- Company Overview for ASB TRADING LTD (07531966)
- Filing history for ASB TRADING LTD (07531966)
- People for ASB TRADING LTD (07531966)
- Charges for ASB TRADING LTD (07531966)
- More for ASB TRADING LTD (07531966)
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
|
|
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 |