FAST FABRICATIONS LIMITED

Unit J1 The Levels Unit J1 The Levels, Cardiff, CF3 2PU, Wales
StatusACTIVE
Company No.04616445
CategoryPrivate Limited Company
Incorporated12 Dec 2002
Age21 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

FAST FABRICATIONS LIMITED is an active private limited company with number 04616445. It was incorporated 21 years, 5 months, 10 days ago, on 12 December 2002. The company address is Unit J1 The Levels Unit J1 The Levels, Cardiff, CF3 2PU, Wales.



Company Fillings

Confirmation statement with updates

Date: 29 Jan 2024

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2024

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Yvonne Harris

Appointment date: 2023-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046164450001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2019-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 21 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-23

Charge number: 046164450001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Address

Type: AD01

New address: Unit J1 the Levels Capital Point Parkway Cardiff CF3 2PU

Old address: 10 Soarel Close St. Mellons Cardiff CF3 0PP

Change date: 2016-03-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2015

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 12 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 12 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 12 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2010

Action Date: 12 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-12

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-14

Officer name: Trevor Harris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 07/10/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/03 to 31/03/04

Documents

View document PDF

Legacy

Date: 17 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 17/03/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU

Documents

View document PDF

Legacy

Date: 17 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 12 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIDSTON MOSS CAR WASH LTD

21 MORVILLE ROAD,MANCHESTER,M21 0UG

Number:11754096
Status:ACTIVE
Category:Private Limited Company

DIDDI DRAMA LTD

24 WILMSLOW DRIVE,ELLESMERE PORT,CH66 3JN

Number:11222771
Status:ACTIVE
Category:Private Limited Company

HAPPI CREATIVE GROUP LTD

21 BROADLANDS CLOSE,ENFIELD,EN3 5AE

Number:11787370
Status:ACTIVE
Category:Private Limited Company

PEACE AIRSERVICES AND TOURS LTD

26 BRYNMAWR CLOSE,CARDIFF,CF3 0HJ

Number:11775243
Status:ACTIVE
Category:Private Limited Company

TAKE 6 LIMITED

8 NEWRY ROAD,BANBRIDGE,BT32 3HN

Number:NI647764
Status:ACTIVE
Category:Private Limited Company

THE SANDS GLOBAL LTD

608 PILCHER GATE,NOTTINGHAM,NG1 1QF

Number:08459565
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source