Hoddesdon
Hertfordshire
EN11 9BX
Director Name | Mr Alan Robert Robertson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2016(37 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mr Matthew Gordon Woods |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2016(37 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Volkerwessels UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 May 2009(29 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Director Name | Mr Ian James Ansell |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(11 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 14 April 2008) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | The Field House North Piddle Lane, Naunton Beauchamp Pershore Worcestershire WR10 2LH |
Director Name | Mrs Louise Elizabeth Ansell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(11 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 11 November 2005) |
Role | Company Director |
Correspondence Address | Field House Naunton Beauchamp Pershore Worcestershire WR10 2LH |
Secretary Name | Mrs Louise Elizabeth Ansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(11 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 11 November 2005) |
Role | Company Director |
Correspondence Address | Field House Naunton Beauchamp Pershore Worcestershire WR10 2LH |
Director Name | Frederick William Ainsworth |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | Ambleside Castlemorton Malvern Worcestershire WR13 6DA |
Director Name | Andries Johannes De Jong |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 November 2005(26 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Abbekesdoel 26 Bleskensgraaf 2971 Vb The Netherlands |
Director Name | Leon Antonius Maria Verweij |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 November 2005(26 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 May 2009) |
Role | Company Director |
Correspondence Address | Massenetlaan 19 Tilburg 5049 Ad The Netherlands |
Director Name | Gary Kingsley Smallwood |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(26 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 11 July 2008) |
Role | Tax Adviser & Accountant |
Correspondence Address | 6 Ashborough Drive Solihull West Midlands B91 3XN |
Director Name | Mr Michael James Weaver |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchfields Church End Bishampton Worcestershire WR10 2LT |
Director Name | Mr Andrew Philip Wilbram |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(28 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Secretary Name | Alison Taylor West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
Secretary Name | St James's Square Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2005(26 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2008) |
Correspondence Address | 200 Strand London WC2R 1DJ |
Website | volkerwessels.co.uk |
---|---|
Telephone | 01408 011600 |
Telephone region | Golspie |
Registered Address | Hertford Road Hoddesdon Hertfordshire EN11 9BX |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon North |
Address Matches | Over 10 other UK companies use this postal address |
1.8k at £1 | Volker Wessels Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (4 months ago) |
---|---|
Next Return Due | 11 June 2024 (8 months, 1 week from now) |
14 September 2006 | Delivered 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 2006 | Delivered 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 1996 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 2006 | Delivered 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 |
30 September 2020 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
9 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
11 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
5 June 2019 | Full accounts made up to 31 December 2018 (20 pages) |
22 June 2018 | Full accounts made up to 31 December 2017 (20 pages) |
5 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
7 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
7 February 2017 | Appointment of Matthew Gordon Woods as a director on 3 November 2016 (2 pages) |
7 February 2017 | Appointment of Alan Robert Robertson as a director on 3 November 2016 (2 pages) |
7 February 2017 | Appointment of Alan Robert Robertson as a director on 3 November 2016 (2 pages) |
7 February 2017 | Appointment of Naomi Anne Connell as a director on 3 November 2016 (2 pages) |
7 February 2017 | Appointment of Naomi Anne Connell as a director on 3 November 2016 (2 pages) |
7 February 2017 | Termination of appointment of Andrew Philip Wilbram as a director on 3 November 2016 (1 page) |
7 February 2017 | Appointment of Matthew Gordon Woods as a director on 3 November 2016 (2 pages) |
7 February 2017 | Termination of appointment of Andrew Philip Wilbram as a director on 3 November 2016 (1 page) |
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
8 April 2016 | Full accounts made up to 31 December 2015 (21 pages) |
8 April 2016 | Full accounts made up to 31 December 2015 (21 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
4 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
3 December 2014 | Satisfaction of charge 9 in full (10 pages) |
3 December 2014 | Satisfaction of charge 8 in full (10 pages) |
3 December 2014 | Satisfaction of charge 9 in full (10 pages) |
3 December 2014 | Satisfaction of charge 8 in full (10 pages) |
11 November 2014 | Auditor's resignation (1 page) |
11 November 2014 | Section 519 of the companies act 2006 (1 page) |
11 November 2014 | Section 519 of the companies act 2006 (1 page) |
11 November 2014 | Auditor's resignation (1 page) |
12 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
12 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
18 August 2014 | Termination of appointment of Alison Taylor West as a secretary on 31 July 2014 (1 page) |
18 August 2014 | Termination of appointment of Alison Taylor West as a secretary on 31 July 2014 (1 page) |
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
30 September 2013 | Secretary's details changed for Alison Taylor Foster on 20 September 2013 (3 pages) |
30 September 2013 | Secretary's details changed for Alison Taylor Foster on 20 September 2013 (3 pages) |
29 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
31 May 2012 | Director's details changed for Volker Wessels Uk Limited on 21 May 2012 (3 pages) |
31 May 2012 | Director's details changed for Volker Wessels Uk Limited on 21 May 2012 (3 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Secretary's details changed for Alison Taylor Foster on 19 December 2011 (3 pages) |
30 December 2011 | Secretary's details changed for Alison Taylor Foster on 19 December 2011 (3 pages) |
19 December 2011 | Director's details changed for Andrew Philip Wilbram on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Andrew Philip Wilbram on 19 December 2011 (2 pages) |
31 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Full accounts made up to 31 December 2010 (16 pages) |
15 February 2011 | Full accounts made up to 31 December 2010 (16 pages) |
26 October 2010 | Termination of appointment of Michael Weaver as a director (2 pages) |
26 October 2010 | Termination of appointment of Michael Weaver as a director (2 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
27 May 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Resolutions
|
24 November 2009 | Resolutions
|
16 September 2009 | Resolutions
|
16 September 2009 | Resolutions
|
30 July 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
30 July 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
28 May 2009 | Return made up to 27/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 27/05/09; full list of members (4 pages) |
21 May 2009 | Appointment terminated director leon verweij (1 page) |
21 May 2009 | Director appointed volker wessels uk LIMITED (2 pages) |
21 May 2009 | Director appointed volker wessels uk LIMITED (2 pages) |
21 May 2009 | Appointment terminated director leon verweij (1 page) |
4 March 2009 | Memorandum and Articles of Association (19 pages) |
4 March 2009 | Memorandum and Articles of Association (19 pages) |
27 February 2009 | Company name changed laser holdings (uk) LIMITED\certificate issued on 27/02/09 (3 pages) |
27 February 2009 | Company name changed laser holdings (uk) LIMITED\certificate issued on 27/02/09 (3 pages) |
6 January 2009 | Appointment terminated director andries de jong (1 page) |
6 January 2009 | Appointment terminated director andries de jong (1 page) |
2 November 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
2 November 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
7 October 2008 | Secretary's change of particulars / alison foster / 01/10/2008 (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 200 strand london WC2R 1DJ (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 200 strand london WC2R 1DJ (1 page) |
7 October 2008 | Secretary's change of particulars / alison foster / 01/10/2008 (1 page) |
2 October 2008 | Appointment terminated secretary st james's square secretaries LIMITED (1 page) |
2 October 2008 | Secretary appointed alison taylor foster (1 page) |
2 October 2008 | Appointment terminated secretary st james's square secretaries LIMITED (1 page) |
2 October 2008 | Secretary appointed alison taylor foster (1 page) |
21 August 2008 | Return made up to 27/05/08; full list of members (4 pages) |
21 August 2008 | Return made up to 27/05/08; full list of members (4 pages) |
19 August 2008 | Appointment terminated director gary smallwood (1 page) |
19 August 2008 | Appointment terminated director gary smallwood (1 page) |
26 June 2008 | Director appointed michael james weaver (2 pages) |
26 June 2008 | Director appointed michael james weaver (2 pages) |
24 June 2008 | Return made up to 27/05/07; full list of members; amend (7 pages) |
24 June 2008 | Return made up to 27/05/07; full list of members; amend (7 pages) |
9 May 2008 | Appointment terminated director ian ansell (1 page) |
9 May 2008 | Appointment terminated director ian ansell (1 page) |
21 April 2008 | Appointment terminated director ian ansell (1 page) |
21 April 2008 | Director appointed andrew philip wilbram (2 pages) |
21 April 2008 | Director appointed andrew philip wilbram (2 pages) |
21 April 2008 | Appointment terminated director ian ansell (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (35 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (35 pages) |
16 August 2007 | Secretary's particulars changed (1 page) |
16 August 2007 | Secretary's particulars changed (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: 7 savoy court strand london WC2R 0ER (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: 7 savoy court strand london WC2R 0ER (1 page) |
10 July 2007 | Return made up to 27/05/07; full list of members (3 pages) |
10 July 2007 | Return made up to 27/05/07; full list of members (3 pages) |
23 September 2006 | Particulars of mortgage/charge (6 pages) |
23 September 2006 | Particulars of mortgage/charge (6 pages) |
21 September 2006 | Particulars of mortgage/charge (5 pages) |
21 September 2006 | Particulars of mortgage/charge (5 pages) |
16 September 2006 | Particulars of mortgage/charge (4 pages) |
16 September 2006 | Particulars of mortgage/charge (4 pages) |
24 August 2006 | Resolutions
|
24 August 2006 | Resolutions
|
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
9 June 2006 | Return made up to 27/05/06; full list of members (8 pages) |
9 June 2006 | Return made up to 27/05/06; full list of members (8 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
6 April 2006 | Full accounts made up to 31 December 2005 (19 pages) |
6 April 2006 | Full accounts made up to 31 December 2005 (19 pages) |
14 March 2006 | Group of companies' accounts made up to 31 May 2005 (24 pages) |
14 March 2006 | Group of companies' accounts made up to 31 May 2005 (24 pages) |
3 February 2006 | New director appointed (3 pages) |
3 February 2006 | New director appointed (3 pages) |
3 February 2006 | New director appointed (3 pages) |
3 February 2006 | New director appointed (3 pages) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | New secretary appointed (3 pages) |
17 January 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
17 January 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: bredon house powick worcester worcestershire WR2 4SQ (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: bredon house powick worcester worcestershire WR2 4SQ (1 page) |
17 January 2006 | New secretary appointed (3 pages) |
14 July 2005 | Return made up to 27/05/05; full list of members (8 pages) |
14 July 2005 | Return made up to 27/05/05; full list of members (8 pages) |
21 December 2004 | Group of companies' accounts made up to 31 May 2004 (22 pages) |
21 December 2004 | Group of companies' accounts made up to 31 May 2004 (22 pages) |
22 June 2004 | Return made up to 27/05/04; full list of members (8 pages) |
22 June 2004 | Return made up to 27/05/04; full list of members (8 pages) |
3 December 2003 | Group of companies' accounts made up to 31 May 2003 (21 pages) |
3 December 2003 | Group of companies' accounts made up to 31 May 2003 (21 pages) |
6 July 2003 | Return made up to 27/05/03; full list of members (8 pages) |
6 July 2003 | Return made up to 27/05/03; full list of members (8 pages) |
2 April 2003 | Group of companies' accounts made up to 31 May 2002 (20 pages) |
2 April 2003 | Group 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 2002 | Auditor's resignation (1 page) |
