AUTOLINK HOLDINGS (A19) LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewDirector's details changed for Mr Keith Polson on 2025-07-18

View Document

17/07/2517 July 2025 NewSecretary's details changed for Mr John Alistair Dempsey on 2025-07-17

View Document

17/07/2517 July 2025 NewDirector's details changed for Mr Robert John William Wotherspoon on 2025-07-17

View Document

16/07/2516 July 2025 NewChange of details for a person with significant control

View Document

15/07/2515 July 2025 NewRegistered office address changed from Eaton Court Maylands Avenue, Hemel Hempstead Ind, Hemel Hempstead Hertfordshire HP2 7TR to Concept House Home Park Mill Link Kings Langley Hertfordshire WD4 8UD on 2025-07-15

View Document

18/06/2518 June 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

28/04/2528 April 2025 Full accounts made up to 2024-10-31

View Document

17/04/2517 April 2025 Termination of appointment of Kevin John Pearson as a secretary on 2025-04-17

View Document

17/04/2517 April 2025 Appointment of Mr John Alistair Dempsey as a secretary on 2025-04-17

View Document

30/01/2530 January 2025 Appointment of Mr Keith Polson as a director on 2024-12-03

View Document

05/11/245 November 2024 Termination of appointment of Antony Richard Gates as a director on 2024-10-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

20/04/2420 April 2024 Full accounts made up to 2023-10-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

12/06/2312 June 2023 Full accounts made up to 2022-10-31

View Document

14/04/2314 April 2023 Change of details for Sir Robert Mcalpine (A19) Limited as a person with significant control on 2023-04-14

View Document

04/07/214 July 2021 Full accounts made up to 2020-10-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

06/08/196 August 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

22/06/1822 June 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

16/04/1816 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR ANTONY RICHARD GATES

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES NEILL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

09/05/179 May 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

22/06/1622 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

15/06/1515 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

29/04/1529 April 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

17/06/1417 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

01/07/131 July 2013 SECRETARY APPOINTED MR KEVIN JOHN PEARSON

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT WALKER

View Document

18/06/1318 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

02/05/132 May 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

21/06/1221 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARRATT

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED JAMES GRAEME NEILL

View Document

20/06/1120 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED ANTHONY WILLIAM BARRATT

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN WEEKLEY

View Document

16/06/1016 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WILLIAM WOTHERSPOON / 30/10/2009

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PETER WALKER / 30/10/2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

18/06/0818 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0511 May 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 AUDITOR'S RESIGNATION

View Document

27/11/0327 November 2003 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

14/09/0314 September 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/10/03

View Document

26/08/0326 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

13/08/0313 August 2003 SECRETARY RESIGNED

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED

View Document

27/06/0327 June 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 DIRECTOR RESIGNED

View Document

21/06/0321 June 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS; AMEND

View Document

05/10/015 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

06/09/016 September 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

10/07/0110 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/015 April 2001 NC INC ALREADY ADJUSTED 27/03/01

View Document

05/04/015 April 2001 £ NC 1000/99996 27/03/

View Document

02/04/012 April 2001 COMPANY NAME CHANGED LIONBEST LIMITED CERTIFICATE ISSUED ON 02/04/01

View Document

16/08/0016 August 2000 SECRETARY RESIGNED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 REGISTERED OFFICE CHANGED ON 16/08/00 FROM: 60 TABERNACLE STREET LONDON EC2A 4NB

View Document

16/08/0016 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 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