Company NameVolkerfitzpatrick Overseas Limited
Company StatusActive
Company Number01653247
CategoryPrivate Limited Company
Incorporation Date22 July 1982(41 years, 9 months ago)
Previous NamesMechanical And Electrical Works Services Limited and Volkerhighways Mews Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Richard Andrew Offord
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2015(32 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Matthew Gordon Woods
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2015(32 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr David John Griffin
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(36 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMrs Anita Suzanne Harris
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2022(40 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr James Richard Hindes
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2023(40 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameJoanna Clare Dyne
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2023(40 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Jonathan Mark Suckling
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(41 years, 9 months after company formation)
Appointment Duration1 week, 6 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameVolkerwessels UK Limited (Corporation)
StatusCurrent
Appointed18 May 2009(26 years, 10 months after company formation)
Appointment Duration14 years, 11 months
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Raymond Bentley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(9 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address3 Ullswater Road
Fulwood
Preston
Lancashire
PR2 4AT
Director NameMrs Jeanette Mew
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(9 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 August 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence Address15 Rectory Road
Tremarfor Llaneilian, Amlwch
Isle Of Anglesey
LL68 9NB
Wales
Director NameMr Raymond Mew
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(9 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 August 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTremarfor
Llaneilian Amlwch
Anglesey
Gwynedd
LL68 9NB
Wales
Secretary NameMrs Jeanette Mew
NationalityBritish
StatusResigned
Appointed02 November 1991(9 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 August 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence Address15 Rectory Road
Tremarfor Llaneilian, Amlwch
Isle Of Anglesey
LL68 9NB
Wales
Director NameRobert Stanley Jones
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(9 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 August 2001)
RoleCompany Director
Correspondence AddressLlais Afon
Eglwysbach
Colwyn Bay
Clwyd
LL28 5TY
Wales
Director NameBrian Peter Winstanley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(10 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Birch Grove
Lostock Green
Northwich
Cheshire
CW9 7SS
Director NameDerek Waller
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(19 years after company formation)
Appointment Duration8 years, 11 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Borrell Close
Broxbourne
Hertfordshire
EN10 7RD
Director NameRobert Stranders
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(19 years after company formation)
Appointment Duration9 years, 2 months (resigned 21 October 2010)
RoleCompany Director
Correspondence Address66 Harwood Avenue
Hornchurch
Essex
RM11 2NU
Secretary NameAlison Taylor West
NationalityBritish
StatusResigned
Appointed01 August 2001(19 years after company formation)
Appointment Duration13 years (resigned 31 July 2014)
RoleCompany Director
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Phillip John Hartley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(23 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 London Road
Dunton Green
Sevenoaks
Kent
TN13 2UY
Director NameMr Peter Anthony Hyde
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(28 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 February 2015)
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Jonathan Mark Suckling
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(32 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMs Ceri Suzanne Humphrey
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(32 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMrs Naomi Anne Connell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(32 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Alan Robert Robertson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(32 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NamePearlpiece Limited (Corporation)
StatusResigned
Appointed17 May 2004(21 years, 10 months after company formation)
Appointment Duration5 years (resigned 18 May 2009)
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX

Contact

Websitevolkerfitzpatrick.co.uk

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

20k at £1Volkerfitzpatrick LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

26 June 2008Delivered on: 2 July 2008
Satisfied on: 4 October 2008
Persons entitled: Bnp Paribas Securities Service Custody Bank Limited and Bnp Paribas Securities Services Trust Company Limited

Classification: Rent deposit deed
Secured details: £500.00 due or to become due from the company to the chargee.
Particulars: £500.00.
Fully Satisfied
16 February 1997Delivered on: 28 February 1997
Satisfied on: 29 June 2001
Persons entitled: Brian P.Winstanley

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
16 February 1997Delivered on: 28 February 1997
Satisfied on: 31 July 2001
Persons entitled: Mr & Mrs Raymond Mew

