AUTOBAHN LONDON LIMITED

32 Woldham Road, Bromley, BR2 9LA, Kent, England
StatusACTIVE
Company No.04704128
CategoryPrivate Limited Company
Incorporated19 Mar 2003
Age21 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

AUTOBAHN LONDON LIMITED is an active private limited company with number 04704128. It was incorporated 21 years, 1 month, 28 days ago, on 19 March 2003. The company address is 32 Woldham Road, Bromley, BR2 9LA, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Address

Type: AD01

New address: 32 Woldham Road Bromley Kent BR2 9LA

Change date: 2024-03-20

Old address: 305 -308 Wyndham Road London SE5 0UN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 19 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 19 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Change person director company with change date

Date: 13 May 2011

Action Date: 19 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert John Drury

Change date: 2011-03-19

Documents

View document PDF

Change person director company with change date

Date: 13 May 2011

Action Date: 19 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-19

Officer name: Ms Barbara Jean Drury

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2011

Action Date: 19 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Barbara Jean Drury

Change date: 2011-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 19 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-19

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barbara Jean Drury

Change date: 2010-03-19

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert John Drury

Change date: 2010-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/04 to 30/04/04

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 31/03/03 from: ward divecha LIMITED chartered accountants 29 welbeck street london W1M 8DA

Documents

View document PDF

Legacy

Date: 31 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 31/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Incorporation company

Date: 19 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHTON SKILLS CENTRE LIMITED

ST EDMUND ARROWSMITH CATHOLIC HIGH SCHOOL ROOKERY AVENUE,WIGAN,WN4 9PF

Number:07793686
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HELLBENT ENGINEERING LTD

HELLBENT ENGINEERING,NORTH WALSHAM,NR28 0AW

Number:08363150
Status:ACTIVE
Category:Private Limited Company

HER RUGBY LEAGUE ASSOCIATION CIC

54 TASMAN CLOSE,WARRINGTON,WA5 8QW

Number:08520707
Status:ACTIVE
Category:Community Interest Company

KIRKGATE RIPON LTD

5A KIRKGATE,RIPON,HG4 1PA

Number:11223196
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOOSE QUALITY SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09490082
Status:ACTIVE
Category:Private Limited Company

ROPE TECH TESTING SERVICES LIMITED

GROUND FLOOR, SENECA HOUSE,BLACKPOOL,FY4 2FF

Number:10962564
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