VIBRANTZ PERFORMANCE COATINGS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 NewConfirmation statement made on 2025-05-18 with no updates

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2023-12-31

View Document

01/11/241 November 2024 Termination of appointment of Christoph Walter Bauer as a director on 2024-10-31

View Document

01/11/241 November 2024 Appointment of Mr Vicente Cañizares as a director on 2024-10-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

29/02/2429 February 2024 Certificate of change of name

View Document

06/01/246 January 2024 Accounts for a small company made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

03/02/233 February 2023 Accounts for a small company made up to 2021-12-31

View Document

11/05/2211 May 2022 Notification of a person with significant control statement

View Document

27/04/2227 April 2022 Cessation of Ferro Corporation as a person with significant control on 2022-04-21

View Document

08/10/218 October 2021 Accounts for a small company made up to 2020-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

05/12/145 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/05/1428 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/07/1310 July 2013 AUDITOR'S RESIGNATION

View Document

21/05/1321 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

14/05/1314 May 2013 AUDITOR'S RESIGNATION

View Document

18/03/1318 March 2013 18/03/13 STATEMENT OF CAPITAL GBP 2340042

View Document

11/03/1311 March 2013 ￯﾿ᄑ3770000 CANCELLED FROM SHARE PREM A/C 03/03/2013

View Document

11/03/1311 March 2013 SOLVENCY STATEMENT DATED 02/03/13

View Document

11/03/1311 March 2013 STATEMENT BY DIRECTORS

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR JAMES ALLEN BARNA

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURRY

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARK DUESENBERG

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR MICHAEL MURRY

View Document

18/05/1218 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

21/06/1121 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/05/1119 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DIETER BINDER / 21/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK HUGO DUESENBERG / 21/05/2010

View Document

04/06/104 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/05/0922 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

17/12/0817 December 2008 DIRECTOR RESIGNED JAMES BAYS

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED MARK HUGO DUESENBERG

View Document

10/06/0810 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

15/02/0715 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED

View Document

04/07/064 July 2006 SECRETARY RESIGNED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED

View Document

23/03/0523 March 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

15/12/0415 December 2004 REGISTERED OFFICE CHANGED ON 15/12/04 FROM: FERRO GREAT BRITAIN LTD WESTGATE, ALDRIDGE WALSALL WEST MIDLANDS WS9 8YH

View Document

08/10/048 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

20/06/0320 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

31/07/0231 July 2002 SHARES AGREEMENT OTC

View Document

10/07/0210 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/0217 June 2002 AUDITOR'S RESIGNATION

View Document

02/06/022 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/06/00

View Document

05/06/005 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

01/07/991 July 1999 REGISTERED OFFICE CHANGED ON 01/07/99 FROM: OUNSDALE ROAD WOMBOURNE WOLVERHAMPTON WV5 8DA

View Document

25/06/9925 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

08/06/998 June 1999 RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 RETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

27/05/9727 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

27/05/9727 May 1997 RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 NEW SECRETARY APPOINTED

View Document

16/01/9716 January 1997 SECRETARY RESIGNED

View Document

09/10/969 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/9630 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

24/07/9624 July 1996 � NC 10000/5010000 24/0

View Document

24/07/9624 July 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/06/96

View Document

24/07/9624 July 1996 NC INC ALREADY ADJUSTED 24/06/96

View Document

17/07/9617 July 1996 RETURN MADE UP TO 21/05/96; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

26/06/9526 June 1995 RETURN MADE UP TO 21/05/95; CHANGE OF MEMBERS

View Document

06/10/946 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

16/06/9416 June 1994 RETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9315 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

09/09/939 September 1993 DIRECTOR RESIGNED

View Document

26/05/9326 May 1993 RETURN MADE UP TO 21/05/93; NO CHANGE OF MEMBERS

View Document

26/05/9326 May 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9310 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/09/928 September 1992 DIRECTOR RESIGNED

View Document

22/06/9222 June 1992 RETURN MADE UP TO 21/05/92; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992 REGISTERED OFFICE CHANGED ON 22/06/92

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/01/9223 January 1992 DIRECTOR RESIGNED

View Document

23/01/9223 January 1992 DIRECTOR RESIGNED

View Document

25/07/9125 July 1991 DIRECTOR RESIGNED

View Document

31/05/9131 May 1991 RETURN MADE UP TO 21/05/91; FULL LIST OF MEMBERS

View Document

31/05/9131 May 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

08/04/918 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/905 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

05/06/905 June 1990 RETURN MADE UP TO 21/05/90; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 DIRECTOR RESIGNED

View Document

15/05/9015 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/9015 May 1990 ADOPT MEM AND ARTS 07/05/90

View Document

22/05/8922 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/05/8922 May 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/8828 April 1988 RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/11/8716 November 1987 NEW DIRECTOR APPOINTED

View Document

07/04/877 April 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/04/877 April 1987 RETURN MADE UP TO 06/04/87; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 NEW DIRECTOR APPOINTED

View Document

29/07/8629 July 1986 RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS

View Document

29/07/8629 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/8629 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/10/553 October 1955 ALT MEM AND ARTS

View Document

09/05/389 May 1938 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/05/38

View Document

28/12/2928 December 1929 CERTIFICATE OF INCORPORATION

View Document

28/12/2928 December 1929 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