ANTI-VIBRATION METHODS (RUBBER) CO. LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/01/1926 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/12/178 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES LAWES / 04/06/2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/07/1516 July 2015 ADOPT ARTICLES 30/06/2015

View Document

15/07/1515 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR PETER DUNN

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR DANIEL JAMES LAWES

View Document

01/07/151 July 2015 DIRECTOR APPOINTED DR PETER LAWES

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOY DUNN

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, SECRETARY JOY DUNN

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM UNIT 5 WOODSTOCK RD IND EST WARMINSTER BA12 9DX ENGLAND

View Document

10/07/1410 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOY DUNN / 13/12/2013

View Document

07/02/147 February 2014 SECRETARY'S CHANGE OF PARTICULARS / JOY DUNN / 13/12/2013

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAURENCE CHARLES DUNN / 13/12/2013

View Document

23/07/1323 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/07/1217 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM THE CHAPEL LITTLEWORTH PEWSEY WILTSHIRE SN9 5LF ENGLAND

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM UNIT 5 WOODCOCK ROAD INDUSTRIAL ESTATE WARMINSTER WILTSHIRE BA12 9DX

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/08/114 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LAURENCE CHARLES DUNN / 14/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOY DUNN / 14/07/2010

View Document

05/08/105 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOY DUNN / 20/06/2008

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER DUNN / 20/06/2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 REGISTERED OFFICE CHANGED ON 03/12/07 FROM: UNIT 3 WOODCOCK ROAD INDUSTRIAL ESTATE WARMINSTER WILTSHIRE BA12 9DX

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/07/0523 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/01/056 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0423 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

27/07/0327 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS

View Document

13/04/9913 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

11/07/9711 July 1997 RETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

11/08/9611 August 1996 RETURN MADE UP TO 14/07/96; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS

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

23/09/9423 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

12/07/9412 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9412 July 1994 RETURN MADE UP TO 14/07/94; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

06/07/936 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/936 July 1993 REGISTERED OFFICE CHANGED ON 06/07/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS

View Document

04/12/924 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

30/06/9230 June 1992 RETURN MADE UP TO 14/07/92; NO CHANGE OF MEMBERS

View Document

03/02/923 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

28/10/9128 October 1991 AUDITOR'S RESIGNATION

View Document

22/08/9122 August 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

22/01/9122 January 1991 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 REGISTERED OFFICE CHANGED ON 22/01/91 FROM: 20 CASTLE PLACE MARKET YARD TROWBRIDGE WILTSHIRE BA14 8AL

View Document

07/12/907 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

22/06/9022 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

08/06/908 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/06

View Document

15/09/8915 September 1989 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/07

View Document

25/05/8925 May 1989 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/06

View Document

23/05/8923 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/8822 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

23/08/8823 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/8814 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information