ANDFAST LIMITED

Company Documents

DateDescription
10/03/1610 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

04/03/164 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

13/02/1513 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN SURR

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/06/1418 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, SECRETARY PATRICIA KRAUSE

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA KRAUSE

View Document

18/06/1418 June 2014 31/05/14 STATEMENT OF CAPITAL GBP 4141

View Document

18/06/1418 June 2014 SECRETARY APPOINTED JOANNE DENHAM

View Document

18/06/1418 June 2014 VARYING SHARE RIGHTS AND NAMES

View Document

18/06/1418 June 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/02/1428 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/02/1327 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/03/1219 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBSON MARK CAREY / 31/12/2011

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA KRAUSE / 31/12/2011

View Document

19/03/1219 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA KRAUSE / 31/12/2011

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/08/112 August 2011 19/07/11 STATEMENT OF CAPITAL GBP 11187

View Document

01/03/111 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

18/11/1018 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

18/11/1018 November 2010 ARTICLES OF ASSOCIATION

View Document

18/11/1018 November 2010 ARTICLES OF ASSOCIATION

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/04/1028 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBSON MARK CAREY / 01/10/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA KRAUSE / 01/10/2009

View Document

09/02/109 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

22/10/0922 October 2009 VARYING SHARE RIGHTS AND NAMES

View Document

22/10/0922 October 2009 MEMORANDUM OF ASSOCIATION

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/07/0928 July 2009 GBP SR 1028@1

View Document

28/07/0928 July 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/07/0927 July 2009 GBP IC 14550/7400 14/07/09 GBP SR 7150@1=7150

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK BATTENSBY

View Document

21/07/0921 July 2009 VARYING SHARE RIGHTS AND NAMES

View Document

24/03/0924 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 GBP IC 30000/28500 28/02/09 GBP SR 1500@1=1500

View Document

24/09/0824 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED ROBIN SURR

View Document

27/06/0827 June 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 GBP IC 30000/24375 31/03/08 GBP SR 5625@1=5625

View Document

15/04/0815 April 2008 GBP IC 24375/22725 31/03/08 GBP SR 1650@1=1650

View Document

09/04/089 April 2008 RETIREMENT AGREEMENT 10/03/2008

View Document

09/04/089 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/04/089 April 2008 SHARE SALE AGREEMENT,PUR SHARE CANCELLED 10/03/2008

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR KEITH LOVERIDGE

View Document

11/02/0811 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0811 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/076 November 2007 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/07/075 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

06/06/076 June 2007 MEMORANDUM OF ASSOCIATION

View Document

06/06/076 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/078 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0622 August 2006 � IC 40000/30000 01/08/06 � SR 10000@1=10000

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/039 July 2003 VARYING SHARE RIGHTS AND NAMES

View Document

09/07/039 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/06/039 June 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED

View Document

20/02/0320 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED

View Document

10/10/0210 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0210 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/0213 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

13/07/0113 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0113 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/0113 July 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/07/0113 July 2001 NC INC ALREADY ADJUSTED 29/06/01

View Document

13/07/0113 July 2001 � NC 1000/40000 04/07/

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 SECRETARY RESIGNED

View Document

28/06/0128 June 2001 REGISTERED OFFICE CHANGED ON 28/06/01 FROM: G OFFICE CHANGED 28/06/01 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX

View Document

21/06/0121 June 2001 COMPANY NAME CHANGED GWECO 152 LIMITED CERTIFICATE ISSUED ON 21/06/01

View Document

09/02/019 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company