VOLKERFITZPATRICK OVERSEAS LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewFull accounts made up to 2024-12-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

15/08/2415 August 2024 Full accounts made up to 2023-12-31

View Document

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

View Document

03/05/243 May 2024 Termination of appointment of David John Griffin as a director on 2024-04-05

View Document

15/04/2415 April 2024 Appointment of Mr Jonathan Mark Suckling as a director on 2024-04-10

View Document

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

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

03/08/233 August 2023 Full 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

05/07/235 July 2023 Appointment of James Richard Hindes as a director on 2023-07-04

View Document

05/07/235 July 2023 Appointment of Joanna Clare Dyne as a director on 2023-07-04

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

23/11/2123 November 2021 Full accounts made up to 2020-12-31

View Document

23/11/2123 November 2021 Termination of appointment of Ceri Suzanne Humphrey as a director on 2021-11-15

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

03/06/193 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR DAVID JOHN GRIFFIN

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SUCKLING

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

02/07/182 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

18/08/1718 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/11/1512 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

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

View Document

26/05/1526 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

03/03/153 March 2015 DIRECTOR APPOINTED CERI SUZANNE HUMPHREY

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED NAOMI ANNE CONNELL

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MATTHEW GORDON WOODS

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED ALAN ROBERT ROBERTSON

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED RICHARD ANDREW OFFORD

View Document

25/02/1525 February 2015 COMPANY NAME CHANGED VOLKERHIGHWAYS MEWS LIMITED CERTIFICATE ISSUED ON 25/02/15

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HYDE

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED NAOMI ANNE CONNELL

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR JONATHAN SUCKLING

View Document

25/02/1525 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/02/1516 February 2015 CURREXT FROM 31/12/2014 TO 28/02/2015

View Document

02/12/142 December 2014 Annual return made up to 31 October 2014 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

01/11/131 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

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

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER HYDE / 18/12/2012

View Document

06/11/126 November 2012 Annual return made up to 2 November 2012 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

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

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 / PETER HYDE / 19/12/2011

View Document

09/11/119 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

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

View Document

04/11/104 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT STRANDERS

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED PETER HYDE

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK WALLER

View Document

15/12/0915 December 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

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

View Document

29/05/0929 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR PEARLPIECE LIMITED

View Document

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

View Document

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

View Document

27/02/0927 February 2009 COMPANY NAME CHANGED MECHANICAL AND ELECTRICAL WORKS SERVICES LIMITED CERTIFICATE ISSUED ON 27/02/09

View Document

05/11/085 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

02/07/082 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0717 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/04/0619 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 AUDITOR'S RESIGNATION

View Document

12/04/0512 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/03/0522 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0411 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/0430 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/04/0413 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/0312 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0131 August 2001 REGISTERED OFFICE CHANGED ON 31/08/01 FROM: TREMARFOR LLANEILIAN AMLWCH ANGLESEY GWYNEDD LL68 9NB

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

24/08/0124 August 2001 NEW SECRETARY APPOINTED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/06/0129 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/02/9910 February 1999 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 RETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/02/9728 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9728 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9624 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 02/11/96; CHANGE OF MEMBERS

View Document

02/01/962 January 1996 RETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 RETURN MADE UP TO 02/11/94; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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

15/02/9415 February 1994 RETURN MADE UP TO 02/11/93; CHANGE OF MEMBERS

View Document

15/02/9415 February 1994 DIRECTOR RESIGNED

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/01/935 January 1993 RETURN MADE UP TO 02/11/92; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 NC INC ALREADY ADJUSTED 31/03/91

View Document

07/10/927 October 1992 NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/09/923 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9225 February 1992 RETURN MADE UP TO 02/11/91; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/04/9124 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/03/9028 March 1990 RETURN MADE UP TO 02/11/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 RETURN MADE UP TO 26/11/88; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/06/8820 June 1988 RETURN MADE UP TO 10/09/87; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/07/8729 July 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

19/05/8719 May 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/03/8730 March 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

09/06/869 June 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/84

View Document

09/06/869 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/83

View Document

09/06/869 June 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/85

View Document

09/06/869 June 1986 RETURN MADE UP TO 01/01/85; FULL LIST OF MEMBERS

View Document

22/07/8222 July 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/8222 July 1982 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