About

Registered Number: 05940937
Date of Incorporation: 20/09/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: C/O Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, BS1 4RW,

 

Go Faster Food Ltd was registered on 20 September 2006 with its registered office in Bristol. There are 2 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the Go Faster Food Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLTON-JONES, Katharine Rosalind 20 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BOLTON-JONES, Mark Charles 20 September 2006 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 21 September 2020
CS01 - N/A 21 September 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 20 September 2019
CH01 - Change of particulars for director 10 May 2019
CH01 - Change of particulars for director 10 May 2019
CH01 - Change of particulars for director 21 December 2018
CH03 - Change of particulars for secretary 21 December 2018
PSC05 - N/A 21 December 2018
AD01 - Change of registered office address 21 December 2018
AA - Annual Accounts 30 November 2018
CS01 - N/A 20 September 2018
MR01 - N/A 15 February 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 06 October 2017
PSC07 - N/A 06 October 2017
PSC02 - N/A 06 October 2017
PSC07 - N/A 06 October 2017
PSC07 - N/A 14 September 2017
PSC07 - N/A 14 September 2017
CH01 - Change of particulars for director 14 September 2017
AA01 - Change of accounting reference date 19 June 2017
CS01 - N/A 04 October 2016
SH01 - Return of Allotment of shares 04 October 2016
RESOLUTIONS - N/A 15 September 2016
AP01 - Appointment of director 02 September 2016
AP01 - Appointment of director 02 September 2016
AP01 - Appointment of director 02 September 2016
AD01 - Change of registered office address 22 July 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 01 June 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 22 January 2009
CERTNM - Change of name certificate 20 January 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 11 October 2007
RESOLUTIONS - N/A 09 November 2006
RESOLUTIONS - N/A 09 November 2006
RESOLUTIONS - N/A 09 November 2006
NEWINC - New incorporation documents 20 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 February 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.