Advanced company searchLink opens in new window

VIBRATION CONTROL LIMITED

Company number 01811261

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jun 2014 TM01 Termination of appointment of Jeffrey Pickett as a director
03 Jun 2014 AP01 Appointment of Andrew John Chater as a director
03 Jun 2014 AD01 Registered office address changed from , the Old Forge Beck Place, Gosforth, Seascale, Cumbria, CA20 1AT on 3 June 2014
14 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 May 2014 SH03 Purchase of own shares.
12 Mar 2014 MR04 Satisfaction of charge 1 in full
18 Dec 2013 CH03 Secretary's details changed for Linda Gale on 11 December 2013
10 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 11
18 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
26 Sep 2013 SH01 Statement of capital following an allotment of shares on 8 January 2013
  • GBP 11
22 Jan 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 02/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jan 2013 AR01 Annual return made up to 4 December 2012 with full list of shareholders
16 Jan 2013 AD01 Registered office address changed from , C/O Alan R Grey & Co, the Old Forge Beck Place, Gosforth Seascale, Cumbria, CA20 1AT on 16 January 2013
14 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
19 Nov 2012 SH06 Cancellation of shares. Statement of capital on 19 November 2012
  • GBP 1
26 Sep 2012 SH03 Purchase of own shares.
09 May 2012 AP03 Appointment of Linda Gale as a secretary
10 Apr 2012 TM01 Termination of appointment of Catherine Dcosta as a director
10 Apr 2012 TM02 Termination of appointment of Catherine Dcosta as a secretary
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
05 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
05 Dec 2011 CH01 Director's details changed for Mr Jeffrey Melvyn Pickett on 4 December 2011
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
15 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
01 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009