7 August 2002 | Auditor's resignation (1 page) |
6 July 2002 | Return made up to 27/05/02; full list of members
|
6 July 2002 | Return made up to 27/05/02; full list of members
|
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
14 May 2002 | Group of companies' accounts made up to 31 May 2001 (20 pages) |
14 May 2002 | Group of companies' accounts made up to 31 May 2001 (20 pages) |
15 June 2001 | Return made up to 27/05/01; full list of members (8 pages) |
15 June 2001 | Return made up to 27/05/01; full list of members (8 pages) |
15 March 2001 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
15 March 2001 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
15 February 2001 | Full accounts made up to 31 January 2000 (19 pages) |
15 February 2001 | Full accounts made up to 31 January 2000 (19 pages) |
26 June 2000 | Return made up to 27/05/00; full list of members (8 pages) |
26 June 2000 | Return made up to 27/05/00; full list of members (8 pages) |
16 June 2000 | Company name changed laser civil engineering LIMITED\certificate issued on 19/06/00 (2 pages) |
16 June 2000 | Company name changed laser civil engineering LIMITED\certificate issued on 19/06/00 (2 pages) |
18 May 2000 | Company name changed laser (civil engineering) co. Li mited\certificate issued on 19/05/00 (2 pages) |
18 May 2000 | Company name changed laser (civil engineering) co. Li mited\certificate issued on 19/05/00 (2 pages) |
5 April 2000 | Full accounts made up to 31 January 1999 (16 pages) |
5 April 2000 | Full accounts made up to 31 January 1999 (16 pages) |
29 October 1999 | Delivery ext'd 3 mth 31/01/99 (1 page) |
29 October 1999 | Delivery ext'd 3 mth 31/01/99 (1 page) |
29 June 1999 | Return made up to 27/05/99; no change of members (4 pages) |
29 June 1999 | Return made up to 27/05/99; no change of members (4 pages) |
3 December 1998 | Full accounts made up to 31 January 1998 (16 pages) |
3 December 1998 | Full accounts made up to 31 January 1998 (16 pages) |
8 June 1998 | Return made up to 27/05/98; full list of members (6 pages) |
8 June 1998 | Return made up to 27/05/98; full list of members (6 pages) |
24 June 1997 | Return made up to 27/05/97; no change of members (4 pages) |
24 June 1997 | Accounts for a small company made up to 31 January 1997 (10 pages) |
24 June 1997 | Return made up to 27/05/97; no change of members (4 pages) |
24 June 1997 | Accounts for a small company made up to 31 January 1997 (10 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
24 October 1996 | Registered office changed on 24/10/96 from: field house naunton beauchamp pershore worcs WR10 2LH (1 page) |
24 October 1996 | Registered office changed on 24/10/96 from: field house naunton beauchamp pershore worcs WR10 2LH (1 page) |
23 July 1996 | Full accounts made up to 31 January 1996 (14 pages) |
23 July 1996 | Full accounts made up to 31 January 1996 (14 pages) |
28 May 1996 | Return made up to 27/05/96; no change of members (4 pages) |
28 May 1996 | Return made up to 27/05/96; no change of members (4 pages) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
17 August 1995 | Full accounts made up to 30 November 1994 (15 pages) |
17 August 1995 | Full accounts made up to 30 November 1994 (15 pages) |
12 June 1995 | Return made up to 27/05/95; full list of members (6 pages) |
12 June 1995 | Return made up to 27/05/95; full list of members (6 pages) |
19 April 1989 | Resolutions
|
19 April 1989 | Resolutions
|
19 April 1989 | Wd 07/04/89 ad 08/03/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 April 1989 | Wd 07/04/89 ad 08/03/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 June 1985 | Accounts made up to 30 November 1983 (8 pages) |
16 June 1985 | Accounts made up to 30 November 1983 (8 pages) |
12 May 1984 | Accounts made up to 30 November 1982 (12 pages) |
12 May 1984 | Accounts made up to 30 November 1982 (12 pages) |
1 February 1983 | Annual return made up to 31/12/82 (4 pages) |
1 February 1983 | Annual return made up to 31/12/82 (4 pages) |
14 January 1983 | Accounts made up to 30 November 1981 (8 pages) |
14 January 1983 | Accounts made up to 30 November 1981 (8 pages) |
4 May 1982 | Accounts made up to 30 September 1980 (9 pages) |
4 May 1982 | Accounts made up to 30 September 1980 (9 pages) |
5 April 1982 | Annual return made up to 31/12/81 (4 pages) |
5 April 1982 | Annual return made up to 31/12/81 (4 pages) |
25 October 1979 | Incorporation (12 pages) |
25 October 1979 | Incorporation (12 pages) |