About

Registered Number: 03111395
Date of Incorporation: 09/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: 1 Gemini Court, 42a Throwley Way, Sutton, SM1 4AF,

 

Asd Builders Ltd was established in 1995. The companies directors are listed as Downs, Andrew Stephen, Downs, David Peter, Downs, Susan Anne, Downs, Janet Lydia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNS, Andrew Stephen 09 October 1995 - 1
DOWNS, David Peter 10 October 1996 - 1
DOWNS, Susan Anne 09 October 1995 - 1
DOWNS, Janet Lydia 09 October 1995 10 September 2000 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 19 November 2019
AD01 - Change of registered office address 24 April 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 02 November 2012
AR01 - Annual Return 26 October 2011
CH01 - Change of particulars for director 26 October 2011
CH01 - Change of particulars for director 26 October 2011
CH01 - Change of particulars for director 26 October 2011
CH01 - Change of particulars for director 26 October 2011
CH03 - Change of particulars for secretary 26 October 2011
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 07 September 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 21 September 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 13 September 2006
363a - Annual Return 12 October 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
AA - Annual Accounts 09 September 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 04 August 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 08 October 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 14 October 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 10 September 2001
363s - Annual Return 24 October 2000
AA - Annual Accounts 03 July 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 19 October 1999
363s - Annual Return 16 October 1998
AA - Annual Accounts 22 June 1998
363s - Annual Return 24 October 1997
AA - Annual Accounts 07 August 1997
288a - Notice of appointment of directors or secretaries 13 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1996
363s - Annual Return 05 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 May 1996
288 - N/A 13 October 1995
288 - N/A 13 October 1995
288 - N/A 12 October 1995
288 - N/A 12 October 1995
NEWINC - New incorporation documents 09 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.