AUTOLINK LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Termination of appointment of James Anthony Mullins as a director on 2025-03-27

View Document

02/04/252 April 2025 Appointment of Mr Timothy Giles Lampert as a director on 2025-03-27

View Document

27/12/2427 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

03/01/243 January 2024 Accounts for a dormant company made up to 2023-04-02

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

31/03/2331 March 2023 Appointment of Mr James Anthony Mullins as a director on 2023-03-30

View Document

31/03/2331 March 2023 Termination of appointment of Timothy Giles Lampert as a director on 2023-03-31

View Document

05/01/235 January 2023 Accounts for a dormant company made up to 2022-04-03

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

22/09/2222 September 2022 Change of details for Walon Ltd as a person with significant control on 2022-09-12

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2021-03-28

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

12/01/1712 January 2017 AMENDED FULL ACCOUNTS MADE UP TO 30/11/14

View Document

29/12/1629 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

03/10/163 October 2016 SECRETARY APPOINTED MR MARTIN RICHARD LETZA

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, SECRETARY IAN FARRELLY

View Document

17/06/1617 June 2016 AUDITOR'S RESIGNATION

View Document

27/05/1627 May 2016 AUDITOR'S RESIGNATION

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDY SOMERVILLE

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GREGORY GLENN / 01/12/2015

View Document

13/01/1613 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR IAN FARRELLY / 01/12/2015

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GILES LAMPERT / 01/12/2015

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY FORBES SOMERVILLE / 01/12/2015

View Document

21/12/1521 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

08/09/158 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

28/08/1528 August 2015 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

28/08/1528 August 2015 SECRETARY APPOINTED MR IAN FARRELLY

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STOBART

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GREGORY GLENN / 25/08/2015

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR NIGEL GREGORY GLENN

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, SECRETARY RUPERT NICHOLS

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR TIMOTHY GILES LAMPERT

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR ANDY SOMERVILLE

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MEIR

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM STRETTON GREEN DISTRIBUTION CENTRE STRETTON GREEN DISTRIBUTION PARK, LANGFORD WAY APPLETON WARRINGTON WA4 4TQ

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PICKERING

View Document

12/03/1512 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR DAVID BRIAN PICKERING

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR DAVID KEITH MEIR

View Document

28/01/1528 January 2015 SECRETARY APPOINTED MR RUPERT HENRY CONQUEST NICHOLS

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, SECRETARY DAVID HARRIS

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LAMPERT

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM AUTOLINK LIMITED BOUNDARY WAY LUFTON TRADING ESTATE, LUFTON YEOVIL SOMERSET BA22 8HZ

View Document

05/12/145 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

23/09/1423 September 2014 REDUCE ISSUED CAPITAL 12/09/2014

View Document

23/09/1423 September 2014 23/09/14 STATEMENT OF CAPITAL GBP 1

View Document

23/09/1423 September 2014 SOLVENCY STATEMENT DATED 12/09/14

View Document

23/09/1423 September 2014 STATEMENT BY DIRECTORS

View Document

08/07/148 July 2014 CURRSHO FROM 28/02/2015 TO 30/11/2014

View Document

04/03/144 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

25/01/1425 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/12/133 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR DAVID FRANCIS HARRIS

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR WILLIAM STOBART

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN LIGHT

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR AVRIL PALMER-BAUNACK

View Document

07/03/137 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

24/01/1324 January 2013 CURREXT FROM 31/12/2012 TO 28/02/2013

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MR TIMOTHY GILES LAMPERT

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW SOMERVILLE

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/03/125 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/03/106 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AVRIL PALMER-BAUNACK / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HEATHCOTE LIGHT / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FORBES SOMERVILLE / 12/01/2010

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID FRANCIS HARRIS / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HEATHCOTE LIGHT / 12/01/2010

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/10/095 October 2009 AUDITOR'S RESIGNATION

View Document

16/09/0916 September 2009 AUDITOR'S RESIGNATION

View Document

06/03/096 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM ROYAL PORTBURY DOCK ROAD PORTBURY BRISTOL BS20 7XJ

View Document

30/04/0830 April 2008 SECRETARY APPOINTED MR DAVID FRANCIS HARRIS

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY PHILIPPA ARMSTRONG

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR RUSSELL BROWN

View Document

13/03/0813 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 REGISTERED OFFICE CHANGED ON 01/03/2008 FROM 200 WORLE PARKWAY WORLE WESTON SUPER MARE SOMERSET BS22 6WA

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/06/079 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 REGISTERED OFFICE CHANGED ON 14/09/06 FROM: C/O AUTOLOGIC HOLDINGS PLC ORION HOUSE 5 UPPER SAINT MARTINS LANE LONDON WC2H 9EA

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/068 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0613 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/053 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0526 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0524 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0424 November 2004 VARYING SHARE RIGHTS AND NAMES

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/06/0326 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0326 March 2003 AUDITOR'S RESIGNATION

View Document

21/02/0321 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/01/0211 January 2002 SECRETARY RESIGNED

View Document

11/01/0211 January 2002 NEW SECRETARY APPOINTED

View Document

02/04/012 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 S366A DISP HOLDING AGM 27/11/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/09/0012 September 2000 REGISTERED OFFICE CHANGED ON 12/09/00 FROM: UNIT 200 WORLE PARKWAY WESTOM SUPER MARE NORTH SOMERSET BS22 0WA

View Document

24/02/0024 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/03/993 March 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 AUDITOR'S RESIGNATION

View Document

08/10/988 October 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

17/08/9817 August 1998 REGISTERED OFFICE CHANGED ON 17/08/98 FROM: BOUNDARY WAY LUFTON YEOVIL SOMERSET BA22 8SS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

28/04/9828 April 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

02/12/962 December 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 NEW SECRETARY APPOINTED

View Document

17/11/9517 November 1995 NEW DIRECTOR APPOINTED

View Document

30/08/9530 August 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9530 August 1995 NEW DIRECTOR APPOINTED

View Document

30/08/9530 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

30/08/9530 August 1995 NEW DIRECTOR APPOINTED

View Document

30/08/9530 August 1995 NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 £ NC 2/500000 16/08/95

View Document

21/08/9521 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/9521 August 1995 £ NC 1000/2 16/08/95

View Document

21/08/9521 August 1995 ADOPT MEM AND ARTS 16/08/95

View Document

13/07/9513 July 1995 COMPANY NAME CHANGED ELITEOBJECT LIMITED CERTIFICATE ISSUED ON 14/07/95

View Document

21/03/9521 March 1995 REGISTERED OFFICE CHANGED ON 21/03/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

21/03/9521 March 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 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