AUTOLINK LIMITED

Form 2, 18 Bartley Wood Business Park Form 2, 18 Bartley Wood Business Park, Hook, RG27 9XA, Hampshire, United Kingdom
StatusACTIVE
Company No.03018901
CategoryPrivate Limited Company
Incorporated07 Feb 1995
Age29 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

AUTOLINK LIMITED is an active private limited company with number 03018901. It was incorporated 29 years, 3 months, 10 days ago, on 07 February 1995. The company address is Form 2, 18 Bartley Wood Business Park Form 2, 18 Bartley Wood Business Park, Hook, RG27 9XA, Hampshire, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 03 Jan 2024

Action Date: 02 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-02

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Giles Lampert

Termination date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-30

Officer name: Mr James Anthony Mullins

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2023

Action Date: 03 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2022

Action Date: 12 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Walon Ltd

Change date: 2022-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Address

Type: AD01

New address: Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA

Change date: 2022-09-12

Old address: Headway House Crosby Way Farnham Surrey GU9 7XG

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2022

Action Date: 28 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2021

Action Date: 29 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Gregory Glenn

Change date: 2020-08-17

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Giles Lampert

Change date: 2020-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts amended with accounts type full

Date: 12 Jan 2017

Action Date: 30 Nov 2014

Category: Accounts

Type: AAMD

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Oct 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin Richard Letza

Appointment date: 2016-09-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-16

Officer name: Ian Farrelly

Documents

View document PDF

Auditors resignation company

Date: 17 Jun 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 27 May 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-29

Officer name: Andy Forbes Somerville

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andy Forbes Somerville

Change date: 2015-12-01

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-01

Officer name: Mr Timothy Giles Lampert

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-01

Officer name: Mr Nigel Gregory Glenn

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-12-01

Officer name: Mr Ian Farrelly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 28 Aug 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Aug 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Farrelly

Appointment date: 2015-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Giles Lampert

Appointment date: 2015-08-25

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-25

Officer name: Mr Nigel Gregory Glenn

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andy Somerville

Appointment date: 2015-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2015

Action Date: 27 Aug 2015

Category: Address

Type: AD01

Old address: Stretton Green Distribution Centre Stretton Green Distribution Park, Langford Way Appleton Warrington WA4 4TQ

Change date: 2015-08-27

New address: Headway House Crosby Way Farnham Surrey GU9 7XG

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-25

Officer name: Mr Nigel Gregory Glenn

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Brian Pickering

Termination date: 2015-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Keith Meir

Termination date: 2015-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Stobart

Termination date: 2015-08-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Aug 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rupert Henry Conquest Nichols

Termination date: 2015-08-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mr David Brian Pickering

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mr David Keith Meir

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Rupert Henry Conquest Nichols

Appointment date: 2015-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Timothy Giles Lampert

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Francis Harris

Termination date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2015

Action Date: 20 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-20

New address: Stretton Green Distribution Centre Stretton Green Distribution Park, Langford Way Appleton Warrington WA4 4TQ

Old address: Autolink Limited Boundary Way Lufton Trading Estate, Lufton Yeovil Somerset BA22 8HZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Capital

Type: SH19

Date: 2014-09-23

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 23 Sep 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 23 Sep 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/09/14

Documents

View document PDF

Resolution

Date: 23 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change account reference date company current shortened

Date: 08 Jul 2014

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Harris

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Francis Harris

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Stobart

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Avril Palmer-Baunack

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Light

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Change account reference date company current extended

Date: 24 Jan 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2013-02-28

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Giles Lampert

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Somerville

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2012

Action Date: 07 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2011

Action Date: 07 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2010

Action Date: 07 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-07

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-12

Officer name: Avril Palmer-Baunack

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Michael Heathcote Light

Change date: 2010-01-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-12

Officer name: Andrew Forbes Somerville

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-12

Officer name: Mr John Michael Heathcote Light

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-12

Officer name: Mr David Francis Harris

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Auditors resignation company

Date: 05 Oct 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 16 Sep 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 20/08/2008 from royal portbury dock road portbury bristol BS20 7XJ

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director russell brown

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr david francis harris

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary philippa armstrong

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 01/03/2008 from 200 worle parkway worle weston super mare somerset BS22 6WA

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

ACTELI CONSULTING LIMITED

15 BRATTLE WOOD,SEVENOAKS,TN13 1QS

Number:08919665
Status:ACTIVE
Category:Private Limited Company

COMPTOIR SOHO LIMITED

717B NORTH CIRCULAR ROAD,LONDON,NW2 7AH

Number:08180052
Status:ACTIVE
Category:Private Limited Company

HCOVE LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11168088
Status:ACTIVE
Category:Private Limited Company

PIZZA MARIA LTD

63 STOURTON AVENUE,FELTHAM,TW13 6LB

Number:09598445
Status:ACTIVE
Category:Private Limited Company

ROHOBOURT CARE & TRAINING SERVICES LIMITED

11 LONGCROFT GROVE,MANCHESTER,M23 1DG

Number:11351886
Status:ACTIVE
Category:Private Limited Company

RPMS CAPITAL LIMITED

62 LYFORD ROAD,LONDON,SW18 3JJ

Number:09106794
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source