Download leads from Nexok and grow your business. Find out more

Autoleads Limited

Documents

Total Documents186
Total Pages641

Filing History

30 October 2023Confirmation statement made on 22 October 2023 with no updates
16 August 2023Audit exemption subsidiary accounts made up to 31 December 2022
16 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22
16 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22
16 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22
1 November 2022Confirmation statement made on 22 October 2022 with no updates
27 June 2022Accounts for a dormant company made up to 31 December 2021
1 November 2021Confirmation statement made on 22 October 2021 with no updates
26 October 2021Accounts for a dormant company made up to 31 December 2020
22 October 2020Confirmation statement made on 22 October 2020 with no updates
14 September 2020Accounts for a dormant company made up to 31 December 2019
17 February 2020Director's details changed for Mr Steven Verano on 14 February 2020
24 October 2019Confirmation statement made on 22 October 2019 with no updates
4 September 2019Accounts for a dormant company made up to 31 December 2018
29 July 2019Appointment of Oakwood Corporate Secretary Limited as a secretary on 25 July 2019
9 July 2019Director's details changed for Mr Steven Verano on 1 December 2018
24 October 2018Confirmation statement made on 22 October 2018 with updates
6 September 2018Accounts for a dormant company made up to 31 December 2017
14 August 2018Notification of Continental Technologies & Investments Limited as a person with significant control on 6 April 2016
14 August 2018Withdrawal of a person with significant control statement on 14 August 2018
8 January 2018Appointment of Mr Steven Verano as a director on 4 January 2018
5 January 2018Termination of appointment of Dennis Hill as a director on 4 January 2018
25 October 2017Confirmation statement made on 22 October 2017 with no updates
25 October 2017Confirmation statement made on 22 October 2017 with no updates
24 October 2017Director's details changed for Donald Michael Tolson on 31 October 2013
24 October 2017Director's details changed for Donald Michael Tolson on 31 October 2013
16 October 2017Accounts for a dormant company made up to 31 December 2016
16 October 2017Accounts for a dormant company made up to 31 December 2016
2 August 2017Director's details changed for Mr Dennis Hill on 1 May 2016
2 August 2017Director's details changed for Mr Dennis Hill on 1 May 2016
3 November 2016Confirmation statement made on 22 October 2016 with updates
3 November 2016Confirmation statement made on 22 October 2016 with updates
11 October 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
11 October 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
11 October 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
11 October 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
5 September 2016Accounts for a dormant company made up to 31 December 2015
5 September 2016Accounts for a dormant company made up to 31 December 2015
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
22 September 2015Accounts for a dormant company made up to 31 December 2014
22 September 2015Accounts for a dormant company made up to 31 December 2014
2 September 2015Termination of appointment of Barry John Davies as a director on 31 August 2015
2 September 2015Director's details changed for Mr Dennis Westley Hill on 2 September 2015
2 September 2015Termination of appointment of Barry John Davies as a director on 31 August 2015
2 September 2015Director's details changed for Mr Dennis Westley Hill on 2 September 2015
2 September 2015Director's details changed for Mr Dennis Westley Hill on 2 September 2015
26 August 2015Appointment of Mr Dennis Westley Hill as a director on 25 August 2015
26 August 2015Appointment of Mr Dennis Westley Hill as a director on 25 August 2015
29 October 2014Director's details changed for Barry John Davies on 9 April 2014
29 October 2014Director's details changed for Barry John Davies on 9 April 2014
29 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
29 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
29 October 2014Director's details changed for Donald Michael Tolson on 9 April 2014
29 October 2014Director's details changed for Donald Michael Tolson on 9 April 2014
29 October 2014Director's details changed for Donald Michael Tolson on 9 April 2014
29 October 2014Director's details changed for Barry John Davies on 9 April 2014
