VAULKHARD GROUP LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

28/03/2528 March 2025 Registration of charge 037452730021, created on 2025-03-21

View Document

26/09/2426 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Registration of charge 037452730020, created on 2024-07-12

View Document

06/05/246 May 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

07/02/247 February 2024 Appointment of Mr Craig Anthony Bell as a director on 2024-01-31

View Document

23/01/2423 January 2024 Registration of charge 037452730019, created on 2024-01-18

View Document

05/01/245 January 2024 Satisfaction of charge 037452730012 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Group of companies' accounts made up to 2022-12-25

View Document

27/06/2327 June 2023 Registration of charge 037452730017, created on 2023-06-08

View Document

27/06/2327 June 2023 Registration of charge 037452730018, created on 2023-06-08

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

22/03/2322 March 2023 Satisfaction of charge 037452730015 in full

View Document

17/03/2317 March 2023 Registration of charge 037452730016, created on 2023-03-08

View Document

25/12/2225 December 2022 Annual accounts for year ending 25 Dec 2022

View Accounts

03/10/223 October 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/07/215 July 2021 Registration of charge 037452730015, created on 2021-07-02

View Document

30/06/2130 June 2021 Group of companies' accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/07/2031 July 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

30/12/1930 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

12/04/1912 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037452730014

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037452730013

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037452730011

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037452730012

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037452730010

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037452730007

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037452730009

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037452730008

View Document

13/12/1813 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

04/01/184 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

04/01/174 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

18/05/1618 May 2016 05/05/16 STATEMENT OF CAPITAL GBP 184.16

View Document

13/05/1613 May 2016 ADOPT ARTICLES 05/05/2016

View Document

27/04/1627 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/07/153 July 2015 15/06/15 STATEMENT OF CAPITAL GBP 182.16

View Document

03/07/153 July 2015 VARYING SHARE RIGHTS AND NAMES

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MRS SARAH BARBARA COOK

View Document

05/05/155 May 2015 23/03/15 STATEMENT OF CAPITAL GBP 180

View Document

30/04/1530 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/04/1530 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/04/1530 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/04/1519 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 180.08

View Document

19/04/1519 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 180.04

View Document

19/04/1519 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 180.02

View Document

19/04/1519 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 180.16

View Document

19/04/1519 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 180.06

View Document

19/04/1519 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 180.12

View Document

19/04/1519 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 180.14

View Document

19/04/1519 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 180.10

View Document

17/04/1517 April 2015 ADOPT ARTICLES 31/03/2015

View Document

16/04/1516 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

13/04/1513 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037452730008

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037452730007

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037452730009

View Document

08/04/158 April 2015 COMPANY NAME CHANGED 42ND STREET REALTY LIMITED CERTIFICATE ISSUED ON 08/04/15

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 12-22 NORTHUMBERLAND ROAD NEWCASTLE UPON TYNE NE1 8JF ENGLAND

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 79 HIGH QUAY, CITY ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE1 2PD

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL VAULKHARD

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR HARRY VAULKHARD

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR OLIVER TOM VAULKHARD

View Document

14/05/1414 May 2014 14/05/14 STATEMENT OF CAPITAL GBP 181.16

View Document

14/05/1414 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

23/04/1423 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 30/04/13 STATEMENT OF CAPITAL GBP 181.45

View Document

30/04/1330 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

24/04/1324 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

16/01/1316 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/05/1222 May 2012 22/05/12 STATEMENT OF CAPITAL GBP 181.74

View Document

26/04/1226 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 23/04/12 STATEMENT OF CAPITAL GBP 181.74

View Document

23/04/1223 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/05/114 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

14/04/1114 April 2011 14/04/11 STATEMENT OF CAPITAL GBP 182.03

View Document

11/04/1111 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

10/01/1110 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/06/1025 June 2010 25/06/10 STATEMENT OF CAPITAL GBP 182.32

View Document

30/04/1030 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

26/04/1026 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/04/0922 April 2009 GBP IC 182.9/153.9 02/04/09 GBP SR 29@1=29

View Document

06/04/096 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/05/0816 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 4

View Document

09/05/089 May 2008 GBP IC 200/182.9 02/04/08 GBP SR [email protected]=17.1

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY MUCKLE SECRETARY LIMITED

View Document

08/04/088 April 2008 S-DIV

View Document

08/04/088 April 2008 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS; AMEND

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GRACE FARQUHAR

View Document

08/04/088 April 2008 SUBDIVIDED 02/04/2008

View Document

08/04/088 April 2008 AGREEMENT DISAPPLY ARTICLES TRANSFER SHARES IN CAPITAL OF COMPANY 02/04/2008

View Document

08/04/088 April 2008 AGREEMENT 02/04/2008

View Document

08/04/088 April 2008 SECRETARY APPOINTED MUCKLE SECRETARY LIMITED

View Document

07/04/087 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 REDUCTION OF ISS CAPITAL AND MINUTE (OC) GBP IC 200/200

View Document

28/03/0828 March 2008 REDUCTION OF SHARE PREMIUM

View Document

05/03/085 March 2008 SHARE PREMIUM ACCOUNT 28/02/2008

View Document

24/01/0824 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/073 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: 11 GROAT MARKET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1VQ

View Document

24/01/0724 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 AUDITOR'S RESIGNATION

View Document

13/01/0513 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

01/06/021 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0212 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0231 January 2002 £ NC 200/1000 23/01/0

View Document

31/01/0231 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0231 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/015 July 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

25/06/0125 June 2001 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

05/06/015 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/015 June 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0124 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM: 1 EAST PARADE WHITLEY BAY TYNE & WEAR NE26 1AW

View Document

09/05/009 May 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9913 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9916 May 1999 £ NC 100/200 01/05/99

View Document

16/05/9916 May 1999 NC INC ALREADY ADJUSTED 11/05/99

View Document

29/04/9929 April 1999 REGISTERED OFFICE CHANGED ON 29/04/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 ALTER MEM AND ARTS 22/04/99

View Document

29/04/9929 April 1999 DIRECTOR RESIGNED

View Document

29/04/9929 April 1999 SECRETARY RESIGNED

View Document

27/04/9927 April 1999 COMPANY NAME CHANGED QUESTSTONE LIMITED CERTIFICATE ISSUED ON 28/04/99

View Document

01/04/991 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information