Company NameVolkerlaser Holdings (UK) Limited
DirectorsMatthew Gordon Woods and Volkerwessels UK Limited
Company StatusActive
Company Number01456940
CategoryPrivate Limited Company
Incorporation Date25 October 1979(44 years, 6 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Matthew Gordon Woods
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2016(37 years after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameVolkerwessels UK Limited (Corporation)
StatusCurrent
Appointed18 May 2009(29 years, 7 months after company formation)
Appointment Duration14 years, 11 months
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Ian James Ansell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(11 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 14 April 2008)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressThe Field House
North Piddle Lane, Naunton Beauchamp
Pershore
Worcestershire
WR10 2LH
Director NameMrs Louise Elizabeth Ansell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(11 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 11 November 2005)
RoleCompany Director
Correspondence AddressField House
Naunton Beauchamp
Pershore
Worcestershire
WR10 2LH
Secretary NameMrs Louise Elizabeth Ansell
NationalityBritish
StatusResigned
Appointed27 May 1991(11 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 11 November 2005)
RoleCompany Director
Correspondence AddressField House
Naunton Beauchamp
Pershore
Worcestershire
WR10 2LH
Director NameFrederick William Ainsworth
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(17 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 April 2002)
RoleCompany Director
Correspondence AddressAmbleside
Castlemorton
Malvern
Worcestershire
WR13 6DA
Director NameAndries Johannes De Jong
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed11 November 2005(26 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressAbbekesdoel 26
Bleskensgraaf
2971 Vb
The Netherlands
Director NameLeon Antonius Maria Verweij
Date of BirthMarch 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed11 November 2005(26 years after company formation)
Appointment Duration3 years, 6 months (resigned 18 May 2009)
RoleCompany Director
Correspondence AddressMassenetlaan 19
Tilburg
5049 Ad
The Netherlands
Director NameGary Kingsley Smallwood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(26 years, 8 months after company formation)
Appointment Duration2 years (resigned 11 July 2008)
RoleTax Adviser & Accountant
Correspondence Address6 Ashborough Drive
Solihull
West Midlands
B91 3XN
Director NameMr Michael James Weaver
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(28 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfields
Church End
Bishampton
Worcestershire
WR10 2LT
Director NameMr Andrew Philip Wilbram
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(28 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 03 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Secretary NameAlison Taylor West
NationalityBritish
StatusResigned
Appointed01 October 2008(28 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 2014)
RoleCompany Director
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMs Naomi Anne Connell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(37 years after company formation)
Appointment Duration6 years, 8 months (resigned 16 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Alan Robert Robertson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(37 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Secretary NameSt James's Square Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 2005(26 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2008)
Correspondence Address200 Strand
London
WC2R 1DJ

Contact

Websitevolkerwessels.co.uk
Telephone01408 011600
Telephone regionGolspie

Location

Registered AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.8k at £1Volker Wessels Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

14 September 2006Delivered on: 23 September 2006
Satisfied on: 3 December 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 September 2006Delivered on: 21 September 2006
Satisfied on: 3 December 2014
Persons entitled: Volker Wessels Stevin Financial Servives B.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 January 1996Delivered on: 31 January 1996
Satisfied on: 2 February 2006
Persons entitled: Hereford and Worcester County Council

Classification: Deed of charge
Secured details: £55,303.41 due from the company to the chargee under the terms of the charge.
Particulars: The bank accounts standing in the name of the company and relating to the company's obligations to restore and monitor after closure a landfill site at hospital lanr powick worcestershire.
Fully Satisfied
30 March 1990Delivered on: 12 April 1990
Satisfied on: 2 February 2006
Persons entitled: Heron Homes Limited

Classification: Legal charge
Secured details: £85,000 and all other monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: Land at st. Briavels drive, yate.
Fully Satisfied
7 March 1990Delivered on: 14 March 1990
Satisfied on: 2 February 2006
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Marydale newton road, worcester and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 March 1989Delivered on: 21 March 1989
Satisfied on: 2 February 2006
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including heritable property & assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 October 1988Delivered on: 20 October 1988
Satisfied on: 10 March 1990
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity
Secured details: For further securing all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: £22,015.35 standing to the credit in a designated account with the bank lloyds bank PLC re-laser (civil engineering) LTD bond liability no 1.
Fully Satisfied
17 October 1988Delivered on: 20 October 1988
Satisfied on: 10 March 1990
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity
Secured details: For further securing all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: £28,900 standing to the credit in a designated account with the bank lloyds bank PLC re laser (civil engineering) LTD bond liability no 1.
Fully Satisfied
15 September 2006Delivered on: 16 September 2006
Persons entitled: Volker Wessels UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, book debts, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Outstanding

