W. E. VAUGHAN & CO. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/06/2416 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/05/2319 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/01/2213 January 2022 Appointment of Mrs Christine Lesley Dobson as a secretary on 2021-10-31

View Document

04/01/224 January 2022 Termination of appointment of Christine Veronica Burns as a secretary on 2021-10-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

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

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

15/09/2015 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 PREVSHO FROM 24/12/2019 TO 30/09/2019

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / W.E. VAUGHAN PROPERTIES LIMITED / 06/04/2016

View Document

23/09/1923 September 2019 24/12/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 Annual accounts for year ending 24 Dec 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

24/09/1824 September 2018 24/12/17 TOTAL EXEMPTION FULL

View Document

24/12/1724 December 2017 Annual accounts for year ending 24 Dec 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DOBSON / 07/09/2017

View Document

21/09/1721 September 2017 Annual accounts small company total exemption made up to 24 December 2016

View Document

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 005014610015

View Document

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 005014610017

View Document

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 005014610016

View Document

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 005014610014

View Document

04/02/174 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

04/02/174 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

04/02/174 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

24/12/1624 December 2016 Annual accounts for year ending 24 Dec 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 24 December 2015

View Document

24/12/1524 December 2015 Annual accounts for year ending 24 Dec 2015

View Accounts

20/11/1520 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 24 December 2014

View Document

06/10/146 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 24 December 2013

View Document

03/10/133 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 24 December 2012

View Document

09/10/129 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 24 December 2011

View Document

18/10/1118 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED MRS RACHEL CLARE MOSTYN

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED MR ANDREW JAMES DOBSON

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 24 December 2010

View Document

13/01/1113 January 2011 Annual return made up to 30 September 2010 with full list of shareholders

View Document

12/01/1112 January 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/1112 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

12/01/1112 January 2011 CONSENT TO THE VARIATION OF SHARE CLASS RIGHTS

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 24 December 2009

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 24 December 2008

View Document

09/10/099 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 24 December 2007

View Document

22/10/0822 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/06

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: TREASURE HOUSE 19-21 HATTON GARDEN LONDON EC1N 8LF

View Document

06/03/076 March 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 24/12/06

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

01/12/021 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

14/09/0214 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 REGISTERED OFFICE CHANGED ON 17/11/99 FROM: 1ST FLOOR TREASURE HOUSE 19-21 HATTON GARDEN LONDON EC1N 8BA

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/04/9916 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

16/04/9916 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

04/12/984 December 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/975 December 1997 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

28/11/9628 November 1996 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9616 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

09/02/969 February 1996 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 RETURN MADE UP TO 28/11/94; FULL LIST OF MEMBERS

View Document

13/10/9413 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

11/12/9311 December 1993 RETURN MADE UP TO 28/11/93; NO CHANGE OF MEMBERS

View Document

21/06/9321 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9321 February 1993 RETURN MADE UP TO 28/11/92; NO CHANGE OF MEMBERS

View Document

12/10/9212 October 1992 RETURN MADE UP TO 28/11/91; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 RETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

08/07/928 July 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

24/12/9124 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/915 November 1991 FIRST GAZETTE

View Document

29/10/9029 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

02/08/902 August 1990 REGISTERED OFFICE CHANGED ON 02/08/90 FROM: 4 MUSEUM PLACE CARDIFF CF1 3BG

View Document

15/01/9015 January 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/8912 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

12/12/8912 December 1989 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

02/06/892 June 1989 FIRST GAZETTE

View Document

20/01/8820 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

20/01/8820 January 1988 RETURN MADE UP TO 26/11/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/09/8721 September 1987 REGISTERED OFFICE CHANGED ON 21/09/87 FROM: 6 MUSEUM PLACE CARDIFF CF1 3BG

View Document

17/02/8717 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

17/02/8717 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/08/799 August 1979 ANNUAL ACCOUNTS MADE UP DATE 30/06/77

View Document

13/08/7613 August 1976 ARTICLES OF ASSOCIATION

View Document

17/11/5117 November 1951 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