GASFAST - History of Changes


DateDescription
2024-04-21 delete index_pages_linkeddomain checkatrade.com
2023-11-09 update statutory_documents DIRECTOR APPOINTED MS EMMA LOUISE SHAW
2023-10-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-10-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-09-15 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-08-26 delete address Unit 1, Savile Road, Castleford WF10 1PE
2023-08-26 insert address Unit 17, Allerton Bywater Network Centre, Letchmire Rd, Allerton Bywater, Castleford WF10 2DB
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/23, WITH UPDATES
2023-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEVEN DRAPER / 12/05/2023
2023-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KYLIE LOUISE DRAPER / 12/05/2023
2023-04-07 delete address 1 SAVILE ROAD CASTLEFORD ENGLAND WF10 1PE
2023-04-07 insert address UNIT 17 ALLERTON BYWATER NETWORK CENTRE LETCHMIRE ROAD ALLERTON BYWATER CASTLEFORD ENGLAND WF10 2DB
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-07 update registered_address
2023-04-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STEVEN DRAPER
2023-04-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYLIE LOUISE DRAPER
2023-04-05 update statutory_documents CESSATION OF DAVID STEVEN DRAPER AS A PSC
2023-03-05 delete person Tyrese Garvie
2023-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2023 FROM 1 SAVILE ROAD CASTLEFORD WF10 1PE ENGLAND
2023-01-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID STEVEN DRAPER / 12/01/2023
2022-10-28 insert address Unit 17, Allerton Bywater Network Centre, Letchmire Road, Castleford, WF10 2DB
2022-10-20 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, WITH UPDATES
2022-05-23 delete contact_pages_linkeddomain vimeo.com
2022-05-23 delete index_pages_linkeddomain vimeo.com
2022-05-23 delete management_pages_linkeddomain vimeo.com
2022-05-23 delete person Jamie Newton
2022-05-23 delete terms_pages_linkeddomain vimeo.com
2022-03-21 insert contact_pages_linkeddomain solarfast.co.uk
2022-03-21 insert contact_pages_linkeddomain vimeo.com
2022-03-21 insert index_pages_linkeddomain solarfast.co.uk
2022-03-21 insert index_pages_linkeddomain vimeo.com
2022-03-21 insert management_pages_linkeddomain solarfast.co.uk
2022-03-21 insert management_pages_linkeddomain vimeo.com
2022-03-21 insert terms_pages_linkeddomain solarfast.co.uk
2022-03-21 insert terms_pages_linkeddomain vimeo.com
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-25 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-12-20 delete index_pages_linkeddomain trustpilot.com
2021-12-06 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2021-12-06 update statutory_documents ARTICLES OF ASSOCIATION
2021-12-06 update statutory_documents ALTER ARTICLES 30/04/2021
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, NO UPDATES
2021-07-03 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/20
2021-05-23 delete address Greenwood House, Byram, WF11 9EH
2021-05-23 delete vat 187512193 7
2021-05-23 insert address Unit 1, Savile Road, Castleford WF10 1PE
2021-05-23 insert phone 03330 329 639
2021-05-23 update primary_contact Greenwood House, Byram, WF11 9EH => Unit 1, Savile Road, Castleford WF10 1PE
2021-05-07 delete address C/O LOFTHOUSE & CO, 36 ROPERGATE PONTEFRACT WEST YORKSHIRE WF8 1LY
2021-05-07 insert address 1 SAVILE ROAD CASTLEFORD ENGLAND WF10 1PE
2021-05-07 update registered_address
2021-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2021 FROM C/O LOFTHOUSE & CO, 36 ROPERGATE PONTEFRACT WEST YORKSHIRE WF8 1LY
2021-04-30 update statutory_documents DIRECTOR APPOINTED MRS KYLIE LOUISE DRAPER
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-02-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-02-03 delete source_ip 199.188.200.36
2021-02-03 insert source_ip 185.182.90.61
2021-01-29 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-12-08 update statutory_documents DIRECTOR APPOINTED MISS ALISON LINDSEY DRAPER
2020-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN DRAPER / 12/10/2020
2020-10-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID STEPHEN DRAPER / 12/10/2020
2020-10-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID STEPHEN DRAPER / 12/10/2020
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-02 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-11-26 delete address 7 Byram Park Avenue, Byram, Knottingley, WF11 9EH
2019-11-26 delete alias Gas Fast Limited
2019-11-26 delete source_ip 212.48.90.37
2019-11-26 insert address Greenwood House, Byram Park Avenue, Byram West Yorkshire WF119EH
2019-11-26 insert source_ip 199.188.200.36
2019-07-07 insert sic_code 74901 - Environmental consulting activities
2019-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-04-20 delete source_ip 46.30.213.2
2019-04-20 insert source_ip 212.48.90.37
2019-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2018-08-23 delete registration_number 03712438
2018-08-23 delete source_ip 104.18.62.4
2018-08-23 delete source_ip 104.18.63.4