18 July 2014Current accounting period extended from 31 August 2014 to 31 December 2014
18 July 2014Current accounting period extended from 31 August 2014 to 31 December 2014
9 April 2014Registered office address changed from Lonsdale House 7-9 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 9 April 2014
9 April 2014Registered office address changed from Lonsdale House 7-9 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 9 April 2014
9 April 2014Registered office address changed from Lonsdale House 7-9 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 9 April 2014
4 April 2014Termination of appointment of Mark Wilson as a secretary
4 April 2014Termination of appointment of Mark Wilson as a secretary
26 March 2014Company name changed cactus aerials LIMITED\certificate issued on 26/03/14
  • RES15 ‐ Change company name resolution on 2014-03-25
  • NM01 ‐ Change of name by resolution
26 March 2014Company name changed cactus aerials LIMITED\certificate issued on 26/03/14
  • RES15 ‐ Change company name resolution on 2014-03-25
  • NM01 ‐ Change of name by resolution
13 January 2014Accounts for a dormant company made up to 31 August 2013
13 January 2014Accounts for a dormant company made up to 31 August 2013
24 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
24 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
16 January 2013Accounts for a dormant company made up to 31 August 2012
16 January 2013Accounts for a dormant company made up to 31 August 2012
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders
15 February 2012Accounts for a dormant company made up to 31 August 2011
15 February 2012Accounts for a dormant company made up to 31 August 2011
28 October 2011Annual return made up to 22 October 2011 with a full list of shareholders
28 October 2011Annual return made up to 22 October 2011 with a full list of shareholders
8 March 2011Accounts for a dormant company made up to 31 August 2010
8 March 2011Accounts for a dormant company made up to 31 August 2010
6 January 2011Appointment of Mr Mark John Wilson as a secretary
6 January 2011Appointment of Mr Mark John Wilson as a secretary
26 October 2010Annual return made up to 22 October 2010 with a full list of shareholders
26 October 2010Annual return made up to 22 October 2010 with a full list of shareholders
19 April 2010Accounts for a dormant company made up to 31 August 2009
19 April 2010Accounts for a dormant company made up to 31 August 2009
29 October 2009Annual return made up to 22 October 2009 with a full list of shareholders
29 October 2009Director's details changed for Barry John Davies on 27 October 2009
29 October 2009Director's details changed for Barry John Davies on 27 October 2009
29 October 2009Director's details changed for Donald Michael Tolson on 27 October 2009
29 October 2009Director's details changed for Donald Michael Tolson on 27 October 2009
29 October 2009Annual return made up to 22 October 2009 with a full list of shareholders
28 October 2009Termination of appointment of Adrian Huckerby as a secretary
28 October 2009Termination of appointment of Adrian Huckerby as a secretary
30 June 2009Accounts for a dormant company made up to 31 August 2008
30 June 2009Accounts for a dormant company made up to 31 August 2008
19 November 2008Return made up to 22/10/08; full list of members
19 November 2008Return made up to 22/10/08; full list of members
26 June 2008Accounts for a dormant company made up to 31 August 2007
26 June 2008Accounts for a dormant company made up to 31 August 2007
19 November 2007Return made up to 22/10/07; full list of members
19 November 2007Return made up to 22/10/07; full list of members
17 June 2007Accounts for a dormant company made up to 31 August 2006
17 June 2007Accounts for a dormant company made up to 31 August 2006
13 November 2006Return made up to 22/10/06; full list of members
13 November 2006Return made up to 22/10/06; full list of members
14 March 2006Accounts for a dormant company made up to 31 August 2005
14 March 2006Accounts for a dormant company made up to 31 August 2005
22 November 2005Return made up to 22/10/05; full list of members
22 November 2005Return made up to 22/10/05; full list of members
14 March 2005Accounts for a dormant company made up to 31 August 2004
14 March 2005Accounts for a dormant company made up to 31 August 2004
9 November 2004Return made up to 22/10/04; full list of members
