Download leads from Nexok and grow your business. Find out more

Fast Forward Distribution Ltd.

Documents

Total Documents149
Total Pages639

Filing History

10 January 2024Termination of appointment of Michelle Louise Roder as a secretary on 8 December 2023
4 September 2023Accounts for a small company made up to 31 December 2022
27 June 2023Confirmation statement made on 24 June 2023 with no updates
20 October 2022Current accounting period extended from 30 June 2022 to 31 December 2022
4 July 2022Confirmation statement made on 24 June 2022 with no updates
21 March 2022Accounts for a small company made up to 30 June 2021
28 June 2021Confirmation statement made on 24 June 2021 with no updates
15 June 2021Accounts for a small company made up to 30 June 2020
4 January 2021Appointment of Michelle Louise Roder as a secretary on 1 January 2021
4 January 2021Termination of appointment of Mark John Mccoll as a secretary on 1 January 2021
7 July 2020Confirmation statement made on 24 June 2020 with updates
25 March 2020Accounts for a small company made up to 30 June 2019
18 July 2019Confirmation statement made on 24 June 2019 with updates
18 July 2019Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
18 July 2019Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
30 May 2019Termination of appointment of Clive Brooks as a director on 15 May 2019
7 May 2019Appointment of Mr Paul Edward Elson as a director on 1 May 2019
21 January 2019Appointment of Mr Clive Brooks as a director on 21 January 2019
21 January 2019Registration of charge 034070790001, created on 17 January 2019
7 January 2019Termination of appointment of Anne Henness as a secretary on 14 December 2018
7 January 2019Termination of appointment of Mark Frederick Henness as a director on 14 December 2018
7 January 2019Notification of Palletline Logistics Limited as a person with significant control on 14 December 2018
7 January 2019Appointment of Mr Graham Leitch as a director on 14 December 2018
7 January 2019Cessation of Anne Henness as a person with significant control on 14 December 2018
7 January 2019Registered office address changed from Unit 19 Stradey Business Park Llangennech Llanelli SA14 8YP to The Palletline Centre Starley Way Birmingham B37 7HB on 7 January 2019
7 January 2019Cessation of Mark Frederick Henness as a person with significant control on 14 December 2018
7 January 2019Termination of appointment of Anne Henness as a director on 14 December 2018
7 January 2019Appointment of Mr Mark John Mccoll as a secretary on 14 December 2018
7 January 2019Appointment of Mr Glenn Baker as a director on 14 December 2018
7 January 2019Previous accounting period shortened from 31 July 2018 to 30 June 2018
25 October 2018Total exemption full accounts made up to 31 July 2018
26 June 2018Confirmation statement made on 24 June 2018 with no updates
10 January 2018Total exemption full accounts made up to 31 July 2017
27 June 2017Notification of Anne Henness as a person with significant control on 6 April 2016
27 June 2017Notification of Mark Frederick Henness as a person with significant control on 6 April 2016
27 June 2017Notification of Anne Henness as a person with significant control on 6 April 2016
27 June 2017Notification of Mark Frederick Henness as a person with significant control on 6 April 2016
27 June 2017Confirmation statement made on 24 June 2017 with updates
27 June 2017Confirmation statement made on 24 June 2017 with updates
10 February 2017Total exemption small company accounts made up to 31 July 2016
10 February 2017Total exemption small company accounts made up to 31 July 2016
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
8 March 2016Total exemption small company accounts made up to 31 July 2015
8 March 2016Total exemption small company accounts made up to 31 July 2015
26 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
26 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
2 March 2015Total exemption small company accounts made up to 31 July 2014
2 March 2015Total exemption small company accounts made up to 31 July 2014
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
9 April 2014Total exemption small company accounts made up to 31 July 2013
9 April 2014Total exemption small company accounts made up to 31 July 2013
26 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
26 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
15 April 2013Total exemption small company accounts made up to 31 July 2012
15 April 2013Total exemption small company accounts made up to 31 July 2012
12 March 2013Registered office address changed from Distribution House Capel Hendre Industrial Estate, Ammanford Dyfed SA18 3SJ on 12 March 2013
12 March 2013Registered office address changed from Distribution House Capel Hendre Industrial Estate, Ammanford Dyfed SA18 3SJ on 12 March 2013
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders
19 March 2012Total exemption small company accounts made up to 31 July 2011
19 March 2012Total exemption small company accounts made up to 31 July 2011
27 June 2011Secretary's details changed for Mrs Anne Henness on 28 February 2011
27 June 2011Director's details changed for Mr Mark Frederick Henness on 28 February 2011
27 June 2011Director's details changed for Mrs Anne Henness on 28 February 2011
27 June 2011Secretary's details changed for Mrs Anne Henness on 28 February 2011
27 June 2011Director's details changed for Mr Mark Frederick Henness on 28 February 2011