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Undertaking all property and assets present and future including uncalled capital.
Fully Satisfied
2 September 1992Delivered on: 3 September 1992
Satisfied on: 27 June 2001
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery 1 used mercedes 3-axle ridgid body flat lorry no:D974 but chassis no:67903825250041.
Fully Satisfied
11 July 1986Delivered on: 16 July 1986
Satisfied on: 27 May 2004
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied
15 August 2007Delivered on: 17 August 2007
Persons entitled: Bnp Paribas Securities Services Custody Bank Limited and Bnp Paribas Securities Services Trustcompany Limited

Classification: Rent deposit deed
Secured details: £146.64 due or to become due from the company to.
Particulars: £146.64.
Outstanding
15 August 2007Delivered on: 17 August 2007
Persons entitled: Bnp Paribas Securities Services Custody Bank Limited and Bnp Paribas Securities Services Trustcompany Limited

Classification: Rent deposit deed
Secured details: £883.01 due or to become due from the company to.
Particulars: £883.01.
Outstanding

Filing History

13 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
20 October 2020Full accounts made up to 31 December 2019 (30 pages)
5 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
3 June 2019Full accounts made up to 31 December 2018 (32 pages)
6 February 2019Termination of appointment of Jonathan Mark Suckling as a director on 1 February 2019 (1 page)
6 February 2019Appointment of Mr David John Griffin as a director on 1 February 2019 (2 pages)
13 November 2018Confirmation statement made on 31 October 2018 with updates (3 pages)
2 July 2018Full accounts made up to 31 December 2017 (31 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
18 August 2017Full accounts made up to 31 December 2016 (28 pages)
18 August 2017Full accounts made up to 31 December 2016 (28 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 April 2016Full accounts made up to 31 December 2015 (25 pages)
8 April 2016Full accounts made up to 31 December 2015 (25 pages)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 20,000
(7 pages)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 20,000
(7 pages)
7 October 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
7 October 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
27 August 2015Director's details changed for Naomi Anne Connell on 25 August 2015 (2 pages)
27 August 2015Director's details changed for Naomi Anne Connell on 25 August 2015 (2 pages)
26 May 2015Accounts for a dormant company made up to 28 February 2015 (8 pages)
26 May 2015Accounts for a dormant company made up to 28 February 2015 (8 pages)
3 March 2015Appointment of Ceri Suzanne Humphrey as a director on 18 February 2015 (2 pages)
3 March 2015Appointment of Ceri Suzanne Humphrey as a director on 18 February 2015 (2 pages)
26 February 2015Appointment of Alan Robert Robertson as a director on 18 February 2015 (2 pages)
26 February 2015Appointment of Matthew Gordon Woods as a director on 18 February 2015 (3 pages)
26 February 2015Appointment of Naomi Anne Connell as a director on 18 February 2015
  • ANNOTATION Clarification This document is a duplicate of form AP01 that was registered on 25/02/2015.
(3 pages)
26 February 2015Appointment of Matthew Gordon Woods as a director on 18 February 2015 (3 pages)
26 February 2015Appointment of Alan Robert Robertson as a director on 18 February 2015 (2 pages)
26 February 2015Appointment of Naomi Anne Connell as a director on 18 February 2015
  • ANNOTATION Clarification This document is a duplicate of form AP01 that was registered on 25/02/2015.
(3 pages)
25 February 2015Change of name notice (2 pages)
25 February 2015Change of name notice (2 pages)
25 February 2015Termination of appointment of Peter Hyde as a director on 20 February 2015 (1 page)
25 February 2015Appointment of Naomi Anne Connell as a director on 18 February 2015 (2 pages)
25 February 2015Appointment of Mr Jonathan Suckling as a director on 18 February 2015 (2 pages)
25 February 2015Appointment of Mr Jonathan Suckling as a director on 18 February 2015 (2 pages)
25 February 2015Appointment of Richard Andrew Offord as a director on 18 February 2015 (2 pages)
25 February 2015Appointment of Naomi Anne Connell as a director on 18 February 2015 (2 pages)
25 February 2015Company name changed volkerhighways mews LIMITED\certificate issued on 25/02/15
  • RES15 ‐ Change company name resolution on 2015-02-16
(3 pages)
