Having been setup in 1982, Volkerfitzpatrick Overseas Ltd has its registered office in Hertfordshire, it has a status of "Active". We do not know the number of employees at Volkerfitzpatrick Overseas Ltd. This organisation has 8 directors listed as Bentley, Raymond, Hartley, Phillip John, Jones, Robert Stanley, Mew, Jeanette, Mew, Raymond, Stranders, Robert, Winstanley, Brian Peter, Pearlpiece Limited in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENTLEY, Raymond | N/A | 31 March 1998 | 1 |
HARTLEY, Phillip John | 01 January 2006 | 22 October 2007 | 1 |
JONES, Robert Stanley | 01 April 1992 | 01 August 2001 | 1 |
MEW, Jeanette | N/A | 01 August 2001 | 1 |
MEW, Raymond | N/A | 01 August 2001 | 1 |
STRANDERS, Robert | 01 August 2001 | 21 October 2010 | 1 |
WINSTANLEY, Brian Peter | 01 July 1993 | 01 August 2001 | 1 |
PEARLPIECE LIMITED | 17 May 2004 | 18 May 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 November 2019 | |
AA - Annual Accounts | 03 June 2019 | |
AP01 - Appointment of director | 06 February 2019 | |
TM01 - Termination of appointment of director | 06 February 2019 | |
CS01 - N/A | 13 November 2018 | |
AA - Annual Accounts | 02 July 2018 | |
CS01 - N/A | 03 November 2017 | |
AA - Annual Accounts | 18 August 2017 | |
CS01 - N/A | 09 November 2016 | |
AA - Annual Accounts | 08 April 2016 | |
AR01 - Annual Return | 12 November 2015 | |
AA01 - Change of accounting reference date | 07 October 2015 | |
CH01 - Change of particulars for director | 27 August 2015 | |
AA - Annual Accounts | 26 May 2015 | |
AP01 - Appointment of director | 03 March 2015 | |
AP01 - Appointment of director | 26 February 2015 | |
AP01 - Appointment of director | 26 February 2015 | |
AP01 - Appointment of director | 26 February 2015 | |
CERTNM - Change of name certificate | 25 February 2015 | |
TM01 - Termination of appointment of director | 25 February 2015 | |
AP01 - Appointment of director | 25 February 2015 | |
AP01 - Appointment of director | 25 February 2015 | |
AP01 - Appointment of director | 25 February 2015 | |
CONNOT - N/A | 25 February 2015 | |
AA01 - Change of accounting reference date | 16 February 2015 | |
AR01 - Annual Return | 02 December 2014 | |
AA - Annual Accounts | 12 September 2014 | |
TM02 - Termination of appointment of secretary | 18 August 2014 | |
AR01 - Annual Return | 01 November 2013 | |
CH03 - Change of particulars for secretary | 30 September 2013 | |
AA - Annual Accounts | 17 September 2013 | |
CH01 - Change of particulars for director | 31 December 2012 | |
AR01 - Annual Return | 06 November 2012 | |
CH02 - Change of particulars for corporate director | 31 May 2012 | |
AA - Annual Accounts | 21 May 2012 | |
CH03 - Change of particulars for secretary | 30 December 2011 | |
CH01 - Change of particulars for director | 19 December 2011 | |
AR01 - Annual Return | 09 November 2011 | |
AA - Annual Accounts | 15 February 2011 | |
AR01 - Annual Return | 04 November 2010 | |
AP01 - Appointment of director | 26 October 2010 | |
TM01 - Termination of appointment of director | 26 October 2010 | |
AA - Annual Accounts | 25 September 2010 | |
TM01 - Termination of appointment of director | 08 July 2010 | |
AR01 - Annual Return | 15 December 2009 | |
RESOLUTIONS - N/A | 24 November 2009 | |
AA - Annual Accounts | 29 May 2009 | |
288a - Notice of appointment of directors or secretaries | 21 May 2009 | |
288b - Notice of resignation of directors or secretaries | 21 May 2009 | |
MEM/ARTS - N/A | 04 March 2009 | |
CERTNM - Change of name certificate | 27 February 2009 | |
363a - Annual Return | 05 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 2008 | |
395 - Particulars of a mortgage or charge | 02 July 2008 | |
AA - Annual Accounts | 28 April 2008 | |
363a - Annual Return | 02 November 2007 | |
288b - Notice of resignation of directors or secretaries | 24 October 2007 | |
395 - Particulars of a mortgage or charge | 17 August 2007 | |
395 - Particulars of a mortgage or charge | 17 August 2007 | |
AA - Annual Accounts | 14 June 2007 | |
363a - Annual Return | 13 November 2006 | |
RESOLUTIONS - N/A | 10 October 2006 | |
AA - Annual Accounts | 19 April 2006 | |
