RED ASB LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Certificate of change of name

View Document

09/06/259 June 2025 Change of name notice

View Document

05/06/255 June 2025 Statement of affairs with form AM02SOA

View Document

16/05/2516 May 2025 Notice of extension of period of Administration

View Document

15/05/2515 May 2025 Notice of deemed approval of proposals

View Document

30/04/2530 April 2025 Statement of administrator's proposal

View Document

10/03/2510 March 2025 Registered office address changed from Stockholm Road Hull East Yorkshire HU7 0XW to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 2025-03-10

View Document

10/03/2510 March 2025 Appointment of an administrator

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

22/06/2322 June 2023 Accounts for a small company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/08/219 August 2021 Accounts for a small company made up to 2020-11-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

17/06/2117 June 2021 Termination of appointment of Joyce May Jackson as a director on 2021-06-08

View Document

17/06/2117 June 2021 Cessation of Joyce May Jackson as a person with significant control on 2021-06-08

View Document

17/06/2117 June 2021 Termination of appointment of Joyce May Jackson as a secretary on 2021-06-08

View Document

17/06/2117 June 2021 Appointment of Mr. Simon Denzil Jackson as a secretary on 2021-06-09

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

24/06/1924 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE MAY JACKSON / 01/12/2018

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / MRS JOYCE MAY JACKSON / 01/12/2018

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

11/06/1811 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR GRANT JACKSON

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CENTAURUS GROUP LIMITED

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DENZIL JACKSON

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOYCE MAY JACKSON

View Document

16/05/1716 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

29/07/1629 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

29/06/1629 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

25/06/1525 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

19/06/1519 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

26/06/1426 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

19/06/1419 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

27/06/1327 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

14/06/1314 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

10/08/1210 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

09/07/129 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

19/07/1119 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

07/07/117 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

20/07/1020 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 ADOPT ARTICLES 01/07/2010

View Document

06/05/106 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS JOYCE MAY JACKSON / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALISTAIR GRANT JACKSON / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE MAY JACKSON / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DENZIL JACKSON / 01/10/2009

View Document

05/08/095 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08

View Document

29/06/0929 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR MAURICE JACKSON

View Document

21/07/0821 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06

View Document

24/07/0624 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

13/07/0513 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

13/08/0213 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

23/07/0223 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 REGISTERED OFFICE CHANGED ON 20/12/01 FROM: UNIT 2A VICTORIA ROAD INDUSTRIAL ESTATE BEVERLEY EAST YORKSHIRE HU17 8PJ

View Document

19/07/0119 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

29/08/0029 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0021 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

08/10/998 October 1999 AUDITOR'S RESIGNATION

View Document

17/06/9917 June 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

26/07/9626 July 1996 REGISTERED OFFICE CHANGED ON 26/07/96 FROM: THE OLD BARN WELTON BROUGH EAST YORKSHIRE HU15 1PB

View Document

14/07/9614 July 1996 RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

21/07/9521 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

13/07/9513 July 1995 RETURN MADE UP TO 24/06/95; NO CHANGE OF MEMBERS

View Document

24/06/9424 June 1994 RETURN MADE UP TO 24/06/94; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

23/12/9323 December 1993 £ NC 1000/150000 29/11/93

View Document

23/12/9323 December 1993 NC INC ALREADY ADJUSTED 29/11/93

View Document

19/11/9319 November 1993 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/11

View Document

29/06/9329 June 1993 RETURN MADE UP TO 24/06/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/935 June 1993 NEW DIRECTOR APPOINTED

View Document

05/06/935 June 1993 NEW DIRECTOR APPOINTED

View Document

05/06/935 June 1993 REGISTERED OFFICE CHANGED ON 05/06/93 FROM: KIRRIN LODGE BISHOP BURTON BEVERLEY HUMBERSIDE HU17 8QR

View Document

07/04/937 April 1993 COMPANY NAME CHANGED ALSIM LEISURE LIMITED CERTIFICATE ISSUED ON 08/04/93

View Document

15/12/9215 December 1992 COMPANY NAME CHANGED ALSIM LIMITED CERTIFICATE ISSUED ON 16/12/92

View Document

08/09/928 September 1992 REGISTERED OFFICE CHANGED ON 08/09/92 FROM: 50 STRATTON STREET LONDON W1X 5FL

View Document

08/09/928 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/9227 August 1992 COMPANY NAME CHANGED SHELFCO (NO. 772) LIMITED CERTIFICATE ISSUED ON 28/08/92

View Document

24/06/9224 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company