VOLAC INTERNATIONAL LIMITED

02576295
50 FISHERS LANE ORWELL ROYSTON HERTFORDSHIRE SG8 5QX

Documents

Documents
Date Category Description Pages
14 Aug 2024 officers Change of particulars for director (Mr James Robert Neville) 2 Buy now
16 Feb 2024 mortgage Statement of satisfaction of a charge 4 Buy now
16 Feb 2024 mortgage Statement of satisfaction of a charge 4 Buy now
16 Feb 2024 mortgage Statement of satisfaction of a charge 4 Buy now
16 Feb 2024 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jan 2024 officers Change of particulars for director (Mr James Robert Neville) 2 Buy now
17 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2023 accounts Annual Accounts 49 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 accounts Annual Accounts 50 Buy now
31 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 50 Buy now
17 Aug 2021 mortgage Registration of a charge 8 Buy now
08 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2021 officers Change of particulars for director (Mr Mark Richard Neville) 2 Buy now
16 Oct 2020 accounts Annual Accounts 47 Buy now
17 Jun 2020 mortgage Registration of a charge 10 Buy now
09 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2019 address Move Registers To Sail Company With New Address 1 Buy now
21 Oct 2019 address Change Sail Address Company With New Address 1 Buy now
08 Oct 2019 accounts Annual Accounts 44 Buy now
14 Feb 2019 officers Appointment of director (Mr Paul Frampton) 2 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 officers Termination of appointment of director (Noah Felix Kalman Franklin) 1 Buy now
04 Oct 2018 accounts Annual Accounts 43 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 42 Buy now
19 Sep 2017 officers Appointment of director (Dr Christopher Gareth Joseph Richards) 2 Buy now
09 Aug 2017 officers Appointment of secretary (Mr Alexander William Rippon) 2 Buy now
01 Feb 2017 officers Termination of appointment of secretary (Philip David Pearson) 1 Buy now
29 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 44 Buy now
05 Jan 2016 mortgage Registration of a charge 10 Buy now
29 Dec 2015 annual-return Annual Return 6 Buy now
06 Oct 2015 accounts Annual Accounts 37 Buy now
26 May 2015 mortgage Statement of satisfaction of a charge 2 Buy now
26 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
26 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
26 May 2015 mortgage Statement of satisfaction of a charge 2 Buy now
14 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
12 May 2015 mortgage Registration of a charge 32 Buy now
21 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
24 Dec 2014 annual-return Annual Return 6 Buy now
28 Nov 2014 accounts Annual Accounts 36 Buy now
06 Oct 2014 mortgage Statement of satisfaction of a charge 2 Buy now
08 Sep 2014 officers Appointment of director (Mr Noah Felix Kalman Franklin) 2 Buy now
08 Sep 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 May 2014 officers Termination of appointment of director (David Chapman) 1 Buy now
27 Dec 2013 annual-return Annual Return 6 Buy now
27 Dec 2013 officers Change of particulars for director (David Neville Siegfried Chapman) 2 Buy now
27 Dec 2013 officers Change of particulars for director (Mr William Struan Mcbride) 2 Buy now
10 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
27 Nov 2013 accounts Annual Accounts 35 Buy now
27 Dec 2012 annual-return Annual Return 6 Buy now
28 Nov 2012 accounts Annual Accounts 33 Buy now
06 Nov 2012 officers Termination of appointment of director (Alan Armstrong) 1 Buy now
30 Jul 2012 officers Termination of appointment of director (Philip Pearson) 1 Buy now
30 Jul 2012 officers Termination of appointment of director (Eamonn Drea) 1 Buy now
01 Jun 2012 officers Appointment of director (Mr Mark Richard Neville) 2 Buy now
02 May 2012 officers Termination of appointment of director (Christopher Neville) 1 Buy now
06 Jan 2012 annual-return Annual Return 7 Buy now
03 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
29 Nov 2011 accounts Annual Accounts 35 Buy now
15 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
15 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Jan 2011 annual-return Annual Return 7 Buy now
05 Jan 2011 officers Change of particulars for secretary (Philip David Pearson) 1 Buy now
05 Jan 2011 officers Change of particulars for director (David Christopher Neville) 2 Buy now
05 Jan 2011 officers Change of particulars for director (Alan Richard Armstrong) 2 Buy now
20 Sep 2010 officers Appointment of director (Mr Garyth Christopher Stone) 2 Buy now
17 Sep 2010 officers Appointment of director (Mr William Struan Mcbride) 2 Buy now
13 Sep 2010 officers Termination of appointment of director (Connor Rudden) 1 Buy now
10 Aug 2010 accounts Annual Accounts 27 Buy now
22 Jan 2010 annual-return Annual Return 8 Buy now
22 Jan 2010 officers Change of particulars for director (David Neville Siegfried Chapman) 2 Buy now
22 Jan 2010 officers Change of particulars for director (Mr Christopher John Neville) 2 Buy now
22 Jan 2010 officers Change of particulars for director (Philip David Pearson) 2 Buy now
22 Jan 2010 officers Change of particulars for director (Connor Rudden) 2 Buy now
22 Jan 2010 officers Change of particulars for director (James Robert Neville) 2 Buy now
22 Jan 2010 officers Change of particulars for director (Eammon Drea) 2 Buy now
03 Jan 2010 accounts Annual Accounts 26 Buy now
14 Jan 2009 annual-return Return made up to 29/12/08; full list of members 5 Buy now
18 Aug 2008 officers Director appointed david neville siegfried chapman 2 Buy now
14 Aug 2008 accounts Annual Accounts 28 Buy now
18 Apr 2008 officers Director's change of particulars / alan armstrong / 04/02/2008 1 Buy now
22 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 8 3 Buy now
14 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 7 5 Buy now
03 Jan 2008 annual-return Return made up to 29/12/07; full list of members 3 Buy now
03 Jan 2008 officers Director's particulars changed 1 Buy now
06 Dec 2007 accounts Annual Accounts 29 Buy now
29 Dec 2006 annual-return Return made up to 29/12/06; full list of members 3 Buy now
06 Dec 2006 mortgage Particulars of mortgage/charge 5 Buy now
23 Oct 2006 accounts Annual Accounts 26 Buy now
09 May 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 Jan 2006 annual-return Return made up to 30/12/05; full list of members 3 Buy now
09 Nov 2005 accounts Annual Accounts 26 Buy now
10 Jan 2005 annual-return Return made up to 01/01/05; full list of members 9 Buy now
02 Dec 2004 accounts Annual Accounts 23 Buy now
25 Mar 2004 mortgage Particulars of mortgage/charge 11 Buy now
10 Feb 2004 officers Director resigned 1 Buy now