VIBRO GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-22 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Termination of appointment of Philip John Hines as a director on 2023-09-21

View Document

13/09/2313 September 2023 Appointment of Mr Martin John Pedley as a director on 2023-09-13

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

26/05/2326 May 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Cessation of Wedlow Developments Limited as a person with significant control on 2022-12-13

View Document

13/12/2213 December 2022 Notification of Vinci Sa as a person with significant control on 2022-12-13

View Document

29/04/2229 April 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Accounts for a small company made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

20/09/1820 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

10/08/1710 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEDLOW DEVELOPMENTS LIMITED

View Document

11/08/1611 August 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

21/07/1621 July 2016 AUDITOR'S RESIGNATION

View Document

14/07/1614 July 2016 AUDITOR'S RESIGNATION

View Document

27/06/1627 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/09/1514 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM JAMES TRAFFORD / 14/09/2015

View Document

14/09/1514 September 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN HINES / 14/09/2015

View Document

26/11/1426 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

26/11/1426 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/11/1426 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

26/11/1426 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/07/1421 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

01/05/141 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

07/08/137 August 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

22/12/1222 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN PRATT

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/07/122 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/07/118 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL HENRY

View Document

21/01/1121 January 2011 ADOPT ARTICLES 31/12/2010

View Document

21/09/1021 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR PHILOMENA WEBSTER

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, SECRETARY PHILOMENA WEBSTER

View Document

27/10/0927 October 2009 SECRETARY APPOINTED MR GRAHAM JAMES TRAFFORD

View Document

25/07/0925 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

25/06/0925 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/07/0822 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0822 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

27/03/0727 March 2007 AUDITOR'S RESIGNATION

View Document

21/03/0721 March 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/03/0721 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/03/0721 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/0713 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06

View Document

10/01/0710 January 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

14/12/0614 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 SECRETARY RESIGNED

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: SITE D3 RED SCAR INDUSTRIAL ESTATE LONGRIDGE ROAD PRESTON PR2 5NQ

View Document

06/12/066 December 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0613 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/06/052 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/06/052 June 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/06/052 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

24/07/0424 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0429 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/06/0429 June 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/06/0429 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/06/0429 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/06/0429 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/06/0429 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/03/0418 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/031 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/031 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

18/08/0218 August 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

01/08/011 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/011 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

29/06/0029 June 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

01/05/991 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

24/07/9824 July 1998 RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 ACC. REF. DATE EXTENDED FROM 28/02/97 TO 30/06/97

View Document

12/12/9612 December 1996 FULL GROUP ACCOUNTS MADE UP TO 29/02/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 FULL GROUP ACCOUNTS MADE UP TO 28/02/95

View Document

29/06/9529 June 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

View Document

04/05/954 May 1995 COMPANY NAME CHANGED VIBROFLOTATION HOLDINGS LIMITED CERTIFICATE ISSUED ON 05/05/95

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

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

View Document

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

View Document

02/12/942 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9417 November 1994 FULL GROUP ACCOUNTS MADE UP TO 28/02/94

View Document

10/08/9410 August 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

01/03/941 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9314 October 1993 FULL GROUP ACCOUNTS MADE UP TO 28/02/93

View Document

30/07/9330 July 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/926 October 1992 FULL GROUP ACCOUNTS MADE UP TO 29/02/92

View Document

22/07/9222 July 1992 RETURN MADE UP TO 22/06/92; NO CHANGE OF MEMBERS

View Document

28/08/9128 August 1991 FULL GROUP ACCOUNTS MADE UP TO 28/02/91

View Document

30/07/9130 July 1991 RETURN MADE UP TO 22/06/91; NO CHANGE OF MEMBERS

View Document

27/07/9027 July 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 FULL GROUP ACCOUNTS MADE UP TO 28/02/90

View Document

31/01/9031 January 1990 REGISTERED OFFICE CHANGED ON 31/01/90 FROM: 261 CHURCH ROAD ASTLEY MANCHESTER

View Document

18/01/9018 January 1990 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 FULL GROUP ACCOUNTS MADE UP TO 28/02/89

View Document

13/01/8913 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

13/01/8913 January 1989 RETURN MADE UP TO 02/06/88; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 COMPANY NAME CHANGED VIBROFLOTATION LIMITED CERTIFICATE ISSUED ON 30/03/88

View Document

23/02/8823 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 28/02

View Document

16/03/8716 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/03/8713 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/869 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/869 December 1986 REGISTERED OFFICE CHANGED ON 09/12/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/11/8624 November 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/8624 November 1986 CERTIFICATE OF INCORPORATION

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