Fastlane Conveyors Ltd was founded on 19 July 2000, it's status in the Companies House registry is set to "Active". The organisation has 4 directors listed as Bunyard, Colin Peter, Bunyard, Michelle Anne, Bunyard, Patricia May, Fennell, Simon Andrew at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUNYARD, Colin Peter | 19 July 2000 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUNYARD, Michelle Anne | 01 December 2000 | 26 September 2006 | 1 |
BUNYARD, Patricia May | 19 July 2000 | 30 November 2000 | 1 |
FENNELL, Simon Andrew | 26 September 2006 | 18 October 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 July 2020 | |
AA - Annual Accounts | 05 June 2020 | |
CS01 - N/A | 25 July 2019 | |
AA - Annual Accounts | 27 June 2019 | |
CS01 - N/A | 19 July 2018 | |
AA - Annual Accounts | 29 June 2018 | |
CS01 - N/A | 23 August 2017 | |
AA - Annual Accounts | 30 June 2017 | |
RESOLUTIONS - N/A | 17 October 2016 | |
CONNOT - N/A | 17 October 2016 | |
CS01 - N/A | 30 August 2016 | |
AA - Annual Accounts | 04 March 2016 | |
AR01 - Annual Return | 06 October 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 10 September 2014 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 24 July 2013 | |
AA - Annual Accounts | 05 June 2013 | |
AR01 - Annual Return | 02 August 2012 | |
AA - Annual Accounts | 21 March 2012 | |
AR01 - Annual Return | 06 September 2011 | |
AA - Annual Accounts | 26 May 2011 | |
AD01 - Change of registered office address | 18 October 2010 | |
TM02 - Termination of appointment of secretary | 18 October 2010 | |
AR01 - Annual Return | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
AA - Annual Accounts | 25 June 2010 | |
DISS40 - Notice of striking-off action discontinued | 05 January 2010 | |
AR01 - Annual Return | 30 December 2009 | |
CH01 - Change of particulars for director | 30 December 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 November 2009 | |
AA - Annual Accounts | 04 August 2009 | |
363a - Annual Return | 05 August 2008 | |
AA - Annual Accounts | 25 July 2008 | |
363a - Annual Return | 17 August 2007 | |
AA - Annual Accounts | 27 June 2007 | |
288b - Notice of resignation of directors or secretaries | 03 October 2006 | |
288a - Notice of appointment of directors or secretaries | 03 October 2006 | |
363a - Annual Return | 31 August 2006 | |
AA - Annual Accounts | 27 July 2006 | |
363a - Annual Return | 22 August 2005 | |
AA - Annual Accounts | 05 August 2005 | |
363s - Annual Return | 05 August 2004 | |
AA - Annual Accounts | 26 July 2004 | |
363s - Annual Return | 21 August 2003 | |
AA - Annual Accounts | 07 August 2003 | |
363s - Annual Return | 13 August 2002 | |
CERTNM - Change of name certificate | 24 May 2002 | |
287 - Change in situation or address of Registered Office | 22 May 2002 | |
AA - Annual Accounts | 17 May 2002 | |
225 - Change of Accounting Reference Date | 30 October 2001 | |
287 - Change in situation or address of Registered Office | 22 August 2001 | |
363s - Annual Return | 09 August 2001 | |
288a - Notice of appointment of directors or secretaries | 09 August 2001 | |
288b - Notice of resignation of directors or secretaries | 12 December 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 November 2000 | |
288a - Notice of appointment of directors or secretaries | 04 August 2000 | |
288a - Notice of appointment of directors or secretaries | 04 August 2000 | |
288b - Notice of resignation of directors or secretaries | 04 August 2000 | |
288b - Notice of resignation of directors or secretaries | 04 August 2000 | |
287 - Change in situation or address of Registered Office | 28 July 2000 | |
NEWINC - New incorporation documents | 19 July 2000 |