VOLKER DREDGING LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

02/11/242 November 2024 Memorandum and Articles of Association

View Document

02/11/242 November 2024 Resolutions

View Document

25/10/2425 October 2024 Notification of Van Oord Uk Limited as a person with significant control on 2024-10-25

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

31/07/2431 July 2024 Accounts for a small company made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

09/01/249 January 2024 Notification of Brett Trading Limited as a person with significant control on 2024-01-01

View Document

09/01/249 January 2024 Cessation of Robert Brett & Sons Ltd as a person with significant control on 2024-01-01

View Document

12/05/2312 May 2023 Accounts for a small company made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

09/05/229 May 2022 Accounts for a small company made up to 2021-12-31

View Document

17/07/2017 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM ROBERT BRETT HOUSE ASHFORD ROAD CHARTHAM CANTERBURY KENT CT4 7PP ENGLAND

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB

View Document

22/07/1922 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR JURJAN PIETER CORNELIS BLOKLAND

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR MAURITS DEN BROEDER

View Document

03/05/173 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/04/1618 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

01/06/151 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

19/06/1419 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/05/142 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 AUDITOR'S RESIGNATION

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR OLIVER SHERIDAN BROWN

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN DRURY

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/04/1322 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR MAURITS DEN BROEDER

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR HUIBERT GROENEWOUD

View Document

12/05/1112 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

28/06/1028 June 2010 SAIL ADDRESS CREATED

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES KLOET / 14/04/2010

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM, ST. PAUL'S HOUSE WARWICK LANE, LONDON, EC4P 4BN

View Document

26/10/0926 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM, ST. PAUL'S HOUSE, WARWICK LANE, LONDON, EC4P 4BN

View Document

15/05/0915 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/05/0812 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/074 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 14/04/04; NO CHANGE OF MEMBERS

View Document

16/06/0316 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/04/0324 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 SECRETARY RESIGNED

View Document

10/08/0210 August 2002 NEW SECRETARY APPOINTED

View Document

15/06/0215 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/05/0215 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/04/0119 April 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

30/01/0030 January 2000 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/04/9820 April 1998 RETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS

View Document

07/08/977 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/04/9729 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/974 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/969 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/04/9622 April 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9613 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9511 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/05/951 May 1995 RETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/04/9427 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/04/9427 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9427 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/04/9427 April 1994 RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 DIRECTOR RESIGNED

View Document

18/05/9318 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/04/9330 April 1993 RETURN MADE UP TO 14/04/93; FULL LIST OF MEMBERS

View Document

29/09/9229 September 1992 ADOPT MEM AND ARTS 20/08/92

View Document

17/09/9217 September 1992 REGISTERED OFFICE CHANGED ON 17/09/92 FROM: 74 ST PETER'S ROAD, WEST LYNN, KINGS'S LYNN, NORFOLK PE34 3JT

View Document

11/09/9211 September 1992 NEW DIRECTOR APPOINTED

View Document

11/09/9211 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/09/9211 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9211 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9211 September 1992 NEW DIRECTOR APPOINTED

View Document

11/09/9211 September 1992 NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992 NEW DIRECTOR APPOINTED

View Document

28/05/9228 May 1992 DIRECTOR RESIGNED

View Document

15/05/9215 May 1992 DIRECTOR RESIGNED

View Document

16/04/9216 April 1992 REGISTERED OFFICE CHANGED ON 16/04/92

View Document

16/04/9216 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/04/9216 April 1992 RETURN MADE UP TO 14/04/92; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/912 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/05/912 May 1991 RETURN MADE UP TO 19/04/91; NO CHANGE OF MEMBERS

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/06/9011 June 1990 RETURN MADE UP TO 19/04/90; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/05/894 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

30/08/8830 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/885 May 1988 RETURN MADE UP TO 27/04/88; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/05/885 May 1988 DIRECTOR RESIGNED

View Document

30/03/8830 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/8818 February 1988 COMPANY NAME CHANGED VOLKER DREDGING (UK) LIMITED CERTIFICATE ISSUED ON 19/02/88

View Document

20/01/8820 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/8820 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/8724 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/07/8724 July 1987 NEW DIRECTOR APPOINTED

View Document

24/07/8724 July 1987 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

12/05/8612 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company