VULCAN WHARF LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Termination of appointment of Eamonn Hughes as a director on 2024-12-20

View Document

20/12/2420 December 2024 Appointment of Mr Phillip Day as a director on 2024-12-20

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/12/2324 December 2023 Full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

12/10/2212 October 2022 Full accounts made up to 2022-03-31

View Document

02/07/212 July 2021 Change of details for Broadwick Estates Limited as a person with significant control on 2020-07-13

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-22 with updates

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

20/12/1820 December 2018 CURREXT FROM 31/03/2018 TO 31/03/2019

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / BROADWICK ESTATES LTD / 16/10/2018

View Document

20/11/1820 November 2018 FULL ACCOUNTS MADE UP TO 29/12/17

View Document

30/10/1830 October 2018 ADOPT ARTICLES 16/10/2018

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR RICHARD HOWARD MORTIMER

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MS SUSAN HICKEY

View Document

30/07/1830 July 2018 CESSATION OF VULCAN MCM LIMITED AS A PSC

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROADWICK ESTATES LTD

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR ARCHIE LORD

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR JASON TRACEY

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT YERBURGH

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN BETSY

View Document

15/02/1815 February 2018 CURRSHO FROM 31/12/2018 TO 31/03/2018

View Document

24/08/1724 August 2017 12/07/17 STATEMENT OF CAPITAL GBP 2.00

View Document

21/08/1721 August 2017 CURRSHO FROM 30/06/2018 TO 31/12/2017

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED SCOTT BROWN

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM C/O DSJ PARTNERS 1 BELL STREET 2ND FLOOR LONDON NW1 5BY ENGLAND

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR BRIAN ANTHONY BETSY

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED ADAM LAWRENCE

View Document

20/07/1720 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/1720 July 2017 ADOPT ARTICLES 12/07/2017

View Document

23/06/1723 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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