Advanced company searchLink opens in new window

FASTLANE PAINT AND BODY (GUILDFORD) LTD

Company number 08230574

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)
02 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
02 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
07 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
27 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
22 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
22 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
27 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
08 Sep 2021 AA Accounts for a small company made up to 31 December 2020
28 Sep 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
11 Aug 2020 AA Accounts for a small company made up to 31 December 2019
01 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
08 Aug 2019 AA Accounts for a small company made up to 31 December 2018
01 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
15 Aug 2018 AA Accounts for a small company made up to 31 December 2017
28 Sep 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
31 Aug 2017 AA Accounts for a small company made up to 31 December 2016
29 Jun 2017 CH01 Director's details changed for Mr Alexander Andrea on 26 June 2017
20 May 2017 AD01 Registered office address changed from Soothouse Spring Valley Road Industrial Estate St Albans Herts AL3 6PF to 421 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3TN on 20 May 2017
19 May 2017 CH03 Secretary's details changed for Mr Peter Michael Weil on 10 May 2017
03 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
28 Sep 2016 AA Full accounts made up to 31 December 2015
28 Sep 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
09 Jun 2015 AA Accounts for a small company made up to 31 December 2014
01 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
30 May 2014 AA Accounts for a small company made up to 31 December 2013