FAST & FRESH LIMITED
Status | ACTIVE |
Company No. | 04025481 |
Category | Private Limited Company |
Incorporated | 03 Jul 2000 |
Age | 23 years, 10 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
FAST & FRESH LIMITED is an active private limited company with number 04025481. It was incorporated 23 years, 10 months, 29 days ago, on 03 July 2000. The company address is Unit 408 Haydock Lane Unit 408 Haydock Lane, St. Helens, WA11 9TH, England.
Company Fillings
Change registered office address company with date old address new address
Date: 19 Feb 2024
Action Date: 19 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-19
New address: Unit 408 Haydock Lane Haydock St. Helens WA11 9th
Old address: 449 Prescot Road St. Helens Merseyside WA10 3BD England
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Feb 2024
Action Date: 23 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-01-23
Charge number: 040254810006
Documents
Mortgage satisfy charge full
Date: 20 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 03 Oct 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Accounts with accounts type full
Date: 11 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Oct 2022
Action Date: 24 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-10-24
Charge number: 040254810005
Documents
Certificate change of name company
Date: 26 Oct 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fast & fresh (restaurants) LTD\certificate issued on 26/10/22
Documents
Confirmation statement with no updates
Date: 23 Sep 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Accounts with accounts type full
Date: 15 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Notification of a person with significant control
Date: 07 Oct 2021
Action Date: 07 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Fast & Fresh Holdings Limited
Notification date: 2021-10-07
Documents
Cessation of a person with significant control
Date: 07 Oct 2021
Action Date: 07 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen John Richards
Cessation date: 2021-10-07
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Address
Type: AD01
Old address: Unit 408 Haydock Lane Haydock Industrial Estate, Haydock St. Helens Merseyside WA11 9th
Change date: 2021-10-05
New address: 449 Prescot Road St. Helens Merseyside WA10 3BD
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Mortgage satisfy charge full
Date: 11 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 11 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 11 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 18 Jul 2019
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 11 Jul 2018
Action Date: 03 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-03
Documents
Accounts with accounts type small
Date: 04 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 28 Jul 2017
Action Date: 03 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-03
Documents
Accounts with accounts type full
Date: 07 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 15 Jul 2016
Action Date: 03 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-03
Documents
Accounts with accounts type full
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2015
Action Date: 03 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-03
Documents
Accounts with accounts type full
Date: 15 Apr 2015
Action Date: 01 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-01
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 03 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-03
Documents
Accounts with accounts type full
Date: 03 Apr 2014
Action Date: 25 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-25
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 03 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-03
Documents
Accounts with accounts type full
Date: 12 Nov 2012
Action Date: 26 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-26
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 03 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-03
Documents
Change person director company with change date
Date: 31 Jul 2012
Action Date: 23 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Denny
Change date: 2011-09-23
Documents
Change person director company with change date
Date: 31 Jul 2012
Action Date: 23 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen John Richards
Change date: 2011-09-23
Documents
Change registered office address company with date old address
Date: 31 Jul 2012
Action Date: 31 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-31
Old address: Unit 408 Haydock Lane Haydock Industrial Estate, Haydock St. Helens Merseyside WA11 9TH England
Documents
Accounts with accounts type full
Date: 28 Mar 2012
Action Date: 28 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-28
Documents
Capital name of class of shares
Date: 09 Jan 2012
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 09 Jan 2012
Action Date: 16 Dec 2011
Category: Capital
Type: SH01
Date: 2011-12-16
Capital : 222 GBP
Documents
Resolution
Date: 09 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 09 Sep 2011
Action Date: 09 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-09
Old address: Unit a23 Red Scar Business Park Longridge Road Preston Lancashire PR2 5NA
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2011
Action Date: 03 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-03
Documents
Appoint person director company with name
Date: 06 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neil Denny
Documents
Termination secretary company with name
Date: 06 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hayley Richards
Documents
Miscellaneous
Date: 27 Apr 2011
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type full
Date: 08 Oct 2010
Action Date: 29 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2010
Action Date: 03 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-03
Documents
Termination director company with name
Date: 27 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Richards
Documents
Accounts with accounts type full
Date: 02 Jul 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change registered office address company with date old address
Date: 25 May 2010
Action Date: 25 May 2010
Category: Address
Type: AD01
Change date: 2010-05-25
Old address: Unit a22 Red Scar Business Park Longridge Road Preston PR2 5NA
Documents
Legacy
Date: 23 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/09; full list of members
Documents
Accounts with accounts type full
Date: 28 Apr 2009
Action Date: 01 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-01
Documents
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/08; full list of members
Documents
Accounts with accounts type full
Date: 11 Jan 2008
Action Date: 26 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-26
Documents
Legacy
Date: 27 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2007
Action Date: 27 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-27
Documents
Legacy
Date: 14 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2006
Action Date: 28 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-28
Documents
Legacy
Date: 27 Feb 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 02/02/06
Documents
Legacy
Date: 14 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 02/02/06--------- £ si 199@1=199 £ ic 1/200
Documents
Resolution
Date: 14 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Feb 2006
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 09 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/05; full list of members
Documents
Legacy
Date: 03 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 22/04/05 from: unit 13 shay lane industrial estate longridge preston PR3 3BT
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 16 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 16/12/04 from: 81 berry lane longridge lancashire PR3 3WH
Documents
Legacy
Date: 13 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/04; full list of members
Documents
Legacy
Date: 28 May 2004
Category: Address
Type: 287
Description: Registered office changed on 28/05/04 from: 3 towneley road west longridge preston lancashire PR3 3AB
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 30 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/03 to 30/06/03
Documents
Legacy
Date: 19 Sep 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 29/08/03
Documents
Resolution
Date: 19 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/03; full list of members
Documents
Accounts with made up date
Date: 04 Jun 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 30 Aug 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Aug 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/03 to 30/09/03
Documents
Legacy
Date: 31 Jul 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/02; full list of members
Documents
Accounts with made up date
Date: 02 Jun 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 26 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/01; full list of members
Documents
Legacy
Date: 04 May 2001
Category: Address
Type: 287
Description: Registered office changed on 04/05/01 from: charter house 166 garstang road, fulwood preston lancashire PR2 8NB
Documents
Legacy
Date: 25 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
13 FAIRFIELD CLOSE,ENFIELD,EN3 7UQ
Number: | 10842768 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECH COPSE MANAGEMENT BAUGHURST LIMITED
2 COPPICE CLOSE,TADLEY,RG26 5LJ
Number: | 04937935 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 WERFA CLOSE,ABERDARE,CF44 0YT
Number: | 08265966 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08535330 |
Status: | ACTIVE |
Category: | Private Limited Company |
169 UNION STREET,LONDON,SE1 0LL
Number: | 08898992 |
Status: | ACTIVE |
Category: | Public Limited Company |
QARS INVESTMENT CONSULTANTS LIMITED
ORBITAL HOUSE,ROMFORD,RM1 3PJ
Number: | 11160614 |
Status: | ACTIVE |
Category: | Private Limited Company |