- Company Overview for FAST-WESTERN LIMITED (01007568)
- Filing history for FAST-WESTERN LIMITED (01007568)
- People for FAST-WESTERN LIMITED (01007568)
- More for FAST-WESTERN LIMITED (01007568)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
21 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
29 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
23 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
26 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
04 Mar 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
04 Mar 2019 | TM01 | Termination of appointment of Alice Rosemary Lee Overton as a director on 3 March 2019 | |
10 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Sep 2018 | TM02 | Termination of appointment of Alice Rosemary Lee Overton as a secretary on 31 March 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 May 2016 | AD01 | Registered office address changed from The Lodge 101 Clarkehouse Road Sheffield South Yorkshire S10 2LN to C/O Holdsworth C.C.A. Omega Court, 350 Cemetery Road Sheffield S11 8FT on 26 May 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |