Advanced company searchLink opens in new window

ASD DISTRIBUTION LTD

Company number 03506946

Filter by category

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-11
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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