VOLKERLASER BUILD LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

25/07/2425 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

02/01/242 January 2024 Termination of appointment of Alan Robert Robertson as a director on 2023-12-31

View Document

03/08/233 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/07/2317 July 2023 Termination of appointment of Naomi Anne Connell as a director on 2023-07-16

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

12/01/2212 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

10/07/1810 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

07/02/177 February 2017 DIRECTOR APPOINTED ALAN ROBERT ROBERTSON

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILBRAM

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MATTHEW GORDON WOODS

View Document

07/02/177 February 2017 DIRECTOR APPOINTED NAOMI ANNE CONNELL

View Document

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/05/1616 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/06/158 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

12/09/1412 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, SECRETARY ALISON WEST

View Document

14/05/1414 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/09/1330 September 2013 SECRETARY'S CHANGE OF PARTICULARS / ALISON TAYLOR FOSTER / 20/09/2013

View Document

14/05/1314 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

31/05/1231 May 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VOLKER WESSELS UK LIMITED / 21/05/2012

View Document

23/05/1223 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

30/12/1130 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP WILBRAM / 19/12/2011

View Document

30/12/1130 December 2011 SECRETARY'S CHANGE OF PARTICULARS / ALISON TAYLOR FOSTER / 19/12/2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP WILBRAM / 19/12/2011

View Document

14/06/1114 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/05/1113 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

15/02/1115 February 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

24/11/0924 November 2009 ADOPT ARTICLES 13/11/2009

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED VOLKER WESSELS UK LIMITED

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR LEON VERWEIJ

View Document

13/05/0913 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/0927 February 2009 COMPANY NAME CHANGED LASER BUILD LIMITED CERTIFICATE ISSUED ON 27/02/09

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDRIES DE JONG

View Document

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

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 200 STRAND LONDON WC2R 1DJ

View Document

07/10/087 October 2008 SECRETARY'S CHANGE OF PARTICULARS / ALISON FOSTER / 01/10/2008

View Document

02/10/082 October 2008 SECRETARY APPOINTED ALISON TAYLOR FOSTER

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED SECRETARY ST JAMES'S SQUARE SECRETARIES LIMITED

View Document

21/08/0821 August 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR GARY SMALLWOOD

View Document

19/08/0819 August 2008 SECRETARY'S CHANGE OF PARTICULARS / ST JAMES'S SQUARE SECRETARIES LIMITED / 09/07/2007

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR IAN ANSELL

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED GARY KINGSLEY SMALLWOOD

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 7 SAVOY COURT STRAND LONDON WC2R 0ER

View Document

16/07/0716 July 2007 RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS

View Document

23/08/0623 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

05/02/065 February 2006 NEW DIRECTOR APPOINTED

View Document

05/02/065 February 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: BREDON HOUSE HOSPITAL LANE, POWICK WORCESTER WORCESTERSHIRE WR2 4SQ

View Document

17/01/0617 January 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0421 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/032 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

25/01/0325 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/027 August 2002 AUDITOR'S RESIGNATION

View Document

10/07/0210 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0212 June 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/05/01

View Document

22/05/0022 May 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/01/01

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

18/05/0018 May 2000 NEW SECRETARY APPOINTED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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