VOLKERRAIL PLANT LIMITED - HODDESDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-04-21 View Report
Accounts. Accounts type dormant. 2023-04-04 View Report
Accounts. Accounts type dormant. 2022-05-13 View Report
Confirmation statement. Statement with no updates. 2022-04-19 View Report
Accounts. Accounts type dormant. 2021-09-21 View Report
Confirmation statement. Statement with no updates. 2021-04-19 View Report
Accounts. Accounts type dormant. 2020-09-22 View Report
Confirmation statement. Statement with no updates. 2020-04-20 View Report
Accounts. Accounts type dormant. 2019-10-01 View Report
Confirmation statement. Statement with no updates. 2019-04-24 View Report
Accounts. Accounts type dormant. 2018-07-11 View Report
Confirmation statement. Statement with no updates. 2018-05-15 View Report
Accounts. Accounts type dormant. 2017-09-14 View Report
Confirmation statement. Statement with updates. 2017-04-19 View Report
Annual return. With made up date full list shareholders. 2016-04-20 View Report
Accounts. Accounts type dormant. 2016-04-18 View Report
Accounts. Accounts type dormant. 2015-08-24 View Report
Annual return. With made up date full list shareholders. 2015-05-07 View Report
Officers. Termination date: 2014-07-31. Officer name: Alison Taylor West. 2014-08-18 View Report
Annual return. With made up date full list shareholders. 2014-04-28 View Report
Accounts. Accounts type dormant. 2014-04-14 View Report
Officers. Officer name: Alison Taylor Foster. Change date: 2013-09-20. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2013-04-26 View Report
Accounts. Accounts type dormant. 2013-03-15 View Report
Officers. Change date: 2012-05-21. Officer name: Volker Wessels Uk Limited. 2012-05-31 View Report
Annual return. With made up date full list shareholders. 2012-05-15 View Report
Accounts. Accounts type dormant. 2012-02-21 View Report
Officers. Officer name: Mr Andrew Michael Wilkins. Change date: 2011-12-19. 2011-12-30 View Report
Officers. Change date: 2011-12-19. Officer name: Paul Howard Nolan. 2011-12-30 View Report
Officers. Officer name: Alison Taylor Foster. Change date: 2011-12-19. 2011-12-30 View Report
Officers. Officer name: Mr Stephen Jeffrey Cocliff. Change date: 2011-12-19. 2011-12-30 View Report
Officers. Officer name: Mr Andrew Michael Wilkins. Change date: 2011-12-19. 2011-12-19 View Report
Officers. Change date: 2011-12-19. Officer name: Paul Howard Nolan. 2011-12-19 View Report
Officers. Change date: 2011-12-19. Officer name: Alison Taylor Foster. 2011-12-19 View Report
Annual return. With made up date full list shareholders. 2011-04-28 View Report
Accounts. Accounts type dormant. 2011-02-15 View Report
Accounts. Accounts type dormant. 2010-10-05 View Report
Officers. Officer name: Andrew Michael Wilkins. 2010-07-08 View Report
Officers. Officer name: Richard Taylor. 2010-07-08 View Report
Annual return. With made up date full list shareholders. 2010-04-29 View Report
Officers. Officer name: Grenville Edwards. 2010-02-17 View Report
Officers. Officer name: Stephen Mitchell. 2010-01-15 View Report
Incorporation. Memorandum articles. 2010-01-13 View Report
Change of name. Description: Company name changed volkerrail specialist businesses LIMITED\certificate issued on 08/01/10. 2010-01-08 View Report
Change of name. Change of name notice. 2010-01-08 View Report
Officers. Officer name: Paul Howard Nolan. 2009-12-14 View Report
Officers. Officer name: Stephen Jeffrey Cocliff. 2009-12-14 View Report
Resolution. Description: Resolutions. 2009-11-24 View Report
Incorporation. Memorandum articles. 2009-10-27 View Report
Change of name. Description: Company name changed total power solutions LIMITED\certificate issued on 23/10/09. 2009-10-23 View Report