About

Registered Number: 04399148
Date of Incorporation: 20/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: MY BUSINESS CENTRE LTD, Jacob's Pool House, 11 West Street, Okehampton, Devon, EX20 1HQ

 

Asaleader.com Ltd was founded on 20 March 2002 with its registered office in Okehampton in Devon, it has a status of "Active". The companies directors are Faulkner, Jonathan James, Jones, Helen, Williams, Sarah, Ashby, Alison Natalie Jane. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHBY, Alison Natalie Jane 20 March 2002 24 April 2006 1
Secretary Name Appointed Resigned Total Appointments
FAULKNER, Jonathan James 01 February 2008 19 June 2008 1
JONES, Helen 19 June 2008 01 December 2010 1
WILLIAMS, Sarah 08 January 2007 01 February 2008 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
CH01 - Change of particulars for director 23 September 2019
PSC04 - N/A 23 September 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 07 June 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 10 June 2016
CH01 - Change of particulars for director 18 May 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 11 July 2012
AD01 - Change of registered office address 26 June 2012
CERTNM - Change of name certificate 24 April 2012
AR01 - Annual Return 04 April 2012
CH01 - Change of particulars for director 04 April 2012
AA - Annual Accounts 13 July 2011
CH01 - Change of particulars for director 18 May 2011
AR01 - Annual Return 11 April 2011
CH01 - Change of particulars for director 11 April 2011
AD01 - Change of registered office address 11 April 2011
TM02 - Termination of appointment of secretary 01 December 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 03 September 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
363a - Annual Return 15 April 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
AA - Annual Accounts 18 August 2007
363a - Annual Return 12 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 18 April 2005
RESOLUTIONS - N/A 18 November 2004
CERTNM - Change of name certificate 17 November 2004
AA - Annual Accounts 16 August 2004
363s - Annual Return 20 April 2004
288c - Notice of change of directors or secretaries or in their particulars 23 February 2004
288c - Notice of change of directors or secretaries or in their particulars 23 February 2004
287 - Change in situation or address of Registered Office 23 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2003
RESOLUTIONS - N/A 04 September 2003
RESOLUTIONS - N/A 04 September 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 01 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
287 - Change in situation or address of Registered Office 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
NEWINC - New incorporation documents 20 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.