27 June 2011Director's details changed for Mrs Anne Henness on 28 February 2011
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders
15 February 2011Total exemption small company accounts made up to 31 July 2010
15 February 2011Total exemption small company accounts made up to 31 July 2010
28 June 2010Annual return made up to 24 June 2010 with a full list of shareholders
28 June 2010Annual return made up to 24 June 2010 with a full list of shareholders
25 June 2010Director's details changed for Mark Frederick Henness on 24 June 2010
25 June 2010Director's details changed for Anne Henness on 24 June 2010
25 June 2010Director's details changed for Mark Frederick Henness on 24 June 2010
25 June 2010Director's details changed for Malcolm Leslie Hurlin on 24 June 2010
25 June 2010Director's details changed for Malcolm Leslie Hurlin on 24 June 2010
25 June 2010Director's details changed for Anne Henness on 24 June 2010
18 November 2009Total exemption small company accounts made up to 31 July 2009
18 November 2009Total exemption small company accounts made up to 31 July 2009
24 June 2009Director and secretary's change of particulars / anne henness / 16/11/2008
24 June 2009Director's change of particulars / mark henness / 16/11/2008
24 June 2009Director and secretary's change of particulars / anne henness / 16/11/2008
24 June 2009Return made up to 24/06/09; full list of members
24 June 2009Return made up to 24/06/09; full list of members
24 June 2009Director and secretary's change of particulars / anne henness / 16/11/2008
24 June 2009Director and secretary's change of particulars / anne henness / 16/11/2008
24 June 2009Director's change of particulars / mark henness / 16/11/2008
15 December 2008Total exemption small company accounts made up to 31 July 2008
15 December 2008Total exemption small company accounts made up to 31 July 2008
11 August 2008Return made up to 25/06/08; full list of members
11 August 2008Return made up to 25/06/08; full list of members
18 April 2008Director and secretary's change of particulars / anne henness / 05/04/2008
18 April 2008Director and secretary's change of particulars / anne henness / 05/04/2008
18 April 2008Director's change of particulars / mark henness / 05/04/2008
18 April 2008Director's change of particulars / mark henness / 05/04/2008
18 April 2008Director and secretary's change of particulars / anne henness / 05/04/2008
18 April 2008Director and secretary's change of particulars / anne henness / 05/04/2008
22 November 2007Total exemption small company accounts made up to 31 July 2007
22 November 2007Total exemption small company accounts made up to 31 July 2007
28 June 2007Return made up to 25/06/07; full list of members
28 June 2007Return made up to 25/06/07; full list of members
27 November 2006Total exemption small company accounts made up to 31 July 2006
27 November 2006Total exemption small company accounts made up to 31 July 2006
27 June 2006Return made up to 25/06/06; full list of members
27 June 2006Return made up to 25/06/06; full list of members
22 November 2005Total exemption small company accounts made up to 31 July 2005
22 November 2005Total exemption small company accounts made up to 31 July 2005
30 June 2005Return made up to 25/06/05; full list of members
30 June 2005Return made up to 25/06/05; full list of members
8 February 2005Total exemption full accounts made up to 31 July 2004
8 February 2005Total exemption full accounts made up to 31 July 2004
27 July 2004Return made up to 25/06/04; full list of members
27 July 2004Return made up to 25/06/04; full list of members
16 March 2004Accounts for a small company made up to 31 July 2003
16 March 2004Accounts for a small company made up to 31 July 2003
22 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
22 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
27 March 2003Accounts for a small company made up to 31 July 2002
27 March 2003Accounts for a small company made up to 31 July 2002
29 July 2002Return made up to 22/07/02; full list of members
29 July 2002Return made up to 22/07/02; full list of members
13 December 2001Accounts for a small company made up to 31 July 2001
13 December 2001Accounts for a small company made up to 31 July 2001
12 July 2001Return made up to 22/07/01; full list of members
12 July 2001Return made up to 22/07/01; full list of members
24 January 2001Accounts for a small company made up to 31 July 2000
24 January 2001Accounts for a small company made up to 31 July 2000
9 August 2000Return made up to 22/07/00; full list of members
9 August 2000Return made up to 22/07/00; full list of members
28 February 2000Accounts for a small company made up to 31 July 1999
28 February 2000Accounts for a small company made up to 31 July 1999
22 July 1999Return made up to 22/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 July 1999Return made up to 22/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 April 1999Auditor's resignation
27 April 1999Auditor's resignation
9 March 1999Full accounts made up to 31 July 1998
9 March 1999Full accounts made up to 31 July 1998
14 January 1999New director appointed
14 January 1999New director appointed
20 July 1998Return made up to 22/07/98; full list of members
20 July 1998Return made up to 22/07/98; full list of members
25 July 1997Secretary resigned
25 July 1997Secretary resigned
22 July 1997Incorporation
22 July 1997Incorporation
Sign up now to grow your client base. Plans & Pricing