AUTOMATIC CHOICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-12 with updates

View Document

09/04/259 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

11/03/2511 March 2025 Director's details changed for Robert John Withey on 2025-03-11

View Document

11/03/2511 March 2025 Change of details for Mr Robert John Withey as a person with significant control on 2025-03-10

View Document

11/03/2511 March 2025 Change of details for Mr Warren Hancorn as a person with significant control on 2025-03-10

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

06/05/216 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES

View Document

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

View Accounts

02/12/202 December 2020 PSC'S CHANGE OF PARTICULARS / MR WARREN HANCORN / 02/12/2020

View Document

02/12/202 December 2020 REGISTERED OFFICE CHANGED ON 02/12/2020 FROM HERSTON CROSS HOUSE, 230 HIGH STREET, SWANAGE DORSET BH19 2PQ

View Document

02/12/202 December 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN WITHEY / 02/12/2020

View Document

04/05/204 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/04/1930 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

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

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

05/04/185 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

26/05/1726 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 19/01/16 STATEMENT OF CAPITAL GBP 1100

View Document

19/01/1619 January 2016 SOLVENCY STATEMENT DATED 23/12/15

View Document

19/01/1619 January 2016 REDUCE ISSUED CAPITAL 23/12/2015

View Document

19/01/1619 January 2016 STATEMENT BY DIRECTORS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

16/06/1516 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN HANCORN / 05/12/2014

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DAWN WITHEY / 05/12/2014

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MRS JULIE DAWN WITHEY

View Document

10/04/1310 April 2013 CHANGE PERSON AS DIRECTOR

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MARY HANCORN / 09/04/2013

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MRS JOANNE MARY HANCORN

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/12/1224 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN HANCORN / 21/12/2012

View Document

24/12/1224 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN HANCORN / 21/12/2012

View Document

21/12/1221 December 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN WITHEY / 21/12/2012

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN WITHEY / 21/12/2012

View Document

21/12/1221 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN WITHEY / 01/02/2010

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN WITHEY / 01/02/2010

View Document

21/12/0921 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ALTER ARTICLES 27/09/2008

View Document

07/10/087 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: HERSTON CROSS HOUSE 230 HIGH STREET SWANAGE DORSET BH19 2PQ

View Document

22/12/0522 December 2005 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/08/0227 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/02/028 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 NEW SECRETARY APPOINTED

View Document

03/01/023 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/02/0029 February 2000 NC INC ALREADY ADJUSTED 15/01/00

View Document

29/02/0029 February 2000 £ NC 1000/10000 15/01/00

View Document

06/01/006 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/12/9821 December 1998 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 ALTER MEM AND ARTS 18/07/98

View Document

19/08/9819 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/989 February 1998 NC INC ALREADY ADJUSTED 08/01/98

View Document

09/02/989 February 1998 £ NC 100/1000 08/01/98

View Document

09/02/989 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/01/98

View Document

29/12/9729 December 1997 REGISTERED OFFICE CHANGED ON 29/12/97 FROM: 2 SHELLEY ROAD BOSCOMBE BOURNEMOUTH DORSET BH1 4HY

View Document

10/12/9710 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/01/979 January 1997 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/01/964 January 1996 RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/01/9513 January 1995 RETURN MADE UP TO 18/12/94; NO CHANGE 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

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/03/943 March 1994 RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/04/931 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9318 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/12/9223 December 1992 SECRETARY RESIGNED

View Document

18/12/9218 December 1992 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