WILLIAM VAUGHAN HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Micro company accounts made up to 2024-10-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/07/2419 July 2024 Micro company accounts made up to 2023-10-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

21/04/2321 April 2023 Director's details changed for Mr Paul Michael Vincent on 2023-04-21

View Document

21/04/2321 April 2023 Change of details for Mr Paul Michael Vincent as a person with significant control on 2023-04-21

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/07/1829 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL VINCENT / 23/11/2016

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM 2 WESTERN VILLA WESTERN ROAD CREDITON DEVON EX17 3NA

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/04/1619 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/04/1521 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/05/1415 May 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/08/139 August 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

27/07/1327 July 2013 DISS40 (DISS40(SOAD))

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL VINCENT / 25/04/2012

View Document

25/04/1225 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, SECRETARY OLIVER ADCOCK

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 7 MARLBOROUGH ROAD EXETER EX2 4TJ UNITED KINGDOM

View Document

14/10/1114 October 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

30/03/1130 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

11/08/1011 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL VINCENT / 01/01/2010

View Document

29/03/1029 March 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

18/08/0918 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL VINCENT / 27/01/2009

View Document

27/01/0927 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 7 MARLBOROUGH ROAD EXETER EX2 4TJ UNITED KINGDOM

View Document

27/01/0927 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/095 January 2009 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/12/0822 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL VINCENT / 01/01/2007

View Document

22/12/0822 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 2 BARTHOLOMEW STREET WEST EXETER DEVON EX4 3AJ

View Document

04/06/084 June 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

12/07/0712 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

29/08/0629 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

27/07/0627 July 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED

View Document

28/04/0528 April 2005 SECRETARY RESIGNED

View Document

29/07/0429 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

22/07/0422 July 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

05/06/025 June 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM: FLAT 5 58 MAGDALEN ROAD EXETER DEVON EX2 4TL

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

19/11/9919 November 1999 £ IC 35000/26123 29/10/99 £ SR 8877@1=8877

View Document

21/10/9921 October 1999 OFF MARKET PUR SHARES 19/10/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS

View Document

16/03/9916 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

16/04/9816 April 1998 RETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 REGISTERED OFFICE CHANGED ON 21/05/97 FROM: WHITES LANE TORRINGTON DEVON EX38 8DT

View Document

21/04/9721 April 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

21/04/9721 April 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9618 April 1996 NEW DIRECTOR APPOINTED

View Document

18/04/9618 April 1996 DIRECTOR RESIGNED

View Document

12/04/9612 April 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

12/04/9612 April 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

07/04/957 April 1995 RETURN MADE UP TO 28/03/95; NO CHANGE OF MEMBERS

View Document

07/04/957 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/957 April 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

22/04/9422 April 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

22/04/9422 April 1994 RETURN MADE UP TO 28/03/94; NO CHANGE OF MEMBERS

View Document

08/04/938 April 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

08/04/938 April 1993 RETURN MADE UP TO 28/03/93; FULL LIST OF MEMBERS

View Document

10/08/9210 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9210 April 1992 RETURN MADE UP TO 28/03/92; NO CHANGE OF MEMBERS

View Document

10/04/9210 April 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

10/04/9210 April 1992 REGISTERED OFFICE CHANGED ON 10/04/92

View Document

17/04/9117 April 1991 RETURN MADE UP TO 28/03/91; NO CHANGE OF MEMBERS

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

10/04/9010 April 1990 RETURN MADE UP TO 29/03/90; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

14/02/8914 February 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

14/02/8914 February 1989 RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

10/03/8810 March 1988 RETURN MADE UP TO 18/02/88; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

10/03/8710 March 1987 RETURN MADE UP TO 12/02/87; FULL LIST OF MEMBERS

View Document

10/03/8710 March 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

03/05/863 May 1986 RETURN MADE UP TO 17/04/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 31/10/85

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