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)
09 Nov 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 150
09 Nov 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 150
07 Oct 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 110
19 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Sep 2016 CC04 Statement of company's objects
22 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Feb 2015 AD01 Registered office address changed from Bricknells Farm Fringford Road Caversfield Bicester Oxfordshire OX27 8TJ to Unit 24 Chancerygate Business Centre Off Langford Lane Kidlington Oxfordshire OX5 1FQ on 17 February 2015
18 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Feb 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
20 Dec 2011 CH01 Director's details changed for Maria Magdalena Fox on 16 December 2011
20 Dec 2011 CH01 Director's details changed for Michael Gerard Fox on 16 December 2011
22 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Jan 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders
23 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Jun 2010 AD01 Registered office address changed from Penrose House 67 Hightown Road Banbury Oxon OX16 9BE on 29 June 2010
16 Dec 2009 AR01 Annual return made up to 8 December 2009 with full list of shareholders
29 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Feb 2009 363a Return made up to 08/12/08; full list of members