(TM01) Director's appointment terminated on Tue, 4th Apr 2023
filed on: 11th, April 2023
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 4th Apr 2023
filed on: 11th, April 2023
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, April 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, April 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, April 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 054061380004, created on Tue, 4th Apr 2023
filed on: 5th, April 2023
| mortgage
|
Free Download
(45 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 054061380003, created on Tue, 31st Jan 2023
filed on: 2nd, February 2023
| mortgage
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Linkline Transport Ltd 7-11 Appleby Lodge Park Farm West Wellingborough NN8 6BT England on Tue, 1st Jun 2021 to 15-19 Appleby Lodge Park Farm West Wellingborough NN8 6BT
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 15 - 21 Links Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4EY on Wed, 4th Nov 2020 to Linkline Transport Ltd 7-11 Appleby Lodge Park Farm West Wellingborough NN8 6BT
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On Wed, 9th Nov 2016 new director was appointed.
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 054061380002, created on Thu, 14th Apr 2016
filed on: 20th, April 2016
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 29th Mar 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 31st Mar 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 29th Mar 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 29th Mar 2014
filed on: 1st, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 1st May 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 27th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 29th Mar 2013
filed on: 8th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 30th, December 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wed, 26th May 2010 director's details were changed
filed on: 24th, July 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 29th Mar 2012
filed on: 29th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 20th, September 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 29th Mar 2011
filed on: 4th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 29th, September 2010
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Tue, 31st Aug 2010. Old Address: C/O C M Lane Salthouse Road Brackmills Industrial Estate Northampton NN4 7BD
filed on: 31st, August 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 29th Mar 2010
filed on: 30th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 29th Mar 2010 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 19th, January 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to Fri, 17th Apr 2009 with complete member list
filed on: 17th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 7th, January 2009
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 07/10/2008 from 10-11 blackthorp depot 40 blackthorn road northampton NN3 8PT
filed on: 7th, October 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 26th Aug 2008 with complete member list
filed on: 26th, August 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 26/08/2008 from c/o c m lane salthouse road brackmills industrial estate northampton northamptonshire NN4 7BD
filed on: 26th, August 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 29th, January 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 29th, January 2008
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 30/12/07 from: units 10-11 blackthorn depot 40 blackthorn road blackthorn, northampton northamptonshire NN3 8PT
filed on: 30th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/12/07 from: units 10-11 blackthorn depot 40 blackthorn road blackthorn, northampton northamptonshire NN3 8PT
filed on: 30th, December 2007
| address
|
Free Download
(1 page)
|
(363s) Annual return drawn up to Thu, 7th Jun 2007 with complete member list
filed on: 7th, June 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to Thu, 7th Jun 2007 with complete member list
filed on: 7th, June 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2006
filed on: 14th, March 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2006
filed on: 14th, March 2007
| accounts
|
Free Download
(1 page)
|
(363s) Annual return drawn up to Wed, 21st Jun 2006 with complete member list
filed on: 21st, June 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to Wed, 21st Jun 2006 with complete member list
filed on: 21st, June 2006
| annual return
|
Free Download
(6 pages)
|
(395) Particulars of mortgage/charge
filed on: 25th, May 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 25th, May 2006
| mortgage
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 27th, February 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 27th, February 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 27th, February 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 27th, February 2006
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed linkline transport (uk) LIMITEDcertificate issued on 04/02/06
filed on: 6th, February 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed linkline transport (uk) LIMITEDcertificate issued on 04/02/06
filed on: 6th, February 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, March 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, March 2005
| incorporation
|
Free Download
(12 pages)
|