VIBRA-TECHNICS AUTOMOTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

09/08/249 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEOFFREY WRIGHT / 18/09/2018

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / JOHN GEOFFREY WRIGHT / 18/09/2018

View Document

24/08/1824 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / JOHN GEOFFREY WRIGHT / 03/04/2018

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MARTIN DAVID TYMAN / 03/04/2018

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

16/07/1816 July 2018 CESSATION OF ROGER WILLIAM LOTT AS A PSC

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER LOTT

View Document

30/05/1830 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/05/1830 May 2018 03/04/18 STATEMENT OF CAPITAL GBP 2123

View Document

25/04/1825 April 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/08/1717 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP ANDREW BENTLEY

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GEOFFREY WRIGHT

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN DAVID TYMAN

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER WILLIAM LOTT

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM LOTT / 01/01/2016

View Document

05/07/165 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 14 ALEXANDER COURT FLEMING ROAD EARLSTREES INDUSTRIAL ESTATE CORBY NORTHAMPTONSHIRE NN17 4SW

View Document

01/07/151 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/07/1423 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

01/07/131 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 90 CAVENDISH ROAD KNIGHTON FIELDS LEICESTER LE2 7PH

View Document

09/07/129 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/09/112 September 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/07/1012 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ANDREW BENTLEY / 02/10/2009

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEOFFREY WRIGHT / 02/10/2009

View Document

09/07/109 July 2010 SAIL ADDRESS CREATED

View Document

16/07/0916 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

23/07/0823 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

12/07/0212 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

27/07/0127 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

18/07/0018 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

22/07/9922 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9922 July 1999 RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS

View Document

22/07/9922 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

10/08/9810 August 1998 RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 29/06/95; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

29/06/9429 June 1994 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