25 February 2015Company name changed volkerhighways mews LIMITED\certificate issued on 25/02/15
  • RES15 ‐ Change company name resolution on 2015-02-16
(3 pages)
25 February 2015Termination of appointment of Peter Hyde as a director on 20 February 2015 (1 page)
25 February 2015Appointment of Richard Andrew Offord as a director on 18 February 2015 (2 pages)
16 February 2015Current accounting period extended from 31 December 2014 to 28 February 2015 (1 page)
16 February 2015Current accounting period extended from 31 December 2014 to 28 February 2015 (1 page)
2 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 20,000
(3 pages)
2 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 20,000
(3 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (7 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)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 20,000
(4 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 20,000
(4 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)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
31 December 2012Director's details changed for Peter Hyde on 18 December 2012 (3 pages)
31 December 2012Director's details changed for Peter Hyde on 18 December 2012 (3 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 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)
21 May 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
21 May 2012Accounts for a dormant company made up to 31 December 2011 (9 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 Peter Hyde on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Peter Hyde on 19 December 2011 (2 pages)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 2 November 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)
4 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
26 October 2010Termination of appointment of Robert Stranders as a director (2 pages)
26 October 2010Termination of appointment of Robert Stranders as a director (2 pages)
26 October 2010Appointment of Peter Hyde as a director (3 pages)
26 October 2010Appointment of Peter Hyde as a director (3 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)
8 July 2010Termination of appointment of Derek Waller as a director (2 pages)
8 July 2010Termination of appointment of Derek Waller as a director (2 pages)
15 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 2 November 2009 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)
29 May 2009Full accounts made up to 31 December 2008 (23 pages)
29 May 2009Full accounts made up to 31 December 2008 (23 pages)
21 May 2009Appointment terminated director pearlpiece LIMITED (1 page)
21 May 2009Appointment terminated director pearlpiece LIMITED (1 page)
21 May 2009Director appointed volker wessels uk LIMITED (2 pages)
21 May 2009Director appointed volker wessels uk LIMITED (2 pages)
4 March 2009Memorandum and Articles of Association (13 pages)
4 March 2009Memorandum and Articles of Association (13 pages)
27 February 2009Company name changed mechanical and electrical works services LIMITED\certificate issued on 27/02/09 (3 pages)
27 February 2009Company name changed mechanical and electrical works services LIMITED\certificate issued on 27/02/09 (3 pages)
5 November 2008Return made up to 02/11/08; full list of members (4 pages)
5 November 2008Return made up to 02/11/08; full list of members (4 pages)
7 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
7 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
28 April 2008Full accounts made up to 31 December 2007 (23 pages)
28 April 2008Full accounts made up to 31 December 2007 (23 pages)
2 November 2007Return made up to 02/11/07; full list of members (2 pages)
2 November 2007Return made up to 02/11/07; full list of members (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
17 August 2007Particulars of mortgage/charge (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
14 June 2007Full accounts made up to 31 December 2006 (23 pages)
14 June 2007Full accounts made up to 31 December 2006 (23 pages)
13 November 2006Return made up to 02/11/06; full list of members (2 pages)
13 November 2006Return made up to 02/11/06; full list of members (2 pages)
10 October 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 October 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 April 2006Full accounts made up to 31 December 2005 (16 pages)
19 April 2006Full accounts made up to 31 December 2005 (16 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
14 November 2005Return made up to 02/11/05; full list of members (6 pages)
