- Company Overview for FAST FORWARD DISTRIBUTION LTD. (03407079)
- Filing history for FAST FORWARD DISTRIBUTION LTD. (03407079)
- People for FAST FORWARD DISTRIBUTION LTD. (03407079)
- Charges for FAST FORWARD DISTRIBUTION LTD. (03407079)
- Registers for FAST FORWARD DISTRIBUTION LTD. (03407079)
- More for FAST FORWARD DISTRIBUTION LTD. (03407079)
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) |
---|---|---|---|
07 Jan 2019 | PSC07 | Cessation of Anne Henness as a person with significant control on 14 December 2018 | |
07 Jan 2019 | TM01 | Termination of appointment of Anne Henness as a director on 14 December 2018 | |
07 Jan 2019 | AD01 | Registered office address changed from Unit 19 Stradey Business Park Llangennech Llanelli SA14 8YP to The Palletline Centre Starley Way Birmingham B37 7HB on 7 January 2019 | |
07 Jan 2019 | AA01 | Previous accounting period shortened from 31 July 2018 to 30 June 2018 | |
07 Jan 2019 | TM01 | Termination of appointment of Mark Frederick Henness as a director on 14 December 2018 | |
07 Jan 2019 | AP03 | Appointment of Mr Mark John Mccoll as a secretary on 14 December 2018 | |
07 Jan 2019 | TM02 | Termination of appointment of Anne Henness as a secretary on 14 December 2018 | |
07 Jan 2019 | AP01 | Appointment of Mr Glenn Baker as a director on 14 December 2018 | |
07 Jan 2019 | AP01 | Appointment of Mr Graham Leitch as a director on 14 December 2018 | |
25 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
10 Jan 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Anne Henness as a person with significant control on 6 April 2016 | |
27 Jun 2017 | PSC01 | Notification of Mark Frederick Henness as a person with significant control on 6 April 2016 | |
10 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
08 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
02 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
09 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
15 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
12 Mar 2013 | AD01 | Registered office address changed from Distribution House Capel Hendre Industrial Estate, Ammanford Dyfed SA18 3SJ on 12 March 2013 |