Filing History

30 September 2020Full accounts made up to 31 December 2019 (19 pages)
9 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
11 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
5 June 2019Full accounts made up to 31 December 2018 (20 pages)
22 June 2018Full accounts made up to 31 December 2017 (20 pages)
5 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
18 August 2017Full accounts made up to 31 December 2016 (21 pages)
18 August 2017Full accounts made up to 31 December 2016 (21 pages)
7 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
7 February 2017Appointment of Matthew Gordon Woods as a director on 3 November 2016 (2 pages)
7 February 2017Appointment of Alan Robert Robertson as a director on 3 November 2016 (2 pages)
7 February 2017Appointment of Alan Robert Robertson as a director on 3 November 2016 (2 pages)
7 February 2017Appointment of Naomi Anne Connell as a director on 3 November 2016 (2 pages)
7 February 2017Appointment of Naomi Anne Connell as a director on 3 November 2016 (2 pages)
7 February 2017Termination of appointment of Andrew Philip Wilbram as a director on 3 November 2016 (1 page)
7 February 2017Appointment of Matthew Gordon Woods as a director on 3 November 2016 (2 pages)
7 February 2017Termination of appointment of Andrew Philip Wilbram as a director on 3 November 2016 (1 page)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,800
(3 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,800
(3 pages)
8 April 2016Full accounts made up to 31 December 2015 (21 pages)
8 April 2016Full accounts made up to 31 December 2015 (21 pages)
3 October 2015Full accounts made up to 31 December 2014 (13 pages)
3 October 2015Full accounts made up to 31 December 2014 (13 pages)
4 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,800
(3 pages)
4 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,800
(3 pages)
3 December 2014Satisfaction of charge 9 in full (10 pages)
3 December 2014Satisfaction of charge 8 in full (10 pages)
3 December 2014Satisfaction of charge 9 in full (10 pages)
3 December 2014Satisfaction of charge 8 in full (10 pages)
11 November 2014Auditor's resignation (1 page)
11 November 2014Section 519 of the companies act 2006 (1 page)
11 November 2014Section 519 of the companies act 2006 (1 page)
11 November 2014Auditor's resignation (1 page)
12 September 2014Full accounts made up to 31 December 2013 (15 pages)
12 September 2014Full accounts made up to 31 December 2013 (15 pages)
18 August 2014Termination of appointment of Alison Taylor West as a secretary on 31 July 2014 (1 page)
18 August 2014Termination of appointment of Alison Taylor West as a secretary on 31 July 2014 (1 page)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,800
(4 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,800
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
30 September 2013Secretary's details changed for Alison Taylor Foster on 20 September 2013 (3 pages)
30 September 2013Secretary's details changed for Alison Taylor Foster on 20 September 2013 (3 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
12 July 2012Full accounts made up to 31 December 2011 (17 pages)
12 July 2012Full accounts made up to 31 December 2011 (17 pages)
31 May 2012Director's details changed for Volker Wessels Uk Limited on 21 May 2012 (3 pages)
31 May 2012Director's details changed for Volker Wessels Uk Limited on 21 May 2012 (3 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
30 December 2011Secretary's details changed for Alison Taylor Foster on 19 December 2011 (3 pages)
30 December 2011Secretary's details changed for Alison Taylor Foster on 19 December 2011 (3 pages)
19 December 2011Director's details changed for Andrew Philip Wilbram on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Andrew Philip Wilbram on 19 December 2011 (2 pages)
31 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
15 February 2011Full accounts made up to 31 December 2010 (16 pages)
15 February 2011Full accounts made up to 31 December 2010 (16 pages)
26 October 2010Termination of appointment of Michael Weaver as a director (2 pages)
26 October 2010Termination of appointment of Michael Weaver as a director (2 pages)
25 September 2010Full accounts made up to 31 December 2009 (21 pages)
25 September 2010Full accounts made up to 31 December 2009 (21 pages)
27 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 September 2009Resolutions
  • RES13 ‐ Share purchase agreement 23/06/2009
(19 pages)
16 September 2009Resolutions
  • RES13 ‐ Share purchase agreement 23/06/2009
(19 pages)
30 July 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
30 July 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
28 May 2009Return made up to 27/05/09; full list of members (4 pages)
28 May 2009Return made up to 27/05/09; full list of members (4 pages)
21 May 2009Appointment terminated director leon verweij (1 page)
21 May 2009Director appointed volker wessels uk LIMITED (2 pages)
