FAST FORWARD DISTRIBUTION LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

05/03/255 March 2025 Termination of appointment of Paul Edward Elson as a director on 2025-03-01

View Document

05/12/245 December 2024 Termination of appointment of Malcolm Leslie Hurlin as a director on 2024-12-01

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

05/07/245 July 2024 Appointment of Mr Baljinder Kumar Bandha as a director on 2024-07-01

View Document

24/06/2424 June 2024 Accounts for a small company made up to 2023-12-31

View Document

10/01/2410 January 2024 Termination of appointment of Michelle Louise Roder as a secretary on 2023-12-08

View Document

04/09/234 September 2023 Accounts for a small company made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

20/10/2220 October 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

15/06/2115 June 2021 Accounts for a small company made up to 2020-06-30

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

25/03/2025 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

18/07/1918 July 2019 SAIL ADDRESS CREATED

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

18/07/1918 July 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE BROOKS

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR PAUL EDWARD ELSON

View Document

21/01/1921 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034070790001

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR CLIVE BROOKS

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HENNESS

View Document

07/01/197 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PALLETLINE LOGISTICS LIMITED

View Document

07/01/197 January 2019 CESSATION OF MARK FREDERICK HENNESS AS A PSC

View Document

07/01/197 January 2019 CESSATION OF ANNE HENNESS AS A PSC

View Document

07/01/197 January 2019 SECRETARY APPOINTED MR MARK JOHN MCCOLL

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, SECRETARY ANNE HENNESS

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR GRAHAM LEITCH

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR GLENN BAKER

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM UNIT 19 STRADEY BUSINESS PARK LLANGENNECH LLANELLI SA14 8YP

View Document

07/01/197 January 2019 PREVSHO FROM 31/07/2018 TO 30/06/2018

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE HENNESS

View Document

25/10/1825 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

10/01/1810 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK FREDERICK HENNESS

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE HENNESS

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/06/1326 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM DISTRIBUTION HOUSE CAPEL HENDRE INDUSTRIAL ESTATE, AMMANFORD DYFED SA18 3SJ

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE HENNESS / 28/02/2011

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FREDERICK HENNESS / 28/02/2011

View Document

27/06/1127 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE HENNESS / 28/02/2011

View Document

27/06/1127 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/06/1028 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE HENNESS / 24/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM LESLIE HURLIN / 24/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK FREDERICK HENNESS / 24/06/2010

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/06/0924 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HENNESS / 16/11/2008

View Document

24/06/0924 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNE HENNESS / 16/11/2008

View Document

24/06/0924 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNE HENNESS / 16/11/2008

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNE HENNESS / 05/04/2008

View Document

18/04/0818 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNE HENNESS / 05/04/2008

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK HENNESS / 05/04/2008

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS

View Document

27/04/9927 April 1999 AUDITOR'S RESIGNATION

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

25/07/9725 July 1997 SECRETARY RESIGNED

View Document

22/07/9722 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information