- Company Overview for VULCAN ASSOCIATES LIMITED (03499073)
- Filing history for VULCAN ASSOCIATES LIMITED (03499073)
- People for VULCAN ASSOCIATES LIMITED (03499073)
- More for VULCAN ASSOCIATES LIMITED (03499073)
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
|
|
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
|
|
29 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 1 March 2015
|
|
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
|
|
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
|
|
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 |