AUTOTRAK PORTABLE ROADWAYS LIMITED
Company number 02999669
- Company Overview for AUTOTRAK PORTABLE ROADWAYS LIMITED (02999669)
- Filing history for AUTOTRAK PORTABLE ROADWAYS LIMITED (02999669)
- People for AUTOTRAK PORTABLE ROADWAYS LIMITED (02999669)
- Charges for AUTOTRAK PORTABLE ROADWAYS LIMITED (02999669)
- More for AUTOTRAK PORTABLE ROADWAYS LIMITED (02999669)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Feb 2025 | TM01 | Termination of appointment of John Richards as a director on 12 February 2025 | |
12 Sep 2024 | AP04 | Appointment of One Advisory Limited as a secretary on 10 September 2024 | |
12 Sep 2024 | TM02 | Termination of appointment of Michael Gerard Fox as a secretary on 10 September 2024 | |
12 Sep 2024 | TM01 | Termination of appointment of Michael Gerard Fox as a director on 10 September 2024 | |
12 Sep 2024 | AP01 | Appointment of Mr John Richards as a director on 10 September 2024 | |
12 Sep 2024 | AP01 | Appointment of Mr Marsden James Proctor as a director on 10 September 2024 | |
12 Sep 2024 | AP01 | Appointment of Neil Evans as a director on 10 September 2024 | |
11 Sep 2024 | PSC02 | Notification of Facilities by Adf Plc as a person with significant control on 10 September 2024 | |
11 Sep 2024 | PSC07 | Cessation of Timothy Michael Fox as a person with significant control on 10 September 2024 | |
11 Sep 2024 | PSC07 | Cessation of Michael Gerard Fox as a person with significant control on 10 September 2024 | |
11 Sep 2024 | PSC07 | Cessation of Maria Magdalena Fox as a person with significant control on 10 September 2024 | |
11 Sep 2024 | AD01 | Registered office address changed from Unit 24 Chancerygate Business Centre Off Langford Lane Kidlington Oxfordshire OX5 1FQ to Ground Floor 31 Old Field Road, Bocam Park Pencoed Bridgend CF35 5LJ on 11 September 2024 | |
11 Sep 2024 | TM01 | Termination of appointment of Maria Magdalena Fox as a director on 10 September 2024 | |
06 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with updates | |
07 Aug 2024 | RP04CS01 | Second filing of Confirmation Statement dated 8 December 2017 | |
07 Aug 2024 | RP04CS01 | Second filing of Confirmation Statement dated 5 September 2018 | |
29 Jul 2024 | PSC01 | Notification of Timothy Michael Fox as a person with significant control on 6 April 2016 | |
16 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 31 July 2017
|
|
29 Dec 2023 | MA | Memorandum and Articles of Association | |
29 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2023 | MR04 | Satisfaction of charge 029996690002 in full | |
19 Sep 2023 | CS01 | 05/09/23 Statement of Capital gbp 160 | |
12 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Jun 2023 | AAMD | Amended total exemption full accounts made up to 31 December 2021 |