363b - Annual Return | 11 October 1991 | |
288 - N/A | 12 August 1991 | |
AA - Annual Accounts | 01 October 1990 | |
363 - Annual Return | 01 October 1990 | |
AA - Annual Accounts | 23 October 1989 | |
363 - Annual Return | 23 October 1989 | |
AA - Annual Accounts | 07 March 1989 | |
363 - Annual Return | 07 March 1989 | |
288 - N/A | 04 May 1988 | |
RESOLUTIONS - N/A | 05 January 1988 | |
PUC 2 - N/A | 15 December 1987 | |
395 - Particulars of a mortgage or charge | 09 December 1987 | |
AA - Annual Accounts | 07 December 1987 | |
288 - N/A | 16 November 1987 | |
363 - Annual Return | 16 November 1987 | |
288 - N/A | 17 December 1986 | |
NEWINC - New incorporation documents | 13 November 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 23 October 2001 | Fully Satisfied |
N/A |
Legal mortgage | 07 August 1999 | Fully Satisfied |
N/A |
Legal mortgage | 07 August 1999 | Fully Satisfied |
N/A |
Legal mortgage | 13 November 1997 | Fully Satisfied |
N/A |
Mortgage debenture | 02 December 1987 | Fully Satisfied |
N/A |