VULCAN GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-08-31

View Document

13/11/2413 November 2024 Change of details for Mr Simon Steven Cave as a person with significant control on 2024-11-13

View Document

01/11/241 November 2024 Termination of appointment of William Michael Cave as a secretary on 2024-10-31

View Document

01/11/241 November 2024 Termination of appointment of William Michael Cave as a director on 2024-10-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

19/04/2319 April 2023 Micro company accounts made up to 2022-08-31

View Document

22/02/2322 February 2023 Registered office address changed from 7 Wellington Road Dewsbury WF13 1HF England to C/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park Longbow Close, Bradley Huddersfield West Yorkshire HD2 1GQ on 2023-02-22

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Micro company accounts made up to 2021-08-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM WALTER DAWSON & SON 7 WELLINGTON ROAD EAST DEWSBURY WEST YORKSHIRE ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM C/O WALTER DAWSON & SON 7 WELLINGTON ROAD EAST DEWSBURY WEST YORKSHIRE ENGLAND

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 7 C/O WALTER DAWSON & SON 7 WELLINGTON ROAD EAST DEWSBURY WEST YORKSHIRE WF13 1HF ENGLAND

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM NORTH HILL ROAD DISHFORTH AIRFIELD THIRSK NORTH YORKSHIRE YO7 3DH

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILIIAM MICHAEL CAVE / 12/05/2017

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/12/154 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/12/1422 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/12/1330 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/01/133 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/12/1130 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/12/103 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/01/104 January 2010 DIRECTOR APPOINTED MR WILIIAM MICHAEL CAVE

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CAVE

View Document

02/12/092 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON STEVEN CAVE / 01/12/2009

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MICHAEL CAVE / 01/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MICHAEL CAVE / 01/12/2009

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HILARY CAVE

View Document

22/04/0922 April 2009 SECRETARY APPOINTED WILLIAM MICHAEL CAVE

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM UNIT 4 HOYLE HEAD MILLS NEW STREET EARLSHEATON DEWSBURY WF12 8JJ

View Document

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

View Document

15/12/0815 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

05/01/065 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

01/12/031 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

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

View Document

18/07/0318 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 COMPANY NAME CHANGED VULCAN CONVEYOR EQUIPMENT LIMITE D CERTIFICATE ISSUED ON 17/02/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

19/12/0119 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

20/01/0120 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 £ IC 50000/22500 08/07/98 £ SR 27500@1=27500

View Document

19/08/9819 August 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 08/07/98

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

28/01/9428 January 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

17/01/9317 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/01/9317 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

17/12/9117 December 1991 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

17/12/9117 December 1991 REGISTERED OFFICE CHANGED ON 17/12/91

View Document

05/07/915 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

21/02/9121 February 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

25/01/9125 January 1991 REGISTERED OFFICE CHANGED ON 25/01/91 FROM: PRINCE WILLIAM HOUSE CLIFTON VILLAS BRADFORD BD8 7BY

View Document

23/04/9023 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/9019 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

27/04/8927 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/894 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

04/04/894 April 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 WD 16/03/89 AD 27/01/89--------- £ SI 49998@1=49998 £ IC 2/50000

View Document

04/04/894 April 1989 £ NC 10000/1000000

View Document

04/04/894 April 1989 NC INC ALREADY ADJUSTED 27/01/89

View Document

17/12/8717 December 1987 RETURN MADE UP TO 23/11/87; FULL LIST OF MEMBERS

View Document

17/12/8717 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

23/02/8723 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

23/02/8723 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/8617 March 1986 MEMORANDUM OF ASSOCIATION

View Document

29/07/8529 July 1985 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