THE VAULTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-28

View Document

28/04/2428 April 2024 Annual accounts for year ending 28 Apr 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-28

View Document

28/04/2328 April 2023 Annual accounts for year ending 28 Apr 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-28

View Document

28/04/2228 April 2022 Annual accounts for year ending 28 Apr 2022

View Accounts

18/12/2118 December 2021 Total exemption full accounts made up to 2021-04-28

View Document

28/04/2128 April 2021 Annual accounts for year ending 28 Apr 2021

View Accounts

11/02/2111 February 2021 28/04/20 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

28/04/2028 April 2020 Annual accounts for year ending 28 Apr 2020

View Accounts

17/01/2017 January 2020 28/04/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 28/04/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

29/04/1929 April 2019 CURRSHO FROM 29/04/2018 TO 28/04/2018

View Document

28/04/1928 April 2019 Annual accounts for year ending 28 Apr 2019

View Accounts

30/01/1930 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 24 CASTLE STREET CHESTER CH1 2DS

View Document

28/04/1828 April 2018 Annual accounts for year ending 28 Apr 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

27/06/1727 June 2017 DISS40 (DISS40(SOAD))

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART CHARLES WOODRUFF

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR PERVAZE CHAUDRY

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

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

View Accounts

27/01/1727 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

15/04/1615 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

30/03/1530 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 12 THE HAWTHORNS WILPSHIRE BLACKBURN LANCASHIRE BB1 9JW

View Document

27/03/1527 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, SECRETARY MARGARETE LANGFORD

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY LANGFORD

View Document

31/01/1531 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/01/1531 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

16/01/1516 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/01/1516 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/01/1516 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR STUART CHARLES WOODRUFF

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/03/1421 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/03/1313 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/03/1212 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

21/03/1121 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/07/105 July 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PERVAZE CHAUDRY / 11/03/2010

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/07/0910 July 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 FIRST GAZETTE

View Document

12/05/0812 May 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/01/0816 January 2008 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 30/04/08

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/05/072 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/072 May 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/10/06

View Document

27/06/0627 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/04/065 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

14/08/0414 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0410 May 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0120 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0112 November 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/07/01

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 REGISTERED OFFICE CHANGED ON 20/06/00 FROM: OAKHILL ABBEY MEWS KING STREET, WHALLEY CLITHEROE LANCASHIRE BB7 9SP

View Document

11/04/0011 April 2000 REGISTERED OFFICE CHANGED ON 11/04/00 FROM: BACK KING STREET WHALLEY BLACKBURN LANCASHIRE BB7 9SP

View Document

29/02/0029 February 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/01/00

View Document

22/05/9922 May 1999 NEW DIRECTOR APPOINTED

View Document

22/05/9922 May 1999 NEW DIRECTOR APPOINTED

View Document

22/05/9922 May 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 SECRETARY RESIGNED

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 NEW SECRETARY APPOINTED

View Document

11/03/9911 March 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