Advanced company searchLink opens in new window

THE ASSET EXCHANGE LTD

Company number 08679485

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)
10 Dec 2015 MR01 Registration of charge 086794850003, created on 30 November 2015
24 Nov 2015 AP01 Appointment of Mr Alan Colin Tomlin as a director on 10 November 2015
01 Oct 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 200
29 Sep 2015 MR01 Registration of charge 086794850002, created on 16 September 2015
04 Aug 2015 CH01 Director's details changed for Mr David Leonard Fryatt on 4 August 2015
04 Aug 2015 CH01 Director's details changed for Mr Steven John Burch on 4 August 2015
03 Aug 2015 AD01 Registered office address changed from Unit 15 Alpha Centre 238 London Road Wickford Essex Ss12 )Jx England to Unit 15 Alpha Centre 238, London Road Wickford Essex SS12 0JX on 3 August 2015
03 Aug 2015 AD01 Registered office address changed from Unit C1a Hovefields Avenue Basildon Essex SS13 1EB England to Unit 15 Alpha Centre 238, London Road Wickford Essex SS12 0JX on 3 August 2015
16 Jun 2015 MR01 Registration of charge 086794850001, created on 10 June 2015
05 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Apr 2015 TM01 Termination of appointment of Peter Ian Parsons as a director on 31 March 2015
20 Apr 2015 AD01 Registered office address changed from Supreme House Hovefields Avenue Basildon Essex SS13 1EB to Unit C1a Hovefields Avenue Basildon Essex SS13 1EB on 20 April 2015
20 Apr 2015 TM01 Termination of appointment of Frank Waelde as a director on 31 January 2015
27 Mar 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 December 2014
02 Dec 2014 AP01 Appointment of Mr Steven John Burch as a director on 1 December 2014
22 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 200
12 Jun 2014 SH01 Statement of capital following an allotment of shares on 2 June 2014
  • GBP 200
12 Jun 2014 SH01 Statement of capital following an allotment of shares on 2 June 2014
  • GBP 135
12 Jun 2014 SH01 Statement of capital following an allotment of shares on 2 June 2014
  • GBP 70
12 Jun 2014 SH01 Statement of capital following an allotment of shares on 2 June 2014
  • GBP 5
25 Apr 2014 CERTNM Company name changed the car loan centre LTD\certificate issued on 25/04/14
  • RES15 ‐ Change company name resolution on 2014-04-24
  • NM01 ‐ Change of name by resolution
09 Apr 2014 AP01 Appointment of Mr Frank Waelde as a director
06 Nov 2013 AP01 Appointment of Mr David Leonard Fryatt as a director
05 Sep 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted