Advanced company searchLink opens in new window

VULCAN ASSOCIATES LIMITED

Company number 03499073

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)
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Mar 2016 SH06 Cancellation of shares. Statement of capital on 13 October 2012
  • GBP 80
04 Mar 2016 SH03 Purchase of own shares.
05 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 90
29 Jan 2016 SH01 Statement of capital following an allotment of shares on 1 March 2015
  • GBP 90
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Dec 2015 AP01 Appointment of Mr Laurence John Heath as a director on 1 March 2015
05 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 80
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Aug 2014 AD01 Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 1 August 2014
17 Jul 2014 AD01 Registered office address changed from Grosvenor Gardens House, 35/37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 17 July 2014
29 Jan 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 80
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
28 Jan 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
02 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
17 Oct 2012 TM01 Termination of appointment of Terence Daynes as a director
13 Jun 2012 AP01 Appointment of Mr Nicholas James Povey as a director
13 Jun 2012 TM01 Termination of appointment of Paul Young as a director
20 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
23 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
15 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
26 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
19 Feb 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for Brian Holdsworth Finch on 25 January 2010
16 Feb 2010 CH01 Director's details changed for Dr Paul William Young on 25 January 2010