ANTI-VIBRATION METHODS (RUBBER) CO. LIMITED
Company number 02277135
- Company Overview for ANTI-VIBRATION METHODS (RUBBER) CO. LIMITED (02277135)
- Filing history for ANTI-VIBRATION METHODS (RUBBER) CO. LIMITED (02277135)
- People for ANTI-VIBRATION METHODS (RUBBER) CO. LIMITED (02277135)
- More for ANTI-VIBRATION METHODS (RUBBER) CO. LIMITED (02277135)
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) |
---|---|---|---|
01 Jul 2015 | TM02 | Termination of appointment of Joy Dunn as a secretary on 30 June 2015 | |
09 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
10 Jul 2014 | AD01 | Registered office address changed from Unit 5 Woodstock Rd Ind Est Warminster BA12 9DX England on 10 July 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
07 Feb 2014 | CH01 | Director's details changed for Joy Dunn on 13 December 2013 | |
07 Feb 2014 | CH03 | Secretary's details changed for Joy Dunn on 13 December 2013 | |
07 Feb 2014 | CH01 | Director's details changed for Mr Peter Laurence Charles Dunn on 13 December 2013 | |
23 Jul 2013 | AR01 | Annual return made up to 14 July 2013 with full list of shareholders | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
16 Mar 2012 | AD01 | Registered office address changed from the Chapel Littleworth Pewsey Wiltshire SN9 5LF England on 16 March 2012 | |
12 Mar 2012 | AD01 | Registered office address changed from Unit 5 Woodcock Road Industrial Estate Warminster Wiltshire BA12 9DX on 12 March 2012 | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 Aug 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
05 Aug 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
05 Aug 2010 | CH01 | Director's details changed for Peter Laurence Charles Dunn on 14 July 2010 | |
05 Aug 2010 | CH01 | Director's details changed for Joy Dunn on 14 July 2010 | |
27 Aug 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
23 Jul 2009 | 363a | Return made up to 14/07/09; full list of members | |
12 Dec 2008 | AA | Total exemption full accounts made up to 30 June 2008 | |
11 Aug 2008 | 363a | Return made up to 14/07/08; full list of members | |
11 Aug 2008 | 288c | Director's change of particulars / peter dunn / 20/06/2008 | |
11 Aug 2008 | 288c | Director and secretary's change of particulars / joy dunn / 20/06/2008 |