FASTWAY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/07/2319 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

29/03/2329 March 2023 Secretary's details changed for Lara Angela Gaffney on 2023-03-29

View Document

29/03/2329 March 2023 Change of details for Mr John William Gaffney as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Director's details changed for Mr John William Gaffney on 2023-03-29

View Document

29/03/2329 March 2023 Secretary's details changed for Lara Angela Gaffney on 2023-03-29

View Document

29/03/2329 March 2023 Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2023-03-29

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/12/2120 December 2021 Group of companies' accounts made up to 2021-01-31

View Document

28/10/2128 October 2021 Previous accounting period shortened from 2021-01-30 to 2021-01-29

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-04-24 with no updates

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

09/01/199 January 2019 DISS40 (DISS40(SOAD))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

05/01/195 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

06/11/176 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

09/11/169 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

08/06/168 June 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

14/12/1514 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

05/06/155 June 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

16/12/1416 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

16/05/1416 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

10/06/1310 June 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

06/11/126 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

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

View Document

27/10/1127 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

06/06/116 June 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

07/05/107 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

16/06/0916 June 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

14/05/0814 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/06/0719 June 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

09/05/039 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

06/11/026 November 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 NEW SECRETARY APPOINTED

View Document

31/01/0231 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0222 January 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/01/02

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 REGISTERED OFFICE CHANGED ON 22/01/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

18/01/0218 January 2002 SECRETARY RESIGNED

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 REGISTERED OFFICE CHANGED ON 04/01/02 FROM: 1 WIMBLEDON HOUSE BRANSCOMBE SEATON DEVON EX12 3DL

View Document

27/10/0127 October 2001 REGISTERED OFFICE CHANGED ON 27/10/01 FROM: C/O TEMPLES KEMP HOUSE 152 160 CITY ROAD LONDON EC1V 2NX

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: THE MEWS QUEEN STREET COLYTON DEVON EX24 6JU

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 REGISTERED OFFICE CHANGED ON 03/10/01 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 SECRETARY RESIGNED

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 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