AUTOMOTIVE COMPONENT MARKETING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Appointment of Miss Denise Coppen as a director on 2025-06-13

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-07 with updates

View Document

06/02/256 February 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/04/248 April 2024 Registration of charge 020543240008, created on 2024-04-08

View Document

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

22/03/2422 March 2024 Satisfaction of charge 020543240005 in full

View Document

15/03/2415 March 2024 Registration of charge 020543240006, created on 2024-03-15

View Document

15/03/2415 March 2024 Registration of charge 020543240007, created on 2024-03-15

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/02/2320 February 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/02/2115 February 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

27/02/2027 February 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/02/1922 February 2019 30/09/18 UNAUDITED ABRIDGED

View Document

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 020543240005

View Document

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 020543240004

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/04/1826 April 2018 30/09/17 UNAUDITED ABRIDGED

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM C/O C/O RAFFINGERS STUART 19-20 UNITY TRADING ESTATE SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/10/1529 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/12/1415 December 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM C/O ALEXANDER ASH & CO 1ST FLOOR BRISTOL & WEST HOUSE 100 CROSSBROOK STREET, CHESHUT HERTS EN8 8JJ

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MRS JANICE BOLTON

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR JILL TUBBS

View Document

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/05/132 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/10/128 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/02/1224 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/10/1112 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRYAN TUBBS / 30/09/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL YVONNE TUBBS / 30/09/2010

View Document

29/10/1029 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR JANICE BOLTON

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR DENISE TUBBS

View Document

13/10/0913 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED MRS JILL TUBBS

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: C/O ALEXANDER ASH & CO 1ST FLOOR, BRISTOL & WEST HOUSE 100 CROSSBROOK STREET, WALTHAM CROSS, HERTFORDSHIRE EN8 8JJ

View Document

24/10/0724 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: 1ST FLOOR BRISTOL & WEST HOUSE CROSSBROOK STREET CHESHUT HERTS EN8 8JJ

View Document

24/10/0724 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0724 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/04/0720 April 2007 NC INC ALREADY ADJUSTED 30/12/06

View Document

20/04/0720 April 2007 £ NC 1000/1000000 30/1

View Document

20/04/0720 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 29-30 FITZROY SQUARE LONDON W1T 6LQ

View Document

02/10/062 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/05/0618 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0528 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 AUDITOR'S RESIGNATION

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: 29-30 FITZROY SQUARE LONDON W1P 6LQ

View Document

05/10/015 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

06/11/006 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/005 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

17/10/9617 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9617 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

15/01/9615 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

17/11/9517 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

20/10/9520 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 REGISTERED OFFICE CHANGED ON 13/07/95 FROM: REFUGE HOUSE 9-10 RIVER FRONT ENFIELD MIDDLESEX EN1 3SZ

View Document

15/06/9515 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/9515 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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

17/10/9417 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 REGISTERED OFFICE CHANGED ON 28/06/94 FROM: 11,THE SILVERS PALMERSTON ROAD, BUCKHURST HILL, ESSEX. IG9 5NX

View Document

11/05/9411 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/10/9318 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

06/04/936 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

15/10/9215 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

18/05/9218 May 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/91

View Document

04/10/914 October 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/90

View Document

16/02/9116 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 NEW DIRECTOR APPOINTED

View Document

04/04/904 April 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/89

View Document

20/02/9020 February 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 SHARES AGREEMENT OTC

View Document

12/09/8912 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/8929 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/8912 January 1989 RETURN MADE UP TO 21/12/88; NO CHANGE OF MEMBERS

View Document

12/01/8912 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

08/12/888 December 1988 NEW DIRECTOR APPOINTED

View Document

08/12/888 December 1988 REGISTERED OFFICE CHANGED ON 08/12/88 FROM: 171 CHASE SIDE ENFIELD MIDDLESEX EN2 0PT

View Document

08/12/888 December 1988 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/8813 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8813 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/886 October 1988 DIRECTOR RESIGNED

View Document

06/10/886 October 1988 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/8815 January 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

15/01/8815 January 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

23/06/8723 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/8723 June 1987 NEW DIRECTOR APPOINTED

View Document

05/11/865 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

12/09/8612 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/8612 September 1986 REGISTERED OFFICE CHANGED ON 12/09/86 FROM: 17 WIDEGATE STREET LONDON E1 7HP

View Document

11/09/8611 September 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/8611 September 1986 CERTIFICATE OF INCORPORATION

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