Advanced company searchLink opens in new window

AUTOTRAK PORTABLE ROADWAYS LIMITED

Company number 02999669

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 160
29 Dec 2023 MA Memorandum and Articles of Association
29 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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