FAST FLOW DRAINS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 26/03/2526 March 2025 | Register inspection address has been changed to 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN | 
| 26/03/2526 March 2025 | Register(s) moved to registered inspection location 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN | 
| 25/03/2525 March 2025 | Confirmation statement made on 2025-03-22 with updates | 
| 30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 12/07/2412 July 2024 | Resolutions | 
| 12/07/2412 July 2024 | Resolutions | 
| 12/07/2412 July 2024 | Memorandum and Articles of Association | 
| 12/07/2412 July 2024 | Statement of company's objects | 
| 12/07/2412 July 2024 | Change of share class name or designation | 
| 12/07/2412 July 2024 | Resolutions | 
| 12/07/2412 July 2024 | Resolutions | 
| 01/07/241 July 2024 | Resolutions | 
| 01/07/241 July 2024 | Resolutions | 
| 01/07/241 July 2024 | Sub-division of shares on 2024-06-26 | 
| 24/06/2424 June 2024 | Appointment of Darren Edward Sewell as a director on 2024-06-24 | 
| 24/06/2424 June 2024 | Appointment of Ben Derek Sewell as a director on 2024-06-24 | 
| 23/03/2423 March 2024 | Confirmation statement made on 2024-03-22 with no updates | 
| 30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 22/03/2322 March 2023 | Confirmation statement made on 2023-03-22 with no updates | 
| 05/01/235 January 2023 | Total exemption full accounts made up to 2022-03-31 | 
| 04/04/224 April 2022 | Confirmation statement made on 2022-03-22 with no updates | 
| 13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES | 
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES | 
| 28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES | 
| 15/03/1815 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANNE SEWELL / 15/03/2018 | 
| 15/03/1815 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK EDWARD SEWELL / 15/03/2018 | 
| 29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES | 
| 04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 29/06/1629 June 2016 | REGISTERED OFFICE CHANGED ON 29/06/2016 FROM SPRINGPARK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG | 
| 22/03/1622 March 2016 | Annual return made up to 22 March 2016 with full list of shareholders | 
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 24/03/1524 March 2015 | Annual return made up to 22 March 2015 with full list of shareholders | 
| 07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 23/03/1423 March 2014 | Annual return made up to 22 March 2014 with full list of shareholders | 
| 13/03/1413 March 2014 | REGISTERED OFFICE CHANGED ON 13/03/2014 FROM VANTAGE VICTORIA STREET BASINGSTOKE HAMPSHIRE RG21 3BT UNITED KINGDOM | 
| 11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 03/04/133 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders | 
| 19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 23/03/1223 March 2012 | Annual return made up to 22 March 2012 with full list of shareholders | 
| 04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 08/04/118 April 2011 | Annual return made up to 22 March 2011 with full list of shareholders | 
| 08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 28/10/1028 October 2010 | REGISTERED OFFICE CHANGED ON 28/10/2010 FROM CLIFTON HOUSE, BUNNIAN PLACE BASINGSTOKE HAMPSHIRE RG21 7JE | 
| 21/04/1021 April 2010 | Annual return made up to 22 March 2010 with full list of shareholders | 
| 14/12/0914 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 14/04/0914 April 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS | 
| 21/12/0821 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 12/05/0812 May 2008 | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | 
| 27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 12/04/0712 April 2007 | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | 
| 29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 28/03/0628 March 2006 | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS | 
| 27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | 
| 24/03/0524 March 2005 | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS | 
| 01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | 
| 19/03/0419 March 2004 | RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS | 
| 27/01/0427 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | 
| 02/04/032 April 2003 | RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS | 
| 28/03/0228 March 2002 | NEW DIRECTOR APPOINTED | 
| 28/03/0228 March 2002 | NEW SECRETARY APPOINTED | 
| 25/03/0225 March 2002 | DIRECTOR RESIGNED | 
| 25/03/0225 March 2002 | SECRETARY RESIGNED | 
| 22/03/0222 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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