Advanced company searchLink opens in new window

FASTLANE PAINT AND BODY LIMITED

Company number 05189582

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Feb 2025 PSC05 Change of details for Steer Automotive Group Limited as a person with significant control on 19 February 2025
19 Feb 2025 AD01 Registered office address changed from 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 19 February 2025
12 Feb 2025 MR01 Registration of charge 051895820006, created on 11 February 2025
10 Jan 2025 AA Audit exemption subsidiary accounts made up to 31 March 2024
10 Jan 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
10 Jan 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
10 Jan 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
02 Sep 2024 CS01 Confirmation statement made on 26 July 2024 with updates
21 May 2024 CH01 Director's details changed for Mr Paul Hawkes on 20 May 2024
19 Mar 2024 SH01 Statement of capital following an allotment of shares on 30 December 2023
  • GBP 54,352
19 Feb 2024 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
14 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2024 MA Memorandum and Articles of Association
04 Jan 2024 CC04 Statement of company's objects
03 Jan 2024 AP01 Appointment of Mr Jon Hire as a director on 30 December 2023
03 Jan 2024 AP01 Appointment of Mr Paul Hawkes as a director on 30 December 2023
03 Jan 2024 AD01 Registered office address changed from 421 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3TN England to 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG on 3 January 2024
03 Jan 2024 PSC07 Cessation of Peter Michael Weil as a person with significant control on 30 December 2023
03 Jan 2024 PSC07 Cessation of Alex Andrea as a person with significant control on 30 December 2023
03 Jan 2024 PSC02 Notification of Steer Automotive Group Limited as a person with significant control on 30 December 2023
03 Jan 2024 TM02 Termination of appointment of Peter Michael Weil as a secretary on 30 December 2023
03 Jan 2024 TM01 Termination of appointment of Peter Michael Weil as a director on 30 December 2023
03 Jan 2024 TM01 Termination of appointment of Alexander Andrea as a director on 30 December 2023
03 Jan 2024 AP01 Appointment of Mr Richard Kenneth Steer as a director on 30 December 2023
22 Dec 2023 MR04 Satisfaction of charge 2 in full