FAST FOOD SYSTEMS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

22/04/2522 April 2025 Accounts for a small company made up to 2024-10-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

13/04/2413 April 2024 Accounts for a small company made up to 2023-10-31

View Document

21/03/2421 March 2024 Director's details changed for Mr Andrew James Withers on 2024-03-21

View Document

21/03/2421 March 2024 Secretary's details changed for Marie Paule Withers on 2024-03-21

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

09/05/239 May 2023 Accounts for a small company made up to 2022-10-31

View Document

03/05/223 May 2022 Accounts for a small company made up to 2021-10-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

20/03/2020 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

21/03/1921 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

20/04/1820 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED GLADYS AUN NEE LAU

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GIBSON

View Document

09/03/179 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

09/03/169 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

09/10/159 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010277270006

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR DONALD HARTWELL

View Document

07/07/157 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

02/04/152 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/04/152 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/04/152 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/03/1516 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED DR CHRISTOPHER JOHN GIBSON

View Document

07/07/147 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

10/03/1410 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MRS MARIE PAULE ELLAMAL ANDRINE WITHERS

View Document

09/10/139 October 2013 ADOPT ARTICLES 26/09/2013

View Document

16/07/1316 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

13/03/1313 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

10/07/1210 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY HOWARD

View Document

20/03/1220 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

22/09/1122 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/07/118 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

15/02/1115 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

16/07/1016 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HOWARD / 06/07/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD GORDON HARTWELL / 06/07/2010

View Document

29/03/1029 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

09/02/109 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/07/097 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

18/07/0818 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

07/07/067 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

07/07/067 July 2006 REGISTERED OFFICE CHANGED ON 07/07/06 FROM: UNIT 1 HEADLEY PARK 9 HEADLEY ROAD EAST WOODLEY READING BERKSHIRE RG5 4SQ

View Document

07/07/067 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/067 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

25/08/0525 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/08/0523 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/08/0516 August 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/08/0516 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/08/0516 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 AUDITOR'S RESIGNATION

View Document

03/08/053 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0513 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

27/07/0227 July 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

15/11/0115 November 2001 SECRETARY RESIGNED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 NEW SECRETARY APPOINTED

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 REGISTERED OFFICE CHANGED ON 05/07/01 FROM: 3 WESLEY GATE QUEENS ROAD READING BERKSHIRE RG1 4AP

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

20/12/9920 December 1999 £ IC 300000/270000 30/11/99 £ SR 30000@1=30000

View Document

07/12/997 December 1999 AGREEMENT 29/11/99

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

12/08/9912 August 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 RETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 ALTER MEM AND ARTS 26/04/99

View Document

22/03/9922 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

23/11/9823 November 1998 ALTER MEM AND ARTS 14/08/98

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

19/08/9719 August 1997 RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/963 August 1996 RETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 06/07/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/12/9415 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/943 August 1994 RETURN MADE UP TO 06/07/94; NO CHANGE OF MEMBERS

View Document

09/06/949 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/943 May 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/93

View Document

15/07/9315 July 1993 RETURN MADE UP TO 06/07/93; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9324 February 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/92

View Document

31/07/9231 July 1992 RETURN MADE UP TO 06/07/92; NO CHANGE OF MEMBERS

View Document

06/03/926 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

23/09/9123 September 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/90

View Document

23/09/9123 September 1991 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/9123 September 1991 REGISTERED OFFICE CHANGED ON 23/09/91 FROM: 64/65 ST MARY'S BUTTS READING BERKS RG1 2LG

View Document

16/08/9116 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9127 July 1991 RETURN MADE UP TO 06/07/91; FULL LIST OF MEMBERS

View Document

08/03/918 March 1991 £ NC 200000/300000 08/02/91

View Document

08/03/918 March 1991 NC INC ALREADY ADJUSTED 08/02/91

View Document

26/02/9126 February 1991 RE: CAPITALISATION 08/02/91

View Document

11/09/9011 September 1990 RETURN MADE UP TO 06/07/90; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

10/08/8910 August 1989 NEW DIRECTOR APPOINTED

View Document

10/08/8910 August 1989 RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

29/03/8929 March 1989 100000 06/03/89

View Document

21/11/8821 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

21/11/8821 November 1988 RETURN MADE UP TO 30/08/88; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 £ NC 100000/200000

View Document

06/06/886 June 1988 NC INC ALREADY ADJUSTED 19/04/88

View Document

24/02/8824 February 1988 10000 @ £1 08/01/88

View Document

22/01/8822 January 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/01/88

View Document

22/01/8822 January 1988 COMPANY NAME CHANGED TOLWORTH FAST FOOD EQUIPMENT LIM ITED CERTIFICATE ISSUED ON 25/01/88

View Document

23/09/8723 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

23/09/8723 September 1987 RETURN MADE UP TO 20/07/87; FULL LIST OF MEMBERS

View Document

19/02/8719 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/8719 January 1987 NEW DIRECTOR APPOINTED

View Document

16/09/8616 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

16/09/8616 September 1986 RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS

View Document

20/09/8320 September 1983 ANNUAL ACCOUNTS MADE UP DATE 31/10/82

View Document

25/01/8325 January 1983 ANNUAL ACCOUNTS MADE UP DATE 31/10/81

View Document

25/01/8325 January 1983 ANNUAL RETURN MADE UP TO 16/07/82

View Document

20/07/8120 July 1981 ANNUAL ACCOUNTS MADE UP DATE 31/10/80

View Document

20/07/8120 July 1981 ANNUAL RETURN MADE UP TO 10/07/81

View Document

17/02/8117 February 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/02/81

View Document

20/08/8020 August 1980 ANNUAL RETURN MADE UP TO 22/07/80

View Document

18/10/7118 October 1971 CERTIFICATE OF INCORPORATION

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