About

Registered Number: 04671848
Date of Incorporation: 19/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Waterside, The Ballands South, Fetcham, Surrey, KT22 0QZ,

 

Fast Glass (London) Ltd was registered on 19 February 2003 with its registered office in Surrey, it's status in the Companies House registry is set to "Active". This business has 2 directors listed as Jones, Janice Anne, Jones, Robert William at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Janice Anne 01 November 2004 - 1
JONES, Robert William 14 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 19 February 2018
PSC07 - N/A 19 February 2018
PSC01 - N/A 19 February 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 03 March 2017
AD01 - Change of registered office address 21 February 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 25 September 2007
363s - Annual Return 19 April 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 01 March 2005
288a - Notice of appointment of directors or secretaries 08 December 2004
AA - Annual Accounts 20 October 2004
363s - Annual Return 19 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
287 - Change in situation or address of Registered Office 22 March 2003
225 - Change of Accounting Reference Date 22 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
NEWINC - New incorporation documents 19 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.