THE VULCAN OPERATING COMPANY LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

17/06/2517 June 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/07/2320 July 2023 Cessation of Andrew Edmondson as a person with significant control on 2023-06-30

View Document

20/07/2320 July 2023 Termination of appointment of Andrew John King Edmondson as a director on 2023-06-30

View Document

20/07/2320 July 2023 Notification of Marc Walters as a person with significant control on 2023-07-01

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

13/07/2313 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

09/01/239 January 2023 Appointment of Mr Marc Walters as a director on 2023-01-01

View Document

09/01/239 January 2023 Termination of appointment of Michael Frank Trotter as a secretary on 2022-12-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Accounts for a dormant company made up to 2020-10-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/07/1820 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM HANGAR 3 FOURTH AVENUE ROBIN HOOD AIRPORT DONCASTER SOUTH YORKSHIRE DN9 3RH ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, SECRETARY KEVIN STONE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/07/1618 July 2016 DIRECTOR APPOINTED DR ROBERT WILLIAM PLEMING

View Document

27/06/1627 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 SECRETARY'S CHANGE OF PARTICULARS / KEVIN STONE / 01/04/2016

View Document

27/06/1627 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 1 & 2 VENTURE COURT DODWELLS ROAD HINCKLEY LEICESTERSHIRE LE10 3BT

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

22/04/1522 April 2015 CURREXT FROM 30/06/2015 TO 31/10/2015

View Document

09/04/159 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

19/02/1419 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/06/1319 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

07/03/137 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/06/1215 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

21/06/1121 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

25/03/1125 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

31/07/1031 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN KING EDMONDSON / 10/06/2010

View Document

06/04/106 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM LACEYS SOLICITORS 5 POOLE ROAD BOURNEMOUTH DORSET BH2 5QL

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT PLEMING

View Document

27/01/1027 January 2010 SECRETARY APPOINTED KEVIN STONE

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT PLEMING

View Document

05/08/095 August 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PLEMING / 14/10/2008

View Document

06/01/096 January 2009 SECRETARY APPOINTED ROBERT WILLIAM PLEMING

View Document

06/01/096 January 2009 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL LITTING

View Document

01/11/081 November 2008 DIRECTOR APPOINTED ANDREW JOHN KING EDMONDSON

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

04/10/064 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: BRUNTINGTHORPE AERODOME AND PROVING CENTRE LUTTERWORTH LEICESTERSHIRE LE17 5QS

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 SECRETARY RESIGNED

View Document

18/06/9918 June 1999 NEW SECRETARY APPOINTED

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 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


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company