AUTOLINK HOLDINGS (M6) LTD

Company Documents

DateDescription
07/08/257 August 2025 NewDirector's details changed for Mr John Kinloch Laidlaw on 2025-08-07

View Document

07/08/257 August 2025 NewRegistered office address changed from Eaton Court Maylands Avenue Hemel Hempstead Hemel Hempstead Hertfordshire HP2 7TR to Concept House Home Park Mill Link Kings Langley Hertfordshire WD4 8UD on 2025-08-07

View Document

18/07/2518 July 2025 NewDirector's details changed for Mr Robert John William Wotherspoon on 2025-07-17

View Document

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

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

19/02/2519 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

05/07/245 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

07/02/247 February 2024 Memorandum and Articles of Association

View Document

31/08/2331 August 2023 Appointment of Mr John Kinloch Laidlaw as a director on 2023-08-31

View Document

31/08/2331 August 2023 Termination of appointment of Antony Richard Gates as a director on 2023-08-31

View Document

06/07/236 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

12/12/2212 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

17/02/2217 February 2022 Cessation of Innisfree Nominees Limited (Acting in Its Capacity as Nominee of Innisfree M&G Ppp Lp) as a person with significant control on 2021-09-14

View Document

17/02/2217 February 2022 Notification of Innisfree M&G Ppp Llp as a person with significant control on 2021-09-14

View Document

21/07/2121 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

04/07/194 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BRADBURY

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MRS MARIA MILAGROS LOPEZ-SIMON

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR BENJAMIN CHRISTOPHER JACOB DEAN

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER JAMES

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CROWTHER

View Document

02/07/182 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM

View Document

01/05/181 May 2018 29/03/18 STATEMENT OF CAPITAL GBP 43047695.0

View Document

23/04/1823 April 2018 ADOPT ARTICLES 29/03/2018

View Document

17/04/1817 April 2018 SOLVENCY STATEMENT DATED 12/04/18

View Document

17/04/1817 April 2018 STATEMENT BY DIRECTORS

View Document

17/04/1817 April 2018 REDUCE ISSUED CAPITAL 05/04/2018

View Document

17/04/1817 April 2018 17/04/18 STATEMENT OF CAPITAL GBP 39558.0

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

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

View Document

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

View Document

06/07/176 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

06/07/166 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

24/02/1624 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM / 16/11/2015

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN EDWARD CROWTHER / 16/11/2015

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR DAVID RICHARD BRADBURY

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH LINNEY

View Document

26/03/1526 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

23/02/1523 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

23/06/1423 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 AUDITOR'S RESIGNATION

View Document

18/02/1418 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

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

16/04/1316 April 2013 DIRECTOR APPOINTED MR JOSEPH MARK LINNEY

View Document

15/04/1315 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW PEARSON

View Document

20/02/1320 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

28/06/1228 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED JOHN GRAHAM

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD CLARKE

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR MILES SHELLEY

View Document

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

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MR ANDREW STEPHEN PEARSON

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MERCER-DEADMAN

View Document

23/02/1223 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

View Document

27/04/1127 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

23/02/1123 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

29/06/1029 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

03/03/103 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MILES COLIN SHELLEY / 30/10/2009

View Document

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

View Document

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

View Document

02/06/092 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED NEIL SMITH

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR DEREK POTTS

View Document

13/11/0813 November 2008 SECRETARY APPOINTED ROBERT PETER WALKER

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY ROBERT WOTHERSPOON

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR COLIN WEEKLEY

View Document

08/08/088 August 2008 DIRECTOR APPOINTED ROBERT JOHN WILLIAM WOTHERSPOON

View Document

29/04/0829 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

21/02/0821 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

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

View Document

02/08/062 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

28/08/0328 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

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

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

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 £ IC 699428/488486 16/07/01 £ SR [email protected]=210942

View Document

14/08/0114 August 2001 £ IC 418172/39558 16/07/01 £ SR [email protected]=378614

View Document

14/08/0114 August 2001 £ IC 910370/699428 16/07/01 £ SR [email protected]=210942

View Document

14/08/0114 August 2001 £ IC 1121312/910370 16/07/01 £ SR [email protected]=210942

View Document

14/08/0114 August 2001 £ IC 488486/418172 16/07/01 £ SR [email protected]=70314

View Document

27/06/0127 June 2001 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

15/06/0115 June 2001 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

22/02/0122 February 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 RETURN MADE UP TO 17/02/00; CHANGE OF MEMBERS

View Document

23/02/0023 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

04/06/994 June 1999 NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 RETURN MADE UP TO 17/02/99; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

16/05/9716 May 1997

View Document

16/05/9716 May 1997

View Document

16/05/9716 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 CONVERT 150000SH 10P 29/04/97

View Document

08/05/978 May 1997 NC INC ALREADY ADJUSTED 29/04/97

View Document

08/05/978 May 1997 £ NC 50000/2100000 29/0

View Document

08/05/978 May 1997 S-DIV CONVE 29/04/97

View Document

08/05/978 May 1997 ADOPT MEM AND ARTS 29/04/97

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 REGISTERED OFFICE CHANGED ON 21/04/97 FROM: BROADWALK HOUSE, 5 APPOLD STREET, LONDON, EC2A 2HA

View Document

21/04/9721 April 1997 NEW SECRETARY APPOINTED

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 NC INC ALREADY ADJUSTED 08/04/97

View Document

14/04/9714 April 1997 £ NC 1000/50000 08/04/97

View Document

09/04/979 April 1997 COMPANY NAME CHANGED HIKEHELP LIMITED CERTIFICATE ISSUED ON 09/04/97

View Document

24/03/9724 March 1997 SECRETARY RESIGNED

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 REGISTERED OFFICE CHANGED ON 24/03/97 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

24/03/9724 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 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