Advanced company searchLink opens in new window

VOLKERSTEVIN LIMITED

Company number 00288392

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2010 AP01 Appointment of Robert Damian Coupe as a director
19 May 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
15 Apr 2010 SH01 Statement of capital following an allotment of shares on 12 April 2010
  • GBP 4,900,000.00
15 Apr 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES13 ‐ Section 551 12/04/2010
17 Feb 2010 TM01 Termination of appointment of James Mcneilly as a director
17 Feb 2010 AP01 Appointment of Jonathon Michael Humphries as a director
18 Jan 2010 TM01 Termination of appointment of Christopher O'donnell as a director
24 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2009 AA Group of companies' accounts made up to 31 December 2008
21 May 2009 288a Director appointed volker wessels uk LIMITED
21 May 2009 288b Appointment terminated director henk janssen
08 May 2009 288b Appointment terminated director paul roebuck
08 May 2009 288a Director appointed alan gerrett
08 May 2009 288a Director appointed john phillip hume
08 May 2009 288a Director appointed christopher francis o'donnell
31 Mar 2009 363a Return made up to 28/03/09; full list of members
25 Mar 2009 288c Director's change of particulars / paul roebuck / 20/03/2009
20 Feb 2009 288a Director appointed alan robert robertson
19 Feb 2009 288a Secretary appointed alison taylor foster logged form
19 Feb 2009 288b Appointment terminate, secretary david john webb logged form
18 Feb 2009 288a Secretary appointed alison taylor foster
18 Feb 2009 288b Appointment terminated secretary david webb
27 Jan 2009 287 Registered office changed on 27/01/2009 from springwell road springwell gateshead tyne and wear NE9 7SP
02 Jan 2009 288b Appointment terminated director andries de jong
20 May 2008 AA Group of companies' accounts made up to 31 December 2007