THE AUTO-CYCLE UNION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

16/06/2516 June 2025 NewConfirmation statement made on 2025-05-25 with no updates

View Document

15/01/2515 January 2025 Appointment of Mr Mike Tizard as a director on 2025-01-01

View Document

15/01/2515 January 2025 Termination of appointment of Malcolm Jeremy Bates as a director on 2024-12-31

View Document

15/01/2515 January 2025 Termination of appointment of Roy James Humphrey as a director on 2024-12-31

View Document

10/12/2410 December 2024 Memorandum and Articles of Association

View Document

10/12/2410 December 2024 Resolutions

View Document

25/09/2425 September 2024 Termination of appointment of Anthony Steele as a director on 2024-08-05

View Document

25/09/2425 September 2024 Secretary's details changed for Mr Matthew Phillip Wear on 2024-04-19

View Document

13/07/2413 July 2024 Accounts for a small company made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

24/05/2424 May 2024 Termination of appointment of Gary Thompson as a director on 2024-05-16

View Document

21/08/2321 August 2023 Accounts for a small company made up to 2022-12-31

View Document

26/05/2326 May 2023 Termination of appointment of Gary Thompson as a secretary on 2023-05-26

View Document

26/05/2326 May 2023 Appointment of Mr Matthew Phillip Wear as a secretary on 2023-05-26

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

22/02/2322 February 2023 Termination of appointment of Neil Ross Doctor as a secretary on 2023-02-17

View Document

22/02/2322 February 2023 Appointment of Mr Gary Thompson as a secretary on 2023-02-22

View Document

18/01/2318 January 2023 Termination of appointment of Mick Wren as a director on 2023-01-09

View Document

18/01/2318 January 2023 Appointment of Mr Malcolm Jeremy Bates as a director on 2023-01-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/05/2218 May 2022 Accounts for a small company made up to 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of Roy Michael Hanks as a director on 2021-12-31

View Document

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

View Accounts

18/05/2118 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

05/01/215 January 2021 DIRECTOR APPOINTED MR GARY THOMPSON

View Document

04/01/214 January 2021 DIRECTOR APPOINTED MR TIMOTHY LIGHTFOOT

View Document

04/01/214 January 2021 DIRECTOR APPOINTED MR MICK WREN

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN COLLINS

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, DIRECTOR IAN MURPHY

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, DIRECTOR TRISTAN ROBINSON

View Document

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

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

11/05/2011 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/06/1911 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, SECRETARY GARY THOMPSON

View Document

07/01/197 January 2019 SECRETARY APPOINTED MR NEIL ROSS DOCTOR

View Document

07/01/197 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ROSS DOCTOR / 07/01/2019

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR ANTHONY STEELE

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TYRRELL

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD STAFF

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR ANDREW WILLIAM SUMMERS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/07/185 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF PSC STATEMENT ON 01/01/2017

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, NO UPDATES

View Document

22/06/1722 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR PETER BEARDMORE

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR BRYAN PUCKETT

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR STEVEN MCCAULEY

View Document

03/01/173 January 2017 DIRECTOR APPOINTED CLLR TRISTAN WYATT ROBINSON

View Document

15/06/1615 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 25/05/16 NO MEMBER LIST

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR CHRISTOPHER TYRRELL

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER GREGORY

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR RICHARD JAMES STAFF

View Document

24/11/1524 November 2015 ADOPT ARTICLES 14/11/2015

View Document

30/06/1530 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 25/05/15 NO MEMBER LIST

View Document

13/06/1413 June 2014 25/05/14 NO MEMBER LIST

View Document

13/06/1413 June 2014 SECRETARY'S CHANGE OF PARTICULARS / GARY THOMPSON / 28/09/2013

View Document

27/05/1427 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/07/132 July 2013 25/05/13 NO MEMBER LIST

View Document

30/05/1330 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD JONES

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR ROY JAMES HUMPHREY

View Document

11/07/1211 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 25/05/12 NO MEMBER LIST

View Document

26/05/1126 May 2011 25/05/11 NO MEMBER LIST

View Document

23/05/1123 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/01/114 January 2011 DIRECTOR APPOINTED DR PAUL KING

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES PARKER

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BELLARS

View Document

04/01/114 January 2011 DIRECTOR APPOINTED MR BRYAN THOMAS PUCKETT

View Document

07/12/107 December 2010 DIRECTOR APPOINTED MR DAVID FREDERICK KENWARD SMITH

View Document

14/06/1014 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MURPHY / 01/01/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GREGORY / 01/01/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES HIGGINS / 01/01/2010

View Document

25/05/1025 May 2010 25/05/10 NO MEMBER LIST

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID COLLINS / 01/01/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY MICHAEL HANKS / 01/01/2010

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HILLABY

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MR EDWARD OWEN JONES

View Document

03/08/093 August 2009 ANNUAL RETURN MADE UP TO 25/05/09

View Document

19/06/0919 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/06/094 June 2009 ADOPT ARTICLES 09/05/2009

View Document

03/06/093 June 2009 DIRECTOR APPOINTED IAN MURPHY

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED PETER GREGORY

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR ROGER BROWN

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY NOEL

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR FRANK CARTER

View Document

30/07/0830 July 2008 ANNUAL RETURN MADE UP TO 25/05/08

View Document

21/05/0821 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

21/07/0721 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 ANNUAL RETURN MADE UP TO 25/05/07

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

03/06/063 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 ANNUAL RETURN MADE UP TO 25/05/06

View Document

09/06/059 June 2005 ANNUAL RETURN MADE UP TO 25/05/05

View Document

27/05/0527 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 ANNUAL RETURN MADE UP TO 25/05/04

View Document

27/04/0427 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 ANNUAL RETURN MADE UP TO 25/05/03

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 ANNUAL RETURN MADE UP TO 25/05/02

View Document

24/04/0224 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 ANNUAL RETURN MADE UP TO 25/05/01

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/06/005 June 2000 ANNUAL RETURN MADE UP TO 25/05/00

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/03/007 March 2000 ALTERARTICLES09/02/00

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 ANNUAL RETURN MADE UP TO 25/05/99

View Document

24/04/9924 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/03/991 March 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED

View Document

14/08/9814 August 1998 SECRETARY RESIGNED

View Document

18/06/9818 June 1998 ANNUAL RETURN MADE UP TO 25/05/98

View Document

09/04/989 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 ALTER MEM AND ARTS 12/11/97

View Document

20/11/9720 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/9717 June 1997 ANNUAL RETURN MADE UP TO 25/05/97

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/07/963 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/06/9626 June 1996 ANNUAL RETURN MADE UP TO 25/05/96

View Document

27/09/9527 September 1995 ALTER MEM AND ARTS 26/04/95

View Document

13/06/9513 June 1995 ANNUAL RETURN MADE UP TO 25/05/95

View Document

09/05/959 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/04/953 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9517 January 1995 NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 DIRECTOR RESIGNED

View Document

17/01/9517 January 1995 NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 ANNUAL RETURN MADE UP TO 25/05/94

View Document

29/03/9429 March 1994 DIRECTOR RESIGNED

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/02/943 February 1994 NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 DIRECTOR RESIGNED

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

28/05/9328 May 1993 ADOPT MEM AND ARTS 03/04/93

View Document

27/05/9327 May 1993 ANNUAL RETURN MADE UP TO 25/05/93

View Document

27/05/9327 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/05/9327 May 1993 REGISTERED OFFICE CHANGED ON 27/05/93

View Document

27/05/9327 May 1993 COMPANY NAME CHANGED AUTO-CYCLE UNION PROPRIETARY LIM ITED CERTIFICATE ISSUED ON 28/05/93

View Document

13/04/9313 April 1993 ALTER MEM AND ARTS 03/04/93

View Document

08/04/938 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9318 February 1993 NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 DIRECTOR RESIGNED

View Document

17/02/9317 February 1993 DIRECTOR RESIGNED

View Document

08/06/928 June 1992 ANNUAL RETURN MADE UP TO 25/05/92

View Document

24/03/9224 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

24/02/9224 February 1992 REGISTERED OFFICE CHANGED ON 24/02/92 FROM: MILLBUCK HOUSE CORPORATION ST RUGBY WARWICKSHIRE CV21 2DN

View Document

17/12/9117 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/9117 July 1991 ANNUAL RETURN MADE UP TO 25/05/91

View Document

17/07/9117 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

07/11/907 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

23/10/9023 October 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

23/06/8923 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

23/06/8923 June 1989 ANNUAL RETURN MADE UP TO 25/05/89

View Document

30/08/8830 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

30/08/8830 August 1988 ANNUAL RETURN MADE UP TO 02/08/88

View Document

19/06/8719 June 1987 26/05/87 NSC

View Document

19/06/8719 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

17/06/8617 June 1986 ANNUAL RETURN MADE UP TO 30/05/86

View Document

17/06/8617 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

19/03/1419 March 1914 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