2018-08-23 insert registration_number 05784955
2018-08-23 insert registration_number FRN 799102
2018-08-23 insert source_ip 46.30.213.2
2018-08-23 insert vat 187512193 7
2018-08-23 update robots_txt_status www.gasfast.org: 0 => 200
2018-06-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-06-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-05-11 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-22 delete source_ip 174.136.13.18
2018-04-22 insert source_ip 104.18.62.4
2018-04-22 insert source_ip 104.18.63.4
2018-04-22 update robots_txt_status www.gasfast.org: 200 => 0
2018-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-06-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-05-10 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-12-29 delete source_ip 217.160.223.135
2016-12-29 insert source_ip 174.136.13.18
2016-07-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-07-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-06-30 delete source_ip 82.165.86.115
2016-06-30 insert source_ip 217.160.223.135
2016-06-10 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-04-19 => 2016-04-19
2016-05-12 update returns_next_due_date 2016-05-17 => 2017-05-17
2016-04-28 update statutory_documents 19/04/16 FULL LIST
2015-06-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-06-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-06-07 update returns_last_madeup_date 2014-04-19 => 2015-04-19
2015-06-07 update returns_next_due_date 2015-05-17 => 2016-05-17
2015-05-08 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-08 update statutory_documents 19/04/15 FULL LIST
2015-04-30 insert registration_number 03712438
2015-03-25 delete index_pages_linkeddomain heating-4-free.co.uk
2015-03-25 delete phone 08000 33 77 07
2015-03-25 insert alias Gas Fas Ltd
2015-03-25 insert phone 01977 520627
2015-03-25 update founded_year null => 2002
2015-03-25 update robots_txt_status www.gasfast.org: 404 => 200
2014-08-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-08-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-07-18 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-04-19 => 2014-04-19
2014-06-07 update returns_next_due_date 2014-05-17 => 2015-05-17
2014-05-02 update statutory_documents 19/04/14 FULL LIST
2013-12-23 delete general_emails in..@gasfast.org
2013-12-23 insert general_emails co..@gasfast.org
2013-12-23 delete about_pages_linkeddomain theheatingheroes.co.uk
2013-12-23 delete contact_pages_linkeddomain theheatingheroes.co.uk
2013-12-23 delete email in..@gasfast.org
2013-12-23 delete index_pages_linkeddomain theheatingheroes.co.uk
2013-12-23 delete service_pages_linkeddomain theheatingheroes.co.uk
2013-12-23 insert about_pages_linkeddomain heating-4-free.co.uk
2013-12-23 insert contact_pages_linkeddomain heating-4-free.co.uk
2013-12-23 insert email co..@gasfast.org
2013-12-23 insert index_pages_linkeddomain heating-4-free.co.uk
2013-12-23 insert service_pages_linkeddomain heating-4-free.co.uk
2013-11-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-11-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-10-11 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-19 => 2013-04-19
2013-06-26 update returns_next_due_date 2013-05-17 => 2014-05-17
2013-06-21 delete sic_code 4533 - Plumbing
2013-06-21 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-06-21 update returns_last_madeup_date 2011-04-19 => 2012-04-19
2013-06-21 update returns_next_due_date 2012-05-17 => 2013-05-17
2013-05-31 update statutory_documents 19/04/13 FULL LIST
2013-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN DRAPER / 01/12/2012
2013-05-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID STEPHEN DRAPER / 01/12/2012
2012-06-28 update statutory_documents 19/04/12 FULL LIST
2012-05-21 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM DRAPER
2011-08-23 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-06-30 update statutory_documents 19/04/11 FULL LIST
2011-02-09 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-07-13 update statutory_documents DIRECTOR APPOINTED MR WILLIAM DRAPER
2010-06-01 update statutory_documents 19/04/10 FULL LIST
2010-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN DRAPER / 19/04/2010
2010-01-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-08-11 update statutory_documents RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-07-28 update statutory_documents COMPANY NAME CHANGED GAS FAST (UK) LIMITED CERTIFICATE ISSUED ON 29/07/09
2009-07-17 update statutory_documents RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2009-02-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-02-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/07 FROM: C/O LOFTHOUSE & CO, 29 ROPERGATE PONTEFRACT WEST YORKSHIRE WF8 1LG
2007-05-10 update statutory_documents RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2006-07-05 update statutory_documents DIRECTOR RESIGNED
2006-05-17 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-17 update statutory_documents SECRETARY RESIGNED
2006-04-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION