About

Registered Number: 02277135
Date of Incorporation: 14/07/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: Unit 5 Woodcock Industrial Estate, Woodcock Road, Warminster, Wiltshire, BA12 9DX

 

Based in Warminster, Wiltshire, Anti-vibration Methods (Rubber) Co. Ltd was founded on 14 July 1988, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. This company is registered for VAT. There are 6 directors listed as Lawes, Daniel James, Cross, Jennifer Ann, Cross, Ronald Geoffrey, Dunn, Joy, Dunn, Peter Laurence Charles, Reed, Janice Elizabeth for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWES, Daniel James 30 June 2015 - 1
CROSS, Jennifer Ann N/A 13 November 2001 1
CROSS, Ronald Geoffrey N/A 17 December 2003 1
DUNN, Joy 17 December 2003 30 June 2015 1
DUNN, Peter Laurence Charles 17 December 2003 30 June 2015 1
REED, Janice Elizabeth N/A 31 December 2004 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 10 July 2019
AA - Annual Accounts 26 January 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 14 July 2017
PSC04 - N/A 13 July 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 09 November 2015
RESOLUTIONS - N/A 16 July 2015
AR01 - Annual Return 15 July 2015
AP01 - Appointment of director 01 July 2015
AP01 - Appointment of director 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
TM02 - Termination of appointment of secretary 01 July 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 10 July 2014
AD01 - Change of registered office address 10 July 2014
AA - Annual Accounts 31 March 2014
CH01 - Change of particulars for director 07 February 2014
CH03 - Change of particulars for secretary 07 February 2014
CH01 - Change of particulars for director 07 February 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 17 July 2012
AD01 - Change of registered office address 16 March 2012
AD01 - Change of registered office address 12 March 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
287 - Change in situation or address of Registered Office 03 December 2007
AA - Annual Accounts 26 October 2007
363a - Annual Return 12 September 2007
AA - Annual Accounts 18 December 2006
363s - Annual Return 27 July 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 23 July 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
AA - Annual Accounts 10 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
363s - Annual Return 22 July 2004
288c - Notice of change of directors or secretaries or in their particulars 23 February 2004
288c - Notice of change of directors or secretaries or in their particulars 23 February 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 27 July 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 24 July 2002
288b - Notice of resignation of directors or secretaries 26 November 2001
AA - Annual Accounts 16 October 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 28 July 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 22 July 1999
AA - Annual Accounts 13 April 1999
363s - Annual Return 20 July 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 11 July 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 11 August 1996
AA - Annual Accounts 05 October 1995
363s - Annual Return 10 August 1995
AA - Annual Accounts 23 September 1994
363s - Annual Return 12 July 1994
AA - Annual Accounts 31 January 1994
363s - Annual Return 06 July 1993
AA - Annual Accounts 04 December 1992
363s - Annual Return 30 June 1992
AA - Annual Accounts 03 February 1992
AUD - Auditor's letter of resignation 28 October 1991
363b - Annual Return 22 August 1991
363a - Annual Return 22 January 1991
287 - Change in situation or address of Registered Office 22 January 1991
AA - Annual Accounts 07 December 1990
AA - Annual Accounts 22 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 May 1989
288 - N/A 23 May 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 November 1988
288 - N/A 23 August 1988
NEWINC - New incorporation documents 14 July 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.