Advanced company searchLink opens in new window

ASB TRADING LTD

Company number 07531966

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)
18 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2019 AA Audit exemption subsidiary accounts made up to 31 March 2019
05 Aug 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
05 Aug 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
05 Aug 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
27 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
09 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 March 2018
09 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
09 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
09 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
10 May 2018 TM01 Termination of appointment of Gary Stephen Manton as a director on 12 March 2018
02 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with updates
02 Mar 2018 PSC02 Notification of P2G.Com Worldwide Limited as a person with significant control on 21 July 2017
02 Mar 2018 PSC07 Cessation of Susan Christine Brooks as a person with significant control on 21 July 2017
02 Mar 2018 PSC07 Cessation of Anthony George Brooks as a person with significant control on 21 July 2017
31 Jul 2017 AP01 Appointment of Mr James Brett Greenbury as a director on 21 July 2017
31 Jul 2017 AP01 Appointment of Mr Richard Harry Phillip Adams-Mercer as a director on 21 July 2017
31 Jul 2017 AP01 Appointment of Mr Gary Stephen Manton as a director on 21 July 2017
31 Jul 2017 TM01 Termination of appointment of Susan Christine Brooks as a director on 21 July 2017
31 Jul 2017 TM01 Termination of appointment of Anthony George Brooks as a director on 21 July 2017
31 Jul 2017 TM02 Termination of appointment of Susan Christine Brooks as a secretary on 21 July 2017
31 Jul 2017 AD01 Registered office address changed from Bank Chambers 61 High Street Cranbrook TN17 3EG to The Cube Coe Street Bolton BL3 6BU on 31 July 2017
22 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
28 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
06 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016