AUTOCHAIR LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

21/02/2521 February 2025 Registered office address changed from Wood Street North Meadow Lane Ind Estate Alfreton Derbyshire DE55 7JR to Mobility in Motion Hq Unit 13 Salcombe Road Alfreton DE55 7RG on 2025-02-21

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

13/01/2513 January 2025 Change of details for Abc Mobility Holdings 2 Ltd as a person with significant control on 2021-01-13

View Document

01/01/251 January 2025 Appointment of Mrs Claire Anne Housley as a director on 2024-12-31

View Document

17/12/2417 December 2024 Appointment of Mr Matthew Fieldhouse as a director on 2024-12-17

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Termination of appointment of Philip David Young as a director on 2023-07-28

View Document

11/03/2311 March 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Full accounts made up to 2020-12-31

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SINCLAIR

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR JULES ALLEN

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/09/2017

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABC MOBILITY HOLDINGS LIMITED

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, SECRETARY CAROL WALKER

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR ANDREW KEITH SINCLAIR

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

11/04/1711 April 2017 ADOPT ARTICLES 31/03/2017

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR PHILIP DAVID YOUNG

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLEWLOW

View Document

21/07/1621 July 2016 ADOPT ARTICLES 28/04/2016

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/09/151 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR JULES CHRISTIAN ALLEN

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES WALKER / 01/10/2009

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/09/1415 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

17/04/1417 April 2014 ADOPT ARTICLES 04/04/2014

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR ANDREW PAUL CLEWLOW

View Document

19/09/1319 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/09/1218 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/02/128 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/12/1128 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/09/1120 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/12/1016 December 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES WALKER / 01/10/2009

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/10/0913 October 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

13/10/0913 October 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/10/095 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/08/0927 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WALKER / 31/07/2009

View Document

05/08/095 August 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROL WALKER / 11/02/2009

View Document

05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALKER / 11/02/2009

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM WOOD STREET NORTH MEADOW LANE IND ESTATE ALFRETON DERBYSHIRE SE55 7JR

View Document

15/09/0815 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: MILFORD LANE BAKEWELL DERBYSHIRE DE45 1DX

View Document

02/12/052 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

14/04/0314 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/9918 February 1999 £ NC 10000/11452 11/02/99

View Document

18/02/9918 February 1999 ADOPT MEM AND ARTS 11/02/99

View Document

18/02/9918 February 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/02/99

View Document

17/02/9917 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

29/12/9829 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9825 September 1998 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS

View Document

21/03/9721 March 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

30/08/9630 August 1996 RETURN MADE UP TO 23/08/96; NO CHANGE OF MEMBERS

View Document

01/06/961 June 1996 RETURN MADE UP TO 23/08/95; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

29/03/9629 March 1996 £ NC 100/10000 21/04/

View Document

05/06/955 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

19/04/9519 April 1995 RETURN MADE UP TO 23/08/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/06/946 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

11/10/9311 October 1993 RETURN MADE UP TO 23/08/93; NO CHANGE OF MEMBERS

View Document

08/06/938 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

26/10/9226 October 1992 SECRETARY RESIGNED

View Document

25/04/9225 April 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

04/03/924 March 1992 REGISTERED OFFICE CHANGED ON 04/03/92

View Document

04/03/924 March 1992 RETURN MADE UP TO 23/08/91; FULL LIST OF MEMBERS

View Document

24/07/9124 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9129 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

04/09/904 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/904 September 1990 REGISTERED OFFICE CHANGED ON 04/09/90 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

23/08/9023 August 1990 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