21 May 2009Director appointed volker wessels uk LIMITED (2 pages)
21 May 2009Appointment terminated director leon verweij (1 page)
4 March 2009Memorandum and Articles of Association (19 pages)
4 March 2009Memorandum and Articles of Association (19 pages)
27 February 2009Company name changed laser holdings (uk) LIMITED\certificate issued on 27/02/09 (3 pages)
27 February 2009Company name changed laser holdings (uk) LIMITED\certificate issued on 27/02/09 (3 pages)
6 January 2009Appointment terminated director andries de jong (1 page)
6 January 2009Appointment terminated director andries de jong (1 page)
2 November 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
2 November 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
7 October 2008Secretary's change of particulars / alison foster / 01/10/2008 (1 page)
7 October 2008Registered office changed on 07/10/2008 from 200 strand london WC2R 1DJ (1 page)
7 October 2008Registered office changed on 07/10/2008 from 200 strand london WC2R 1DJ (1 page)
7 October 2008Secretary's change of particulars / alison foster / 01/10/2008 (1 page)
2 October 2008Appointment terminated secretary st james's square secretaries LIMITED (1 page)
2 October 2008Secretary appointed alison taylor foster (1 page)
2 October 2008Appointment terminated secretary st james's square secretaries LIMITED (1 page)
2 October 2008Secretary appointed alison taylor foster (1 page)
21 August 2008Return made up to 27/05/08; full list of members (4 pages)
21 August 2008Return made up to 27/05/08; full list of members (4 pages)
19 August 2008Appointment terminated director gary smallwood (1 page)
19 August 2008Appointment terminated director gary smallwood (1 page)
26 June 2008Director appointed michael james weaver (2 pages)
26 June 2008Director appointed michael james weaver (2 pages)
24 June 2008Return made up to 27/05/07; full list of members; amend (7 pages)
24 June 2008Return made up to 27/05/07; full list of members; amend (7 pages)
9 May 2008Appointment terminated director ian ansell (1 page)
9 May 2008Appointment terminated director ian ansell (1 page)
21 April 2008Appointment terminated director ian ansell (1 page)
21 April 2008Director appointed andrew philip wilbram (2 pages)
21 April 2008Director appointed andrew philip wilbram (2 pages)
21 April 2008Appointment terminated director ian ansell (1 page)
2 November 2007Full accounts made up to 31 December 2006 (35 pages)
2 November 2007Full accounts made up to 31 December 2006 (35 pages)
16 August 2007Secretary's particulars changed (1 page)
16 August 2007Secretary's particulars changed (1 page)
16 August 2007Registered office changed on 16/08/07 from: 7 savoy court strand london WC2R 0ER (1 page)
16 August 2007Registered office changed on 16/08/07 from: 7 savoy court strand london WC2R 0ER (1 page)
10 July 2007Return made up to 27/05/07; full list of members (3 pages)
10 July 2007Return made up to 27/05/07; full list of members (3 pages)
23 September 2006Particulars of mortgage/charge (6 pages)
23 September 2006Particulars of mortgage/charge (6 pages)
21 September 2006Particulars of mortgage/charge (5 pages)
21 September 2006Particulars of mortgage/charge (5 pages)
16 September 2006Particulars of mortgage/charge (4 pages)
16 September 2006Particulars of mortgage/charge (4 pages)
24 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
24 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
9 June 2006Return made up to 27/05/06; full list of members (8 pages)
9 June 2006Return made up to 27/05/06; full list of members (8 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
6 April 2006Full accounts made up to 31 December 2005 (19 pages)
6 April 2006Full accounts made up to 31 December 2005 (19 pages)
14 March 2006Group of companies' accounts made up to 31 May 2005 (24 pages)
14 March 2006Group of companies' accounts made up to 31 May 2005 (24 pages)
3 February 2006New director appointed (3 pages)
3 February 2006New director appointed (3 pages)
3 February 2006New director appointed (3 pages)
3 February 2006New director appointed (3 pages)
2 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006New secretary appointed (3 pages)
17 January 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
17 January 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006Registered office changed on 17/01/06 from: bredon house powick worcester worcestershire WR2 4SQ (1 page)
17 January 2006Registered office changed on 17/01/06 from: bredon house powick worcester worcestershire WR2 4SQ (1 page)
17 January 2006New secretary appointed (3 pages)
14 July 2005Return made up to 27/05/05; full list of members (8 pages)
14 July 2005Return made up to 27/05/05; full list of members (8 pages)
21 December 2004Group of companies' accounts made up to 31 May 2004 (22 pages)
21 December 2004Group of companies' accounts made up to 31 May 2004 (22 pages)
22 June 2004Return made up to 27/05/04; full list of members (8 pages)
