Advanced company searchLink opens in new window

ASDA HOLDINGS UK LIMITED

Company number 03918551

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)
17 May 2018 AP01 Appointment of Emily Mcneal as a director on 29 April 2018
16 May 2018 TM01 Termination of appointment of Roger Michael Burnley as a director on 29 April 2018
16 May 2018 TM01 Termination of appointment of Alejandro Russo as a director on 29 April 2018
16 May 2018 TM02 Termination of appointment of Alexander Simpson as a secretary on 29 April 2018
16 May 2018 TM01 Termination of appointment of Alexander Simpson as a director on 29 April 2018
22 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
01 Jan 2018 TM01 Termination of appointment of Sean John Clarke as a director on 31 December 2017
23 Dec 2017 ANNOTATION Rectified This document was removed from the public register on 28/03/2018 as it was invalid or ineffective
19 Dec 2017 AP01 Appointment of Mr Alexander Simpson as a director on 11 December 2017
18 Dec 2017 ANNOTATION Rectified This document was removed from the public register on 28/03/2018 as it was invalid or ineffective
31 Jul 2017 AA Full accounts made up to 31 December 2016
10 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
22 Nov 2016 AP01 Appointment of Mr Roger Michael Burnley as a director on 7 November 2016
03 Oct 2016 AA Full accounts made up to 31 December 2015
05 Aug 2016 TM01 Termination of appointment of Andrew James Clarke as a director on 25 July 2016
26 Jul 2016 AP01 Appointment of Mr Sean John Clarke as a director on 11 July 2016
04 Mar 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 101
01 Feb 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 11/01/2016
12 Jan 2016 SH20 Statement by Directors
12 Jan 2016 SH19 Statement of capital on 12 January 2016
  • GBP 101.00
12 Jan 2016 CAP-SS Solvency Statement dated 11/01/16
12 Jan 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Dec 2015 CERTNM Company name changed wal-mart ln (uk) LIMITED\certificate issued on 15/12/15
  • RES15 ‐ Change company name resolution on 2015-12-14
15 Dec 2015 CONNOT Change of name notice
08 Oct 2015 AA Full accounts made up to 31 December 2014