AUTOMOTIVE CHEMICALS LIMITED
Status | ACTIVE |
Company No. | 00707340 |
Category | Private Limited Company |
Incorporated | 06 Nov 1961 |
Age | 62 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
AUTOMOTIVE CHEMICALS LIMITED is an active private limited company with number 00707340. It was incorporated 62 years, 6 months, 29 days ago, on 06 November 1961. The company address is Newgate House Newgate House, Rochdale, OL16 1XB, England.
Company Fillings
Accounts with accounts type dormant
Date: 20 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 25 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-25
Documents
Confirmation statement with no updates
Date: 27 Oct 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Accounts with accounts type dormant
Date: 20 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Green
Appointment date: 2022-01-25
Documents
Termination director company with name termination date
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-25
Officer name: David James Rogers
Documents
Accounts with accounts type dormant
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Appoint person director company with name date
Date: 05 Aug 2021
Action Date: 04 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-04
Officer name: Mr Nicholas James Bent
Documents
Accounts with accounts type dormant
Date: 28 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2020
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Change registered office address company with date old address new address
Date: 01 May 2020
Action Date: 01 May 2020
Category: Address
Type: AD01
Old address: Bevis Green Works Bevis Green Walmersley Bury Lancs BL9 6RE
New address: Newgate House Newgate Rochdale OL16 1XB
Change date: 2020-05-01
Documents
Change account reference date company current extended
Date: 10 Dec 2019
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2019-12-31
New date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Accounts with accounts type dormant
Date: 05 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Accounts with accounts type dormant
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 12 Jul 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-31
Officer name: Stephen Brennan
Documents
Termination secretary company with name termination date
Date: 12 Jul 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Brennan
Termination date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Accounts with accounts type dormant
Date: 07 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Accounts with accounts type dormant
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 28 Jul 2016
Action Date: 28 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-28
Officer name: Mr Stephen Brennan
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Accounts with accounts type dormant
Date: 12 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 29 Sep 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-22
Officer name: Mr David James Rogers
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Accounts with accounts type dormant
Date: 11 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Accounts with accounts type dormant
Date: 04 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Accounts with accounts type dormant
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 25 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-25
Documents
Accounts with accounts type dormant
Date: 15 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person secretary company with name
Date: 15 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stephen Brennan
Documents
Termination secretary company with name
Date: 15 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Mort
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2010
Action Date: 25 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-25
Documents
Change person director company with change date
Date: 29 Oct 2010
Action Date: 25 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter David Schofield
Change date: 2010-10-25
Documents
Accounts with accounts type dormant
Date: 07 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 25 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-25
Documents
Accounts with accounts type dormant
Date: 06 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Resolution
Date: 12 Jan 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/07; no change of members
Documents
Accounts with accounts type dormant
Date: 09 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/06; full list of members
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 22 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type dormant
Date: 08 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/05; full list of members
Documents
Legacy
Date: 17 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/03; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 18 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/02; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 02 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/01; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 14 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/00; full list of members
Documents
Accounts with accounts type full
Date: 26 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 16 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/99; full list of members
Documents
Accounts with accounts type full
Date: 28 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 15 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/98; no change of members
Documents
Accounts with accounts type full
Date: 02 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 11 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/97; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 05 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/96; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 09 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/95; no change of members
Documents
Accounts with accounts type full
Date: 19 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 25 Jan 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 14 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/94; no change of members
Documents
Accounts with accounts type full
Date: 20 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 19 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/93; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 11 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/92; no change of members
Documents
Accounts with accounts type full
Date: 02 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Accounts with accounts type full
Date: 04 Nov 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 31 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 11/10/91; no change of members
Documents
Legacy
Date: 31 Oct 1991
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 31/10/91
Documents
Legacy
Date: 25 Jan 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 09 Nov 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 09 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 11/10/90; full list of members
Documents
Legacy
Date: 26 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 06/11/89; full list of members
Documents
Accounts with accounts type full
Date: 10 Nov 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Accounts with accounts type full
Date: 14 Nov 1988
Action Date: 02 Jan 1988
Category: Accounts
Type: AA
Made up date: 1988-01-02
Documents
Legacy
Date: 14 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 25/10/88; full list of members
Documents
Accounts with accounts type full
Date: 13 Aug 1987
Action Date: 03 Jan 1987
Category: Accounts
Type: AA
Made up date: 1987-01-03
Documents
Legacy
Date: 13 Aug 1987
Category: Annual-return
Type: 363
Description: Return made up to 17/07/87; full list of members
Documents
Accounts with made up date
Date: 18 Jul 1987
Action Date: 03 Jan 1987
Category: Accounts
Type: AA
Made up date: 1987-01-03
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 02 Oct 1986
Action Date: 28 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-28
Documents
Legacy
Date: 02 Oct 1986
Category: Annual-return
Type: 363
Description: Return made up to 01/10/86; full list of members
Documents
Accounts with made up date
Date: 23 Dec 1985
Action Date: 31 Dec 1984
Category: Accounts
Type: AA
Made up date: 1984-12-31
Documents
Some Companies
5 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE,HARROW,HA1 3EX
Number: | 05766140 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 NORTH COMMON ROAD,UXBRIDGE,UB8 1PD
Number: | 08764248 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESTATE OFFICE,SALISBURY,SP3 5SH
Number: | 00236026 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
RICHARDSON PATIENT ADVOCACY LIMITED
1 KING STREET,SALFORD,M3 7BN
Number: | 08868130 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANCHI FACILITIES MANAGEMENT GROUP LTD
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11561791 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 21 THE BUSINESS CENTRE,PLYMOUTH,PL4 0EG
Number: | 07671375 |
Status: | ACTIVE |
Category: | Private Limited Company |