STOWUPLAND FAST FIT LTD.

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-14 with updates

View Document

19/05/2519 May 2025 Resolutions

View Document

16/05/2516 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

04/02/254 February 2025

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/02/254 February 2025

View Document

04/02/254 February 2025

View Document

22/06/2422 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

17/05/2417 May 2024

View Document

29/03/2429 March 2024

View Document

29/03/2429 March 2024

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

30/05/2330 May 2023 Second filing of Confirmation Statement dated 2022-06-14

View Document

20/05/2320 May 2023 Director's details changed for Nigel Wesley on 2023-05-20

View Document

20/05/2320 May 2023 Secretary's details changed for Mr Tony Justin Wilmot on 2023-05-20

View Document

20/05/2320 May 2023 Director's details changed for Mr Tony Justin Wilmot on 2023-05-20

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/12/2230 December 2022

View Document

22/06/2222 June 2022 14/06/22 Statement of Capital gbp 705

View Document

10/05/2210 May 2022 Memorandum and Articles of Association

View Document

03/05/223 May 2022 Statement of capital following an allotment of shares on 2022-04-29

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

23/02/2223 February 2022

View Document

23/02/2223 February 2022

View Document

23/02/2223 February 2022

View Document

18/06/2118 June 2021

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR TONY JUSTIN WILMOT

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

01/11/181 November 2018 CESSATION OF KEITH JOHN TARRANT AS A PSC

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH TARRANT

View Document

01/11/181 November 2018 CESSATION OF GAYLE FIONA TARRANT AS A PSC

View Document

01/11/181 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IPSWICH TYRE GROUP LIMITED

View Document

12/10/1812 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/10/1716 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

28/07/1728 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 700

View Document

21/07/1721 July 2017 ADOPT ARTICLES 30/06/2017

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL WESLEY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM UNIT B7 HOLYWELLS ROAD IPSWICH SUFFOLK IP3 0DL UNITED KINGDOM

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WESLEY / 30/06/2016

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM UNIT B7HOLYWELLS RD IPSWICH SUFFOLK IP3 0DL

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/07/144 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

29/01/1429 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/01/1417 January 2014 17/01/14 STATEMENT OF CAPITAL GBP 690

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FILBY

View Document

22/10/1322 October 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KENNETH FILBY / 29/06/2013

View Document

11/07/1311 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WESLEY / 01/07/2010

View Document

24/07/1224 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/07/117 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KENNETH FILBY / 21/06/2011

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/07/101 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/07/072 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 30/06/04; NO CHANGE OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

13/01/0313 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0313 January 2003 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

22/03/0222 March 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/06/02

View Document

01/11/011 November 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 VARYING SHARE RIGHTS AND NAMES 04/10/00

View Document

28/11/0028 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/0010 October 2000 ADOPT ARTICLES 28/09/00

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

30/06/9930 June 1999 NEW SECRETARY APPOINTED

View Document

11/11/9811 November 1998 RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

23/03/9823 March 1998 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

20/03/9620 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

08/02/968 February 1996 RETURN MADE UP TO 06/10/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

28/11/9428 November 1994 RETURN MADE UP TO 06/10/94; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9425 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9323 December 1993 NEW DIRECTOR APPOINTED

View Document

12/12/9312 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

12/10/9312 October 1993 SECRETARY RESIGNED

View Document

06/10/936 October 1993 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