288a - Notice of appointment of directors or secretaries | 10 January 2006 | |
363a - Annual Return | 14 November 2005 | |
AUD - Auditor's letter of resignation | 06 July 2005 | |
AA - Annual Accounts | 12 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 March 2005 | |
363a - Annual Return | 11 November 2004 | |
288a - Notice of appointment of directors or secretaries | 01 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 2004 | |
AA - Annual Accounts | 30 April 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 April 2004 | |
363a - Annual Return | 12 November 2003 | |
AA - Annual Accounts | 12 May 2003 | |
363a - Annual Return | 14 November 2002 | |
AA - Annual Accounts | 26 April 2002 | |
363a - Annual Return | 06 November 2001 | |
RESOLUTIONS - N/A | 03 October 2001 | |
RESOLUTIONS - N/A | 03 October 2001 | |
RESOLUTIONS - N/A | 03 October 2001 | |
RESOLUTIONS - N/A | 03 October 2001 | |
287 - Change in situation or address of Registered Office | 31 August 2001 | |
288b - Notice of resignation of directors or secretaries | 29 August 2001 | |
288b - Notice of resignation of directors or secretaries | 29 August 2001 | |
288b - Notice of resignation of directors or secretaries | 29 August 2001 | |
288b - Notice of resignation of directors or secretaries | 29 August 2001 | |
225 - Change of Accounting Reference Date | 24 August 2001 | |
288a - Notice of appointment of directors or secretaries | 24 August 2001 | |
288a - Notice of appointment of directors or secretaries | 24 August 2001 | |
288a - Notice of appointment of directors or secretaries | 24 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 July 2001 | |
AA - Annual Accounts | 31 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 June 2001 | |
AA - Annual Accounts | 24 January 2001 | |
363s - Annual Return | 03 January 2001 | |
363s - Annual Return | 13 January 2000 | |
AA - Annual Accounts | 08 October 1999 | |
363s - Annual Return | 10 February 1999 | |
AA - Annual Accounts | 26 January 1999 | |
288b - Notice of resignation of directors or secretaries | 18 May 1998 | |
363s - Annual Return | 21 January 1998 | |
AA - Annual Accounts | 19 January 1998 | |
395 - Particulars of a mortgage or charge | 28 February 1997 | |
395 - Particulars of a mortgage or charge | 28 February 1997 | |
AA - Annual Accounts | 24 December 1996 | |
363s - Annual Return | 23 December 1996 | |
AA - Annual Accounts | 02 January 1996 | |
363s - Annual Return | 02 January 1996 | |
288 - N/A | 13 July 1995 | |
AA - Annual Accounts | 09 January 1995 | |
363s - Annual Return | 09 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
363s - Annual Return | 15 February 1994 | |
AA - Annual Accounts | 07 February 1994 | |
363b - Annual Return | 05 January 1993 | |
288 - N/A | 07 October 1992 | |
123 - Notice of increase in nominal capital | 07 October 1992 | |
AA - Annual Accounts | 30 September 1992 | |
395 - Particulars of a mortgage or charge | 03 September 1992 | |
AA - Annual Accounts | 25 February 1992 | |
363b - Annual Return | 25 February 1992 | |
AA - Annual Accounts | 24 April 1991 | |
363a - Annual Return | 24 April 1991 | |
363 - Annual Return | 28 March 1990 | |
AA - Annual Accounts | 28 March 1990 | |
AA - Annual Accounts | 26 April 1989 | |
363 - Annual Return | 26 April 1989 | |
AA - Annual Accounts | 20 June 1988 | |
363 - Annual Return | 20 June 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 29 July 1987 | |
AA - Annual Accounts | 19 May 1987 | |
363 - Annual Return | 30 March 1987 | |
AA - Annual Accounts | 09 June 1986 | |
AA - Annual Accounts | 09 June 1986 | |
AA - Annual Accounts | 09 June 1986 | |
363 - Annual Return | 09 June 1986 | |
NEWINC - New incorporation documents | 22 July 1982 | |
NEWINC - New incorporation documents | 22 July 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 26 June 2008 | Fully Satisfied |
N/A |
Rent deposit deed | 15 August 2007 | Outstanding |
N/A |
Rent deposit deed | 15 August 2007 | Outstanding |
N/A |
Debenture | 16 February 1997 | Fully Satisfied |
N/A |
Debenture | 16 February 1997 | Fully Satisfied |
N/A |
Chattels mortgage | 02 September 1992 | Fully Satisfied |
N/A |
Fixed and floating charge | 11 July 1986 | Fully Satisfied |
N/A |