- Company Overview for ASD DISTRIBUTION LTD (03506946)
- Filing history for ASD DISTRIBUTION LTD (03506946)
- People for ASD DISTRIBUTION LTD (03506946)
- Charges for ASD DISTRIBUTION LTD (03506946)
- More for ASD DISTRIBUTION LTD (03506946)
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) |
---|---|---|---|
30 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Aug 2017 | AP01 | Appointment of Mrs Brenda Diane Silcock as a director on 11 August 2017 | |
26 Jul 2017 | AD01 | Registered office address changed from Asd Distribution Ltd Tything Road East Kinwarton Alcester Warwickshire B49 6ES England to Unit 6 Victor Business Centre 60 Arthur Street Lakeside Redditch Worcestershire B98 8JY on 26 July 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
03 Jan 2017 | CH03 | Secretary's details changed for Mrs Melissa Naomi Wright on 1 January 2017 | |
30 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
07 Mar 2016 | AD01 | Registered office address changed from Dgs International Ltd Tything Road East Kinwarton Alcester Warwickshire B49 6ES to Asd Distribution Ltd Tything Road East Kinwarton Alcester Warwickshire B49 6ES on 7 March 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Jun 2015 | CERTNM |
Company name changed dgs international LIMITED\certificate issued on 12/06/15
|
|
10 Jun 2015 | TM01 | Termination of appointment of Andrew Michael Pryce as a director on 30 April 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
04 Mar 2015 | AD01 | Registered office address changed from Dgs International Ltd Tything Road, Arden Forest Ind Est Kinwarton Alcester Warwickshire B49 6ET to Dgs International Ltd Tything Road East Kinwarton Alcester Warwickshire B49 6ES on 4 March 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
07 Mar 2014 | AD01 | Registered office address changed from Riverside Studio 17a Kings Lane (Off High St) Broom Alcester Warwickshire B50 4HD England on 7 March 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 30 October 2013
|
|
17 May 2013 | AP01 | Appointment of Mr Andrew Michael Pryce as a director | |
17 May 2013 | AP01 | Appointment of Mr Nathan Brian Gareth Silcock as a director | |
17 May 2013 | TM01 | Termination of appointment of Brenda Silcock as a director | |
07 Mar 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Nov 2012 | AD01 | Registered office address changed from Unit 4a Royal Victoria Works Redditch Road Studley Warwickshire B80 7AP on 20 November 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders |