About

Registered Number: 03094900
Date of Incorporation: 24/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: Diamond Cottage Benham Park, Marsh Benham, Newbury, Berkshire, RG20 8LX

 

Based in Newbury, Berkshire, Vokins Construction & Sons Ltd was registered on 24 August 1995, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. This company has 4 directors listed as Vokins, Scott Reginald, Turner, Marilyn, Vokins, Angela Joan, Vokins, Timothy John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VOKINS, Scott Reginald 30 September 2011 - 1
VOKINS, Timothy John 24 August 1995 12 January 1996 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Marilyn 12 January 1996 16 March 2000 1
VOKINS, Angela Joan 24 August 1995 12 January 1996 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 14 April 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 29 August 2012
AP01 - Appointment of director 29 August 2012
AA - Annual Accounts 23 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2012
RESOLUTIONS - N/A 14 October 2011
SH08 - Notice of name or other designation of class of shares 14 October 2011
CC04 - Statement of companies objects 14 October 2011
AR01 - Annual Return 05 September 2011
CH01 - Change of particulars for director 05 September 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH03 - Change of particulars for secretary 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
287 - Change in situation or address of Registered Office 24 August 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 15 February 2007
225 - Change of Accounting Reference Date 26 September 2006
363a - Annual Return 19 September 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 08 February 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 14 February 2003
363s - Annual Return 19 December 2002
363s - Annual Return 16 September 2002
AA - Annual Accounts 14 June 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
363s - Annual Return 17 August 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 15 June 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
363s - Annual Return 26 August 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 21 August 1998
AA - Annual Accounts 03 July 1998
363s - Annual Return 06 October 1997
AA - Annual Accounts 04 September 1997
395 - Particulars of a mortgage or charge 02 June 1997
395 - Particulars of a mortgage or charge 02 June 1997
363s - Annual Return 08 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1996
288 - N/A 25 January 1996
288 - N/A 25 January 1996
NEWINC - New incorporation documents 24 August 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 May 1997 Fully Satisfied

N/A

Mortgage debenture 14 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.