VULCATECH BELTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

26/06/2426 June 2024 Change of details for Vulcatech Belting Eot Ltd as a person with significant control on 2022-02-15

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

31/07/2031 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 048113260003

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

10/10/1910 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

15/02/1915 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

18/01/1818 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048113260002

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/07/1731 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE PLEDGER

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN ANDREW PLEDGER

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/07/166 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/06/1525 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM UNIT 17 BRYGGEN ROAD NORTH LYNN INDUSTRIAL ESTATE KING'S LYNN NORFOLK PE30 2HZ

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/06/1425 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/06/1325 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANDREW PLEDGER / 25/06/2003

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/06/1225 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM UNITS E3 & E4 FLITCHAM BARNS ABBEY ROAD FLITCHAM KING'S LYNN NORFOLK PE31 6BT

View Document

30/06/1130 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANDREW PLEDGER / 28/01/2011

View Document

03/02/113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JOANNE PLEDGER / 28/01/2011

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE PLEDGER / 28/01/2011

View Document

03/02/113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JOANNE PLEDGER / 28/01/2011

View Document

28/06/1028 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANDREW PLEDGER / 25/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE PLEDGER / 25/06/2010

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM UNIT E3&E4 FLITCHAM BARNS ABBEY ROAD FLITCHAM KING'S LYNN NORFOLK PE31 6BT

View Document

26/06/0926 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM UNIT W4 FLITCHAM BARNS FLITCHAM KINGS LYNN NORFOLK PE31 6BT

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/07/0711 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: ROOM 427 BRECKLAND BUSINESS CENTRE ST WITHBURGA LANE DEREHAM LONDON NR19 1FD

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM: 19 LIGHTHOUSE LANE HUNSTANTON NORFOLK PE36 6EN

View Document

22/07/0522 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

19/10/0419 October 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: 99B NORFOLK STREET KING'S LYNN NORFOLK PE30 1AQ

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0325 June 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