AUTOCRAFT DRIVETRAIN SOLUTIONS LIMITED

Company Documents

DateDescription
28/10/2428 October 2024 Full accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

28/08/2428 August 2024 Satisfaction of charge 028471780010 in full

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Memorandum and Articles of Association

View Document

21/03/2421 March 2024 Registration of charge 028471780012, created on 2024-03-20

View Document

21/03/2421 March 2024 Registration of charge 028471780013, created on 2024-03-20

View Document

21/03/2421 March 2024 Registration of charge 028471780011, created on 2024-03-20

View Document

27/01/2427 January 2024 Satisfaction of charge 028471780009 in full

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

10/10/2310 October 2023 Notification of Autocraft Solutions Group Limited as a person with significant control on 2022-11-30

View Document

10/10/2310 October 2023 Cessation of Harmor Ltd as a person with significant control on 2022-11-30

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Satisfaction of charge 7 in full

View Document

05/11/215 November 2021 Satisfaction of charge 6 in full

View Document

03/11/213 November 2021 Satisfaction of charge 028471780008 in full

View Document

22/10/2122 October 2021 Registration of charge 028471780010, created on 2021-10-13

View Document

15/10/2115 October 2021 Registration of charge 028471780009, created on 2021-10-12

View Document

20/07/2120 July 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

23/05/1923 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES IDWAL HAGUE-MORGAN / 01/02/2019

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HARRIS / 01/02/2019

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR SIMON DEREK WARBURTON

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR JOHN NEIL SEATON

View Document

21/05/1821 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/05/181 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/05/181 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/05/181 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/02/1812 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028471780008

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DORR

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, SECRETARY ADRIAN DORR

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

03/07/173 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

03/09/153 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/08/1429 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/09/1318 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

11/04/1311 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/03/1318 March 2013 AUDITOR'S RESIGNATION

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HARRIS / 10/01/2013

View Document

17/09/1217 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/09/1210 September 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

05/09/125 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/08/1229 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

14/06/1214 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 2 CASTILIAN STREET NORTHAMPTON NN1 1JX ENGLAND

View Document

27/09/1127 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

13/04/1113 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MR ADRIAN JOHN DORR

View Document

29/10/1029 October 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN JOHN DORR / 24/08/2010

View Document

21/09/1021 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SALAMUNOVICH

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 1 ROYAL STANDARD PLACE NOTTINGHAM NOTTINGHAMSHIRE NG1 6FZ

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR TODD PETERS

View Document

13/05/1013 May 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

11/05/1011 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/05/1011 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/05/1011 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/05/107 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/05/107 May 2010 COMPANY NAME CHANGED AUTOMOTIVE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 07/05/10

View Document

27/04/1027 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/09/0916 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED MR TODD PETERS

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS PALLISTER

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR DONALD JOHNSON

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/10/0829 October 2008 SECRETARY APPOINTED MR ADRIAN JOHN DORR

View Document

14/10/0814 October 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED SECRETARY STEVEN HARRIS

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED MR STEVEN HARRIS

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED MR MICHAEL HAGUE-MORGAN

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/09/074 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/058 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/10/045 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

15/09/0415 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/12/0324 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/12/0324 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/033 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/12/0230 December 2002 REGISTERED OFFICE CHANGED ON 30/12/02 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

17/10/0217 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

19/09/0219 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/11/018 November 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

01/03/011 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/10/0024 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

07/09/007 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/004 September 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 REGISTERED OFFICE CHANGED ON 08/11/99 FROM: 50 STRATTON STREET LONDON W1X 6NX

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/10/991 October 1999 RETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 NEW SECRETARY APPOINTED

View Document

08/02/998 February 1999 SECRETARY RESIGNED

View Document

21/01/9921 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

18/01/9918 January 1999 ADOPT MEM AND ARTS 26/10/98

View Document

18/01/9918 January 1999 S252 DISP LAYING ACC 26/10/98

View Document

30/10/9830 October 1998 REGISTERED OFFICE CHANGED ON 30/10/98 FROM: SYSTON LANE BELTON GRANTHAM LINCOLNSHIRE NG32 2LY

View Document

30/10/9830 October 1998 £ NC 1114783/1114784 26/10/98

View Document

30/10/9830 October 1998 CONSO 26/10/98

View Document

07/10/987 October 1998 AUDITOR'S RESIGNATION

View Document

23/09/9823 September 1998 RETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

11/04/9811 April 1998 DIRECTOR RESIGNED

View Document

11/04/9811 April 1998 DIRECTOR RESIGNED

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998 DIRECTOR RESIGNED

View Document

27/02/9827 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/10/9724 October 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/10/9724 October 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/10/9724 October 1997 £ NC 1018914/1114783 08/10/97

View Document

24/10/9724 October 1997 ALTER MEM AND ARTS 08/10/97

View Document

24/10/9724 October 1997 ALTER MEM AND ARTS 08/10/97

View Document

24/10/9724 October 1997 NC INC ALREADY ADJUSTED 08/10/97

View Document

24/10/9724 October 1997 NC INC ALREADY ADJUSTED 08/10/97

View Document

24/10/9724 October 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/10/97

View Document

24/10/9724 October 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/10/97

View Document

24/10/9724 October 1997 ACQUITION OF SHARES 07/10/97

View Document

24/10/9724 October 1997 ACQUISITION OF SHARES 09/10/97

View Document

23/10/9723 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

26/08/9726 August 1997 RETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

03/09/963 September 1996 RETURN MADE UP TO 24/08/96; NO CHANGE OF MEMBERS

View Document

22/06/9622 June 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 £ IC 608913/19565 30/06/95 £ SR 589348@1=589348

View Document

03/08/953 August 1995 £ IC 1018913/608913 31/03/95 £ SR 410000@1=410000

View Document

17/07/9517 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

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

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

25/08/9425 August 1994 RETURN MADE UP TO 24/08/94; FULL LIST OF MEMBERS

View Document

20/07/9420 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/9419 July 1994 NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 SHARES AGREEMENT OTC

View Document

27/06/9427 June 1994 COMPANY NAME CHANGED FORAY 578 LIMITED CERTIFICATE ISSUED ON 28/06/94

View Document

19/04/9419 April 1994 SUBDIV SHS 31/03/94

View Document

19/04/9419 April 1994 £ NC 1000/1018914 31/03/94

View Document

19/04/9419 April 1994 S-DIV 31/03/94

View Document

13/04/9413 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 REGISTERED OFFICE CHANGED ON 13/04/94 FROM: 14 FLETCHER GATE NOTTINGHAM NG1 2FX

View Document

13/04/9413 April 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/04/948 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9324 August 1993 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