14 November 2005Return made up to 02/11/05; full list of members (6 pages)
6 July 2005Auditor's resignation (1 page)
6 July 2005Auditor's resignation (1 page)
12 April 2005Full accounts made up to 31 December 2004 (15 pages)
12 April 2005Full accounts made up to 31 December 2004 (15 pages)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
11 November 2004Return made up to 02/11/04; full list of members (6 pages)
11 November 2004Return made up to 02/11/04; full list of members (6 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
27 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2004Full accounts made up to 31 December 2003 (15 pages)
30 April 2004Full accounts made up to 31 December 2003 (15 pages)
13 April 2004Secretary's particulars changed (1 page)
13 April 2004Secretary's particulars changed (1 page)
12 November 2003Return made up to 02/11/03; full list of members (5 pages)
12 November 2003Return made up to 02/11/03; full list of members (5 pages)
12 May 2003Full accounts made up to 31 December 2002 (15 pages)
12 May 2003Full accounts made up to 31 December 2002 (15 pages)
14 November 2002Return made up to 02/11/02; full list of members (5 pages)
14 November 2002Return made up to 02/11/02; full list of members (5 pages)
26 April 2002Full accounts made up to 31 December 2001 (15 pages)
26 April 2002Full accounts made up to 31 December 2001 (15 pages)
6 November 2001Return made up to 02/11/01; full list of members (6 pages)
6 November 2001Return made up to 02/11/01; full list of members (6 pages)
3 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
31 August 2001Registered office changed on 31/08/01 from: tremarfor llaneilian amlwch anglesey gwynedd LL68 9NB (1 page)
31 August 2001Registered office changed on 31/08/01 from: tremarfor llaneilian amlwch anglesey gwynedd LL68 9NB (1 page)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
29 August 2001Secretary resigned;director resigned (1 page)
29 August 2001Director resigned (1 page)
29 August 2001Secretary resigned;director resigned (1 page)
29 August 2001Director resigned (1 page)
24 August 2001New secretary appointed (2 pages)
24 August 2001New director appointed (4 pages)
24 August 2001New director appointed (2 pages)
24 August 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
24 August 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
24 August 2001New director appointed (4 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New secretary appointed (2 pages)
31 July 2001Full accounts made up to 31 March 2001 (16 pages)
31 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2001Full accounts made up to 31 March 2001 (16 pages)
29 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2001Full accounts made up to 31 March 2000 (13 pages)
24 January 2001Full accounts made up to 31 March 2000 (13 pages)
3 January 2001Return made up to 02/11/00; full list of members (8 pages)
3 January 2001Return made up to 02/11/00; full list of members (8 pages)
13 January 2000Return made up to 21/11/99; full list of members (8 pages)
13 January 2000Return made up to 21/11/99; full list of members (8 pages)
8 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 February 1999Return made up to 02/11/98; full list of members (6 pages)
10 February 1999Return made up to 02/11/98; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
21 January 1998Return made up to 02/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1998Return made up to 02/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
28 February 1997Particulars of mortgage/charge (4 pages)
28 February 1997Particulars of mortgage/charge (4 pages)
28 February 1997Particulars of mortgage/charge (4 pages)
28 February 1997Particulars of mortgage/charge (4 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 December 1996Return made up to 02/11/96; change of members (8 pages)
23 December 1996Return made up to 02/11/96; change of members (8 pages)
2 January 1996Full accounts made up to 31 March 1995 (9 pages)
2 January 1996Full accounts made up to 31 March 1995 (9 pages)
2 January 1996Return made up to 02/11/95; full list of members (8 pages)
2 January 1996Return made up to 02/11/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
3 September 1992Particulars of mortgage/charge (3 pages)
3 September 1992Particulars of mortgage/charge (3 pages)
22 July 1982Incorporation (16 pages)
22 July 1982Incorporation (16 pages)
22 July 1982Incorporation (15 pages)
22 July 1982Incorporation (15 pages)