22 June 2004Return made up to 27/05/04; full list of members (8 pages)
3 December 2003Group of companies' accounts made up to 31 May 2003 (21 pages)
3 December 2003Group of companies' accounts made up to 31 May 2003 (21 pages)
6 July 2003Return made up to 27/05/03; full list of members (8 pages)
6 July 2003Return made up to 27/05/03; full list of members (8 pages)
2 April 2003Group of companies' accounts made up to 31 May 2002 (20 pages)
2 April 2003Group of companies' accounts made up to 31 May 2002 (20 pages)
20 September 2002£ sr 200@1 29/01/02 (1 page)
20 September 2002£ sr 200@1 29/01/02 (1 page)
7 August 2002Auditor's resignation (1 page)
7 August 2002Auditor's resignation (1 page)
6 July 2002Return made up to 27/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 July 2002Return made up to 27/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
14 May 2002Group of companies' accounts made up to 31 May 2001 (20 pages)
14 May 2002Group of companies' accounts made up to 31 May 2001 (20 pages)
15 June 2001Return made up to 27/05/01; full list of members (8 pages)
15 June 2001Return made up to 27/05/01; full list of members (8 pages)
15 March 2001Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
15 March 2001Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
15 February 2001Full accounts made up to 31 January 2000 (19 pages)
15 February 2001Full accounts made up to 31 January 2000 (19 pages)
26 June 2000Return made up to 27/05/00; full list of members (8 pages)
26 June 2000Return made up to 27/05/00; full list of members (8 pages)
16 June 2000Company name changed laser civil engineering LIMITED\certificate issued on 19/06/00 (2 pages)
16 June 2000Company name changed laser civil engineering LIMITED\certificate issued on 19/06/00 (2 pages)
18 May 2000Company name changed laser (civil engineering) co. Li mited\certificate issued on 19/05/00 (2 pages)
18 May 2000Company name changed laser (civil engineering) co. Li mited\certificate issued on 19/05/00 (2 pages)
5 April 2000Full accounts made up to 31 January 1999 (16 pages)
5 April 2000Full accounts made up to 31 January 1999 (16 pages)
29 October 1999Delivery ext'd 3 mth 31/01/99 (1 page)
29 October 1999Delivery ext'd 3 mth 31/01/99 (1 page)
29 June 1999Return made up to 27/05/99; no change of members (4 pages)
29 June 1999Return made up to 27/05/99; no change of members (4 pages)
3 December 1998Full accounts made up to 31 January 1998 (16 pages)
3 December 1998Full accounts made up to 31 January 1998 (16 pages)
8 June 1998Return made up to 27/05/98; full list of members (6 pages)
8 June 1998Return made up to 27/05/98; full list of members (6 pages)
24 June 1997Return made up to 27/05/97; no change of members (4 pages)
24 June 1997Accounts for a small company made up to 31 January 1997 (10 pages)
24 June 1997Return made up to 27/05/97; no change of members (4 pages)
24 June 1997Accounts for a small company made up to 31 January 1997 (10 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
24 October 1996Registered office changed on 24/10/96 from: field house naunton beauchamp pershore worcs WR10 2LH (1 page)
24 October 1996Registered office changed on 24/10/96 from: field house naunton beauchamp pershore worcs WR10 2LH (1 page)
23 July 1996Full accounts made up to 31 January 1996 (14 pages)
23 July 1996Full accounts made up to 31 January 1996 (14 pages)
28 May 1996Return made up to 27/05/96; no change of members (4 pages)
28 May 1996Return made up to 27/05/96; no change of members (4 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
17 August 1995Full accounts made up to 30 November 1994 (15 pages)
17 August 1995Full accounts made up to 30 November 1994 (15 pages)
12 June 1995Return made up to 27/05/95; full list of members (6 pages)
12 June 1995Return made up to 27/05/95; full list of members (6 pages)
19 April 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(10 pages)
19 April 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(10 pages)
19 April 1989Wd 07/04/89 ad 08/03/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 April 1989Wd 07/04/89 ad 08/03/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 June 1985Accounts made up to 30 November 1983 (8 pages)
16 June 1985Accounts made up to 30 November 1983 (8 pages)
12 May 1984Accounts made up to 30 November 1982 (12 pages)
12 May 1984Accounts made up to 30 November 1982 (12 pages)
1 February 1983Annual return made up to 31/12/82 (4 pages)
1 February 1983Annual return made up to 31/12/82 (4 pages)
14 January 1983Accounts made up to 30 November 1981 (8 pages)
14 January 1983Accounts made up to 30 November 1981 (8 pages)
4 May 1982Accounts made up to 30 September 1980 (9 pages)
4 May 1982Accounts made up to 30 September 1980 (9 pages)
5 April 1982Annual return made up to 31/12/81 (4 pages)
5 April 1982Annual return made up to 31/12/81 (4 pages)
25 October 1979Incorporation (12 pages)
25 October 1979Incorporation (12 pages)