About

Registered Number: 03873501
Date of Incorporation: 09/11/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Asda House, Great Wilson Street, Leeds, LS11 5AD

 

Asda Delivery Ltd was registered on 09 November 1999 and are based in Leeds, it's status is listed as "Active". The current directors of this company are listed as Titchmarsh, Philip, Simpson, Alexander, Clarke, Stephen Godfrey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Stephen Godfrey 29 August 2002 28 October 2005 1
Secretary Name Appointed Resigned Total Appointments
TITCHMARSH, Philip 27 August 2019 - 1
SIMPSON, Alexander 01 June 2013 27 August 2019 1

Filing History

Document Type Date
CS01 - N/A 08 December 2019
AA - Annual Accounts 16 September 2019
AP03 - Appointment of secretary 04 September 2019
TM01 - Termination of appointment of director 30 August 2019
TM02 - Termination of appointment of secretary 30 August 2019
CS01 - N/A 10 December 2018
CS01 - N/A 10 December 2018
AP01 - Appointment of director 04 September 2018
TM01 - Termination of appointment of director 31 July 2018
AA - Annual Accounts 11 July 2018
TM01 - Termination of appointment of director 01 January 2018
AP01 - Appointment of director 19 December 2017
CS01 - N/A 17 November 2017
AA - Annual Accounts 21 August 2017
AP01 - Appointment of director 22 November 2016
CS01 - N/A 14 November 2016
AA - Annual Accounts 03 October 2016
TM01 - Termination of appointment of director 05 August 2016
AP01 - Appointment of director 26 July 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 08 October 2014
AP01 - Appointment of director 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 04 October 2013
AP03 - Appointment of secretary 13 August 2013
TM02 - Termination of appointment of secretary 13 August 2013
TM01 - Termination of appointment of director 02 May 2013
AR01 - Annual Return 30 November 2012
AP01 - Appointment of director 26 November 2012
CERTNM - Change of name certificate 10 October 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 22 November 2011
RESOLUTIONS - N/A 14 June 2011
CC04 - Statement of companies objects 14 June 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH03 - Change of particulars for secretary 04 December 2009
AA - Annual Accounts 26 October 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 28 October 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
363s - Annual Return 01 December 2007
AA - Annual Accounts 27 October 2007
363s - Annual Return 11 December 2006
AA - Annual Accounts 30 October 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 13 July 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 29 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
363s - Annual Return 28 January 2004
288b - Notice of resignation of directors or secretaries 09 October 2003
AA - Annual Accounts 01 August 2003
225 - Change of Accounting Reference Date 23 July 2003
363a - Annual Return 29 May 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
287 - Change in situation or address of Registered Office 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2002
AA - Annual Accounts 31 July 2002
288c - Notice of change of directors or secretaries or in their particulars 24 July 2002
363a - Annual Return 16 November 2001
288c - Notice of change of directors or secretaries or in their particulars 07 November 2001
AA - Annual Accounts 11 September 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
363a - Annual Return 14 November 2000
287 - Change in situation or address of Registered Office 14 November 2000
225 - Change of Accounting Reference Date 29 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
395 - Particulars of a mortgage or charge 09 February 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
CERTNM - Change of name certificate 22 December 1999
CERTNM - Change of name certificate 17 December 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
NEWINC - New incorporation documents 09 November 1999

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 03 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.