VOLKERSTEVIN INFRASTRUCTURE LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewAppointment of Angela Dillon as a director on 2025-07-23

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

11/11/2411 November 2024 Termination of appointment of Nicola Jayne O’Keeffe as a director on 2024-11-08

View Document

30/05/2430 May 2024 Director's details changed for Mr Jonathan Mark Suckling on 2024-05-28

View Document

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

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

19/09/2319 September 2023 Appointment of Mrs Anita Suzanne Harris as a director on 2023-09-13

View Document

03/08/233 August 2023 Group of companies' accounts 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

14/12/2214 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

21/11/2221 November 2022 Appointment of Nicola Jayne O’Keeffe as a director on 2022-11-21

View Document

21/11/2221 November 2022 Appointment of Mr Richard Andrew Offord as a director on 2022-11-21

View Document

06/10/226 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Group of companies' accounts made up to 2020-12-31

View Document

23/12/2123 December 2021 Resolutions

View Document

23/12/2123 December 2021 Memorandum and Articles of Association

View Document

23/12/2123 December 2021 Resolutions

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

23/11/2123 November 2021 Appointment of Mr John Anthony Cox as a director on 2021-11-19

View Document

15/11/2115 November 2021 Termination of appointment of Anthony Richard Towse as a director on 2021-11-04

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MRS LYNSEY TAYLOR

View Document

22/06/1822 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

25/08/1725 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHON HUMPHRIES

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

19/04/1619 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

21/12/1521 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI ANNE CONNELL / 25/08/2015

View Document

26/08/1526 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

12/12/1412 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

11/11/1411 November 2014 AUDITOR'S RESIGNATION

View Document

11/11/1411 November 2014 SECTION 519 OF THE COMPANIES ACT 2006

View Document

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

View Document

11/08/1411 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GORDON WOODS / 28/04/2014

View Document

11/12/1311 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GORDON WOODS / 11/11/2013

View Document

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

View Document

23/07/1323 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

12/12/1212 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

05/10/125 October 2012 DIRECTOR APPOINTED ANTHONY RICHARD TOWSE

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT ROBERTSON / 09/08/2012

View Document

10/07/1210 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

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

View Document

16/02/1216 February 2012 SECRETARY'S CHANGE OF PARTICULARS / ALISON TAYLOR FOSTER / 14/02/2012

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI ANNE CONNELL / 14/02/2012

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT ROBERTSON / 14/02/2012

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MATTHEW GORDON WOODS

View Document

14/02/1214 February 2012 PREVSHO FROM 31/12/2012 TO 31/12/2011

View Document

28/12/1128 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/12/1128 December 2011 15/12/11 STATEMENT OF CAPITAL GBP 8290856

View Document

09/12/119 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information