FASTAWARD LIMITED
Status | ACTIVE |
Company No. | 02871135 |
Category | Private Limited Company |
Incorporated | 12 Nov 1993 |
Age | 30 years, 6 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
FASTAWARD LIMITED is an active private limited company with number 02871135. It was incorporated 30 years, 6 months, 22 days ago, on 12 November 1993. The company address is Hounsdown , Hounsdown Business Park Newmans Copse Road Hounsdown , Hounsdown Business Park Newmans Copse Road, Southampton, SO40 9LX, Hampshire, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 15 Feb 2024
Action Date: 15 Feb 2024
Category: Address
Type: AD01
Old address: 89 Leigh Road Eastleigh Hampshire SO50 9DQ
New address: Hounsdown , Hounsdown Business Park Newmans Copse Road Totton Southampton Hampshire SO40 9LX
Change date: 2024-02-15
Documents
Accounts with accounts type full
Date: 22 Dec 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Capital return purchase own shares treasury capital date
Date: 27 Sep 2023
Action Date: 15 Oct 2022
Category: Capital
Type: SH03
Capital : 1,000 GBP
Date: 2022-10-15
Documents
Capital cancellation shares
Date: 05 Sep 2023
Action Date: 01 Dec 2021
Category: Capital
Type: SH06
Date: 2021-12-01
Capital : 1,050 GBP
Documents
Capital return purchase own shares
Date: 05 Sep 2023
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 30 Aug 2023
Action Date: 15 Oct 2022
Category: Capital
Type: SH06
Capital : 50 GBP
Date: 2022-10-15
Documents
Accounts with accounts type full
Date: 12 Apr 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 14 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Change account reference date company previous shortened
Date: 14 Jul 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA01
New date: 2022-05-31
Made up date: 2022-11-30
Documents
Termination director company with name termination date
Date: 05 Jul 2022
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-01
Officer name: Patrick Mcdonagh
Documents
Accounts with accounts type full
Date: 20 Jun 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Feb 2022
Action Date: 17 Jan 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 028711350004
Charge creation date: 2022-01-17
Documents
Confirmation statement with updates
Date: 04 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Appoint person director company with name date
Date: 23 Aug 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-01
Officer name: Mr Jack Michael Kerr
Documents
Accounts with accounts type group
Date: 17 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 21 Dec 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type group
Date: 06 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 04 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type group
Date: 14 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 12 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type group
Date: 14 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change to a person with significant control
Date: 11 May 2018
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-01
Psc name: Mr Michael Kieran Kerr
Documents
Capital allotment shares
Date: 01 May 2018
Action Date: 30 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-30
Capital : 1,060 GBP
Documents
Confirmation statement with updates
Date: 01 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type group
Date: 16 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Capital return purchase own shares
Date: 27 Apr 2017
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Appoint person secretary company with name date
Date: 31 Aug 2016
Action Date: 28 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-07-28
Officer name: Mrs Roisin Kerr
Documents
Termination secretary company with name termination date
Date: 05 Aug 2016
Action Date: 28 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-07-28
Officer name: John Patrick Mulhern
Documents
Termination director company with name termination date
Date: 05 Aug 2016
Action Date: 28 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-28
Officer name: John Patrick Mulhern
Documents
Accounts with accounts type group
Date: 14 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type group
Date: 31 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type group
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Mortgage create with deed with charge number
Date: 08 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 028711350003
Documents
Mortgage satisfy charge full
Date: 30 Apr 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Accounts with accounts type group
Date: 17 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Legacy
Date: 20 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Accounts with accounts type group
Date: 17 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Change person director company with change date
Date: 13 Feb 2012
Action Date: 13 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patrick Mcdonagh
Change date: 2012-02-13
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Change person director company with change date
Date: 22 Nov 2011
Action Date: 30 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-30
Officer name: Patrick Mcdonagh
Documents
Accounts with accounts type group
Date: 22 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Accounts with accounts type group
Date: 27 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: John Patrick Mulhern
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patrick Mcdonagh
Change date: 2009-10-31
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Kerr
Change date: 2009-10-31
Documents
Accounts with accounts type medium
Date: 27 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 05 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Accounts with accounts type medium
Date: 16 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 07 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 14 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/06; full list of members
Documents
Accounts with accounts type small
Date: 03 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 18 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/05; full list of members
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 14 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 11 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; full list of members
Documents
Accounts with accounts type small
Date: 08 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 20 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/03; full list of members
Documents
Legacy
Date: 20 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 20/11/03 from: 1ST floor offices 114-116 lodge road southampton hampshire SO14 6RF
Documents
Accounts with accounts type small
Date: 29 Jul 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 16 Apr 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/02; full list of members
Documents
Accounts with accounts type small
Date: 13 Aug 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 15 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/01; full list of members
Documents
Legacy
Date: 14 Jan 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/01/01-31/01/01 £ si 98@1=98 £ ic 2/100
Documents
Accounts with accounts type small
Date: 14 Sep 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 08 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Apr 2001
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/00; full list of members
Documents
Accounts with accounts type small
Date: 15 Sep 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 06 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2000
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/99; full list of members
Documents
Legacy
Date: 04 Feb 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 24 Sep 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 23 Feb 1999
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/98; full list of members
Documents
Legacy
Date: 23 Feb 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 11 Sep 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 10 Nov 1997
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/97; full list of members
Documents
Accounts with accounts type small
Date: 19 Aug 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 27 Nov 1996
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/96; full list of members
Documents
Legacy
Date: 27 Nov 1996
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with accounts type small
Date: 18 Sep 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Legacy
Date: 10 Nov 1995
Category: Annual-return
Type: 363x
Description: Return made up to 31/10/95; full list of members
Documents
Accounts with accounts type small
Date: 13 Sep 1995
Action Date: 30 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-30
Documents
Legacy
Date: 08 Mar 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 08 Mar 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 04 Feb 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Feb 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Nov 1994
Category: Annual-return
Type: 363x
Description: Return made up to 31/10/94; full list of members
Documents
Legacy
Date: 27 Apr 1994
Category: Capital
Type: 88(2)R
Description: Ad 24/11/93--------- £ si 1@1=1 £ ic 3/4
Documents
Legacy
Date: 27 Apr 1994
Category: Capital
Type: 88(2)R
Description: Ad 24/11/93--------- £ si 1@1=1 £ ic 2/3
Documents
Some Companies
UNIT 33/2 ST HELENS WAY,BISHOP AUCKLAND,DL14 9AZ
Number: | 10769812 |
Status: | ACTIVE |
Category: | Private Limited Company |
RALEIGH HOUSE, 14C COMPASS POINT BUSINESS PARK,ST IVES,PE27 5JL
Number: | 08417499 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 FIRST QUARTER,EPSOM,KT19 9QN
Number: | 03442471 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPTIMUM TIMBER SUPPLIES LIMITED
HENRY MORGAN HOUSE INDUSTRY ROAD,BARNSLEY,S71 3PQ
Number: | 04799473 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 MILL RIDGE,EDGWARE,HA8 7PE
Number: | 01687250 |
Status: | ACTIVE |
Category: | Private Limited Company |
160 THE EDGE CLOWES STREET,MANCHESTER,M3 5NE
Number: | 09889005 |
Status: | ACTIVE |
Category: | Private Limited Company |