VOLUMATIC HOLDINGS LIMITED

07125600
TAURUS HOUSE ENDEMERE ROAD COVENTRY CV6 5PY

Documents

Documents
Date Category Description Pages
06 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Mar 2024 officers Appointment of director (Ms Victoria Jane Wiesener) 2 Buy now
26 Mar 2024 officers Termination of appointment of director (James Vaughan Arrowsmith) 1 Buy now
03 Jan 2024 accounts Annual Accounts 37 Buy now
30 Aug 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
21 Nov 2022 accounts Annual Accounts 37 Buy now
05 Oct 2022 officers Change of particulars for director (Mr Neil Alexander Shute) 2 Buy now
05 Oct 2022 officers Change of particulars for director (James Wesley Harris) 2 Buy now
05 Oct 2022 officers Change of particulars for director (Colin Philip Amos) 2 Buy now
26 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2021 accounts Annual Accounts 39 Buy now
27 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jul 2021 officers Appointment of director (Mr Neil Alexander Shute) 2 Buy now
13 Apr 2021 accounts Annual Accounts 37 Buy now
08 Oct 2020 resolution Resolution 1 Buy now
08 Oct 2020 resolution Resolution 1 Buy now
08 Oct 2020 capital Notice of cancellation of shares 9 Buy now
08 Oct 2020 capital Return of purchase of own shares 3 Buy now
03 Sep 2020 officers Termination of appointment of director (Duncan Miles Johnson) 1 Buy now
26 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 33 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2019 officers Appointment of director (Mrs Juliette Marie-Anne Summerfield) 2 Buy now
22 May 2019 officers Appointment of director (Mr Michael Adam Severs) 2 Buy now
22 May 2019 officers Appointment of secretary (Mr Colin Philip Amos) 2 Buy now
22 May 2019 officers Termination of appointment of director (Juliette Marie-Anne Summerfield) 1 Buy now
08 Jan 2019 accounts Annual Accounts 31 Buy now
10 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 accounts Annual Accounts 30 Buy now
04 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Jan 2017 accounts Annual Accounts 30 Buy now
09 Feb 2016 annual-return Annual Return 10 Buy now
10 Jan 2016 accounts Annual Accounts 27 Buy now
09 Feb 2015 annual-return Annual Return 10 Buy now
22 Dec 2014 accounts Annual Accounts 28 Buy now
05 Feb 2014 annual-return Annual Return 10 Buy now
20 Jan 2014 mortgage Registration of a charge 26 Buy now
03 Jan 2014 accounts Annual Accounts 26 Buy now
17 Jul 2013 change-of-name Certificate Change Of Name Company 4 Buy now
17 Jul 2013 change-of-name Change Of Name Notice 2 Buy now
06 Feb 2013 annual-return Annual Return 10 Buy now
06 Feb 2013 resolution Resolution 2 Buy now
03 Jan 2013 accounts Annual Accounts 24 Buy now
10 Apr 2012 resolution Resolution 54 Buy now
10 Apr 2012 capital Notice of name or other designation of class of shares 2 Buy now
10 Apr 2012 capital Return of Allotment of shares 6 Buy now
10 Apr 2012 officers Termination of appointment of director (Kenneth Davies) 2 Buy now
10 Apr 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Apr 2012 officers Appointment of director (Colin Philip Amos) 3 Buy now
10 Apr 2012 officers Appointment of director (Duncan Miles Johnson) 3 Buy now
10 Apr 2012 officers Appointment of director (Juliette Marie-Anne Summerfield) 3 Buy now
10 Apr 2012 officers Appointment of director (James Wesley Harris) 3 Buy now
23 Mar 2012 change-of-name Certificate Change Of Name Company 9 Buy now
23 Mar 2012 change-of-name Change Of Name Notice 2 Buy now
17 Jan 2012 annual-return Annual Return 7 Buy now
29 Nov 2011 accounts Annual Accounts 9 Buy now
18 Jan 2011 annual-return Annual Return 7 Buy now
10 Jun 2010 change-of-name Certificate Change Of Name Company 10 Buy now
10 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
01 Jun 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 8 Buy now
01 Jun 2010 capital Return of Allotment of shares 7 Buy now
01 Jun 2010 resolution Resolution 46 Buy now
19 May 2010 officers Appointment of director (Ross Scott Stuart) 3 Buy now
13 May 2010 officers Termination of appointment of director (Tracy Plimmer) 2 Buy now
13 May 2010 officers Appointment of director (James Vaughan Arrowsmith) 3 Buy now
13 May 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
12 May 2010 officers Appointment of director (Kenneth James Davies) 3 Buy now
11 May 2010 mortgage Particulars of a mortgage or charge 6 Buy now
14 Jan 2010 incorporation Incorporation Company 41 Buy now