Advanced company searchLink opens in new window

A. S. D. WH HOLDINGS LIMITED

Company number 10374966

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)
31 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with updates
27 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
26 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with updates
30 Oct 2017 AA Accounts for a dormant company made up to 30 April 2017
18 Jun 2017 SH01 Statement of capital following an allotment of shares on 6 June 2017
  • GBP 1,701,900
15 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of transfer 06/06/2017
27 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates
26 Jan 2017 AP03 Appointment of Mr Christopher Allan Eaton as a secretary on 26 January 2017
26 Jan 2017 TM01 Termination of appointment of Roger Kenneth Dyson as a director on 26 January 2017
26 Jan 2017 AP01 Appointment of Mr Steven Seaman as a director on 26 January 2017
26 Jan 2017 AD01 Registered office address changed from Commercial House 14 Commercial Street Sheffield S1 2AT to Cromleigh House Brookside Way Huthwaite Sutton-in-Ashfield NG17 2NL on 26 January 2017
26 Jan 2017 AA01 Current accounting period shortened from 30 September 2017 to 30 April 2017
26 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-26
14 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)