VIBRO MENARD LIMITED

Company Documents

DateDescription
23/10/2423 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/02/249 February 2024 Change of name notice

View Document

09/02/249 February 2024 Certificate of change of name

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

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

21/08/2321 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/03/2322 March 2023 Certificate of change of name

View Document

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

View Document

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

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

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

View Document

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

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

24/07/2124 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

11/08/1711 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

11/08/1611 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/10/1512 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

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

View Document

02/10/142 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM JAMES TRAFFORD / 02/10/2014

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN HINES / 02/10/2014

View Document

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/10/1315 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

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

View Document

09/10/129 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/09/1120 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 December 2010

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

08/10/108 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR PHILOMENA WEBSTER

View Document

02/11/092 November 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

29/10/0929 October 2009 SECRETARY APPOINTED MR GRAHAM JAMES TRAFFORD

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR PHILOMENA WEBSTER

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, SECRETARY PHILOMENA WEBSTER

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0723 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

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

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

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 SECRETARY RESIGNED

View Document

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

View Document

18/10/0618 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

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

View Document

20/10/0520 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

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

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

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

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

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

18/03/0418 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

24/02/0424 February 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

29/09/0329 September 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

25/10/0025 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0021 September 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

23/06/9923 June 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 30/06/99

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

05/10/985 October 1998 RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 SECRETARY RESIGNED

View Document

18/09/9718 September 1997 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 REGISTERED OFFICE CHANGED ON 15/09/97 FROM: 92A JOHNS STREET PORTHCAWL MID GLAMORGAN CF36 3DT

View Document

15/09/9715 September 1997 NEW SECRETARY APPOINTED

View Document

23/09/9623 September 1996 DIRECTOR RESIGNED

View Document

23/09/9623 September 1996 REGISTERED OFFICE CHANGED ON 23/09/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

23/09/9623 September 1996 SECRETARY RESIGNED

View Document

23/09/9623 September 1996 NEW SECRETARY APPOINTED

View Document

23/09/9623 September 1996 NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 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