VULCAN CONVEYORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

16/04/2516 April 2025 Register inspection address has been changed from C/O Vulcan Conveyors Limited Unit 4 New Street Earlsheaton Dewsbury West Yorkshire WF12 8JJ England to Interbelt House Glensyl Way Wharf Road Burton on Trent Staffs DE14 1LX

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

16/05/2316 May 2023 Termination of appointment of John Stuart Sutton as a director on 2010-10-01

View Document

15/05/2315 May 2023 Appointment of Mr John Stuart Sutton as a director on 2009-10-01

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/10/2217 October 2022 Appointment of Mr Elliot John Southern as a director on 2022-09-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2021-03-22 with updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR LINDA PARKINSON

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLARKE

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/09/1522 September 2015 SECOND FILING FOR FORM AP01

View Document

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046677910003

View Document

03/06/153 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MRS LINDA CAROL PARKINSON

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR CHRISTOPHER CLARKE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/03/136 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/02/1326 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SOUTHERN / 01/01/2012

View Document

23/02/1223 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART SUTTON / 01/01/2012

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROY SUTTON / 01/01/2012

View Document

23/02/1223 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JANICE LOUISE SOUTHERN / 01/01/2012

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/03/112 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/08/1024 August 2010 PREVSHO FROM 31/08/2010 TO 30/04/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR STUART ROY SUTTON

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM UNIT 4 HOYLE HEAD MILLS NEW STREET, EARLSHEATON DEWSBURY WEST YORKSHIRE WF12 8JJ

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR STEVEN SOUTHERN

View Document

24/03/1024 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

23/03/1023 March 2010 SAIL ADDRESS CREATED

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON CAVE

View Document

20/12/0920 December 2009 APPOINTMENT TERMINATED, SECRETARY HILARY CAVE

View Document

01/04/091 April 2009 DIRECTOR APPOINTED DAVID SOUTHERN

View Document

01/04/091 April 2009 DIRECTOR APPOINTED JOHN STUART SUTTON

View Document

01/04/091 April 2009 SECRETARY APPOINTED JANICE LOUISE SOUTHERN

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM CAVE

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR HILARY CAVE

View Document

11/02/0911 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/02/0812 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

31/08/0731 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 COMPANY NAME CHANGED VULCAN CONVEYOR EQUIPMENT LIMITE D CERTIFICATE ISSUED ON 10/07/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

30/10/0330 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/037 March 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/08/03

View Document

01/03/031 March 2003 SECRETARY RESIGNED

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 REGISTERED OFFICE CHANGED ON 01/03/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/02/0317 February 2003 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