About

Registered Number: 03991129
Date of Incorporation: 12/05/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: Hertford Road, Hoddesdon, Hertfordshire, EN11 9BX

 

Having been setup in 2000, Volkerlaser Build Ltd have registered office in Hoddesdon. The companies director is listed as Haywood, Neal Andrew at Companies House. Currently we aren't aware of the number of employees at the Volkerlaser Build Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWOOD, Neal Andrew 01 September 2003 31 August 2005 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 30 May 2017
AP01 - Appointment of director 07 February 2017
AP01 - Appointment of director 07 February 2017
TM01 - Termination of appointment of director 07 February 2017
AP01 - Appointment of director 07 February 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 12 September 2014
TM02 - Termination of appointment of secretary 18 August 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 04 October 2013
CH03 - Change of particulars for secretary 30 September 2013
AR01 - Annual Return 14 May 2013
CH02 - Change of particulars for corporate director 31 May 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 14 May 2012
CH01 - Change of particulars for director 30 December 2011
CH03 - Change of particulars for secretary 30 December 2011
CH01 - Change of particulars for director 19 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 15 February 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 14 May 2010
RESOLUTIONS - N/A 24 November 2009
AA - Annual Accounts 30 July 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
363a - Annual Return 13 May 2009
MEM/ARTS - N/A 04 March 2009
CERTNM - Change of name certificate 27 February 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
AA - Annual Accounts 02 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
287 - Change in situation or address of Registered Office 07 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
363a - Annual Return 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
AA - Annual Accounts 02 November 2007
287 - Change in situation or address of Registered Office 22 August 2007
363s - Annual Return 16 July 2007
RESOLUTIONS - N/A 23 August 2006
RESOLUTIONS - N/A 23 August 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
363s - Annual Return 05 June 2006
AA - Annual Accounts 06 April 2006
AA - Annual Accounts 14 March 2006
288a - Notice of appointment of directors or secretaries 05 February 2006
288a - Notice of appointment of directors or secretaries 05 February 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
225 - Change of Accounting Reference Date 17 January 2006
287 - Change in situation or address of Registered Office 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 08 December 2005
288b - Notice of resignation of directors or secretaries 08 December 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 16 July 2003
395 - Particulars of a mortgage or charge 11 April 2003
AA - Annual Accounts 02 April 2003
RESOLUTIONS - N/A 25 January 2003
AUD - Auditor's letter of resignation 07 August 2002
RESOLUTIONS - N/A 10 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2002
363s - Annual Return 12 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 14 June 2001
225 - Change of Accounting Reference Date 15 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2000
225 - Change of Accounting Reference Date 22 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
NEWINC - New incorporation documents 12 May 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.