9 November 2004New director appointed
9 November 2004Return made up to 22/10/04; full list of members
9 November 2004New director appointed
9 November 2004Director resigned
9 November 2004Director resigned
25 October 2004Registered office changed on 25/10/04 from: lonsdale house 6-7 lonsdale gardens tunbridge wells kent TN1 1NU
25 October 2004Registered office changed on 25/10/04 from: lonsdale house 6-7 lonsdale gardens tunbridge wells kent TN1 1NU
6 April 2004Secretary resigned
6 April 2004New secretary appointed
6 April 2004New secretary appointed
6 April 2004Secretary resigned
7 January 2004Total exemption small company accounts made up to 28 February 2003
7 January 2004Total exemption small company accounts made up to 28 February 2003
3 November 2003Return made up to 22/10/03; full list of members
3 November 2003Return made up to 22/10/03; full list of members
16 April 2003Accounting reference date extended from 28/02/04 to 31/08/04
16 April 2003Accounting reference date extended from 28/02/04 to 31/08/04
1 April 2003New director appointed
1 April 2003Secretary resigned
1 April 2003New secretary appointed
1 April 2003Registered office changed on 01/04/03 from: the old treasury 7 kings road portsmouth hampshire PO5 4DJ
1 April 2003Registered office changed on 01/04/03 from: the old treasury 7 kings road portsmouth hampshire PO5 4DJ
1 April 2003New director appointed
1 April 2003New secretary appointed
1 April 2003New director appointed
1 April 2003Director resigned
1 April 2003Secretary resigned
1 April 2003Director resigned
1 April 2003New director appointed
30 December 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
30 December 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
1 October 2002Total exemption small company accounts made up to 28 February 2002
1 October 2002Total exemption small company accounts made up to 28 February 2002
30 November 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 November 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 April 2001Accounts for a small company made up to 28 February 2001
14 April 2001Accounts for a small company made up to 28 February 2001
7 December 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 December 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 May 2000Accounts for a small company made up to 28 February 2000
22 May 2000Accounts for a small company made up to 28 February 2000
24 November 1999Return made up to 22/10/99; full list of members
24 November 1999Return made up to 22/10/99; full list of members
17 May 1999Accounts for a small company made up to 28 February 1999
17 May 1999Accounts for a small company made up to 28 February 1999
17 December 1998Return made up to 22/10/98; no change of members
17 December 1998Return made up to 22/10/98; no change of members
30 July 1998Accounting reference date extended from 31/01/99 to 28/02/99
30 July 1998Accounting reference date extended from 31/01/99 to 28/02/99
21 July 1998Full accounts made up to 31 January 1998
21 July 1998Full accounts made up to 31 January 1998
17 April 1998Registered office changed on 17/04/98 from: micheal haynes & co venture tower fratton road portsmouth hampshirre PO1 5DL
17 April 1998Registered office changed on 17/04/98 from: micheal haynes & co venture tower fratton road portsmouth hampshirre PO1 5DL
26 February 1998Accounting reference date shortened from 28/02/98 to 31/01/98
26 February 1998Accounting reference date shortened from 28/02/98 to 31/01/98
25 November 1997Accounting reference date extended from 31/10/97 to 28/02/98
25 November 1997Accounting reference date extended from 31/10/97 to 28/02/98
17 October 1997Return made up to 22/10/97; full list of members
17 October 1997Return made up to 22/10/97; full list of members
4 November 1996New secretary appointed
4 November 1996Director resigned
4 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
4 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
4 November 1996Director resigned
4 November 1996Secretary resigned
4 November 1996New director appointed
4 November 1996New director appointed
4 November 1996Registered office changed on 04/11/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
4 November 1996New secretary appointed
4 November 1996Secretary resigned
4 November 1996Registered office changed on 04/11/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
22 October 1996Incorporation
22 October 1996Incorporation
Sign up now to grow your client base. Plans & Pricing