FASTEC ENGINEERING - History of Changes


DateDescription
2025-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/25, NO UPDATES
2024-11-05 update website_status OK => IndexPageFetchError
2024-09-25 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-29 => 2024-09-30
2024-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/24, WITH UPDATES
2023-12-22 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-10-07 update account_ref_day 31 => 30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-29
2023-09-29 update statutory_documents PREVSHO FROM 31/12/2022 TO 30/12/2022
2023-06-02 update website_status OK => IndexPageFetchError
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2023-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD GRANT WILLIAMS / 24/02/2023
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-07 update num_mort_outstanding 2 => 1
2022-04-07 update num_mort_satisfied 1 => 2
2022-03-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-16 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-04-07 delete company_previous_name F.W.Y. LTD.
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-17 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-09-07 update company_status Voluntary Arrangement => Active
2019-08-08 update statutory_documents NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT
2019-07-11 update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 17/04/2019
2019-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES
2019-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-20 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-08-03 update website_status Unavailable => OK
2018-08-03 delete source_ip 141.0.161.23
2018-08-03 insert source_ip 92.60.114.74
2018-06-08 update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 17/04/2018
2018-04-15 update website_status OK => Unavailable
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-09-30
2017-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-10-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL WARD STARMER
2017-10-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWARD GRANT WILLIAMS
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_next_due_date 2017-09-30 => 2017-10-31
2017-09-30 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-08-20 update website_status IndexPageFetchError => OK
2017-06-26 update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 17/04/2017
2017-03-15 update website_status OK => IndexPageFetchError
2016-12-20 delete address SUITE D SOUTH CAMBRIDGE BUSINESS PARK BABRAHAM ROAD CAMBRIDGE CAMBS CB22 3JH
2016-12-20 insert address UNIT 8 STUDLANDS BUSINESS CENTRE STUDLANDS PARK AVENUE NEWMARKET SUFFOLK ENGLAND CB8 7SS
2016-12-20 update registered_address
2016-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2016 FROM SUITE D SOUTH CAMBRIDGE BUSINESS PARK BABRAHAM ROAD SAWSTON CAMBRIDGE CAMBS CB22 3JH
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-07 update company_status Active => Voluntary Arrangement
2016-05-12 update num_mort_charges 2 => 3
2016-05-12 update num_mort_satisfied 0 => 1
2016-05-12 update returns_last_madeup_date 2015-03-06 => 2016-03-06
2016-05-12 update returns_next_due_date 2016-04-03 => 2017-04-03
2016-05-03 update statutory_documents NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2016-04-08 update statutory_documents 06/03/16 FULL LIST
2016-04-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041278440003
2016-03-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-05-07 update returns_last_madeup_date 2014-03-06 => 2015-03-06
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-04-07 update returns_next_due_date 2015-04-03 => 2016-04-03
2015-03-26 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-24 update statutory_documents 06/03/15 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-07 update returns_last_madeup_date 2013-12-19 => 2014-03-06
2014-04-07 update returns_next_due_date 2015-01-16 => 2015-04-03
2014-03-18 delete about_pages_linkeddomain creareweb.co.uk
2014-03-18 delete career_pages_linkeddomain creareweb.co.uk
2014-03-18 delete contact_pages_linkeddomain creareweb.co.uk
2014-03-18 delete index_pages_linkeddomain creareweb.co.uk
2014-03-18 delete terms_pages_linkeddomain creareweb.co.uk
2014-03-11 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-06 update statutory_documents 06/03/14 FULL LIST
2014-02-07 update returns_last_madeup_date 2012-12-19 => 2013-12-19
2014-02-07 update returns_next_due_date 2014-01-16 => 2015-01-16
2014-02-05 insert index_pages_linkeddomain creareweb.co.uk
2014-01-21 delete index_pages_linkeddomain creareweb.co.uk
2014-01-14 update statutory_documents 19/12/13 FULL LIST
2013-12-21 delete index_pages_linkeddomain creare-gavsteam.co.uk
2013-12-21 insert index_pages_linkeddomain fastec-racing.co.uk
2013-10-16 insert index_pages_linkeddomain creareweb.co.uk
2013-10-04 delete index_pages_linkeddomain designaweb.co.uk
2013-10-04 delete index_pages_linkeddomain fastec-racing.co.uk
2013-10-04 delete index_pages_linkeddomain hidemyass.com
2013-10-04 delete source_ip 149.255.63.116
2013-10-04 insert index_pages_linkeddomain creare-gavsteam.co.uk
2013-10-04 insert source_ip 141.0.161.23
2013-07-03 delete source_ip 178.250.54.31
2013-07-03 insert source_ip 149.255.63.116
2013-07-01 update accounts_last_madeup_date 2011-06-30 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-03-31 => 2014-09-30
2013-06-26 update account_ref_day 30 => 31
2013-06-26 update account_ref_month 6 => 12
2013-06-24 update returns_last_madeup_date 2011-12-19 => 2012-12-19
2013-06-24 update returns_next_due_date 2013-01-16 => 2014-01-16
2013-06-05 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-04 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-05-20 update statutory_documents PREVSHO FROM 30/06/2013 TO 31/12/2012
2013-01-08 update statutory_documents 19/12/12 FULL LIST
2012-02-08 update statutory_documents 19/12/11 FULL LIST
2011-08-23 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-01-10 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-01-05 update statutory_documents 19/12/10 FULL LIST
2010-03-15 update statutory_documents 19/12/09 FULL LIST
2010-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WARD STARMER / 01/10/2009
2010-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN EWARD GRANT WILLIAMS / 01/10/2009
2010-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT SEARLE / 01/10/2009
2010-03-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN SEARLE
2010-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN SEARLE
2010-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2010 FROM 24 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX
2010-01-13 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-02-17 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-01-02 update statutory_documents RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-02-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2008-01-29 update statutory_documents RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-02-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-30 update statutory_documents RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-11-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-18 update statutory_documents DIRECTOR RESIGNED
2005-12-22 update statutory_documents DIRECTOR RESIGNED
2005-12-22 update statutory_documents DIRECTOR RESIGNED
2005-12-22 update statutory_documents RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-12-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2004-12-22 update statutory_documents RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-12-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-06-10 update statutory_documents NEW SECRETARY APPOINTED
2004-06-10 update statutory_documents SECRETARY RESIGNED
2004-06-10 update statutory_documents RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2004-05-05 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/03 FROM: CHARTWELL HOUSE 620 NEWMARKET ROAD CAMBRIDGESHIRE CB5 8LP
2003-06-06 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03
2003-06-06 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-06 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-02 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-02 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-02 update statutory_documents DIRECTOR RESIGNED
2003-04-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-01-28 update statutory_documents RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-10-25 update statutory_documents DIRECTOR RESIGNED
2002-10-22 update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01
2002-02-22 update statutory_documents RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-03-08 update statutory_documents SECRETARY RESIGNED
2001-03-06 update statutory_documents NEW SECRETARY APPOINTED
2001-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/01 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH
2001-02-15 update statutory_documents NEW DIRECTOR APPOINTED
2001-02-15 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-15 update statutory_documents DIRECTOR RESIGNED
2001-02-15 update statutory_documents SECRETARY RESIGNED
2001-02-15 update statutory_documents COMPANY NAME CHANGED F.W.Y. LTD. CERTIFICATE ISSUED ON 15/02/01
2001-02-14 update statutory_documents £ NC 100/100000 02/02/01
2001-02-14 update statutory_documents ADOPT MEM AND ARTS 02/02/01
2001-02-14 update statutory_documents NC INC ALREADY ADJUSTED 02/02/01
2000-12-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION