FOSSEWAY PROPERTIES LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/11/2411 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

10/10/2410 October 2024 Register inspection address has been changed to Knights 7th Floor Eq Building 111 Victoria Street Bristol BS1 6AX

View Document

08/10/248 October 2024 Registered office address changed from Springfield House 45 Welsh Back Bristol BS1 4AG to Tanners Solicitors Lancaster House Thomas Street Cirencester Gloucestershire GL7 2AX on 2024-10-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

22/09/2222 September 2022 Change of details for Mr Ian Carling as a person with significant control on 2022-09-12

View Document

20/09/2220 September 2022 Notification of Whelford Properties Limited as a person with significant control on 2022-09-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

19/09/1919 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/01/1810 January 2018 APPOINTMENT TERMINATED, SECRETARY JAMES HAWKINS

View Document

10/01/1810 January 2018 CORPORATE SECRETARY APPOINTED NEWFIELD BUSINESS SERVICES LIMITED

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/10/1515 October 2015 15/10/15 NO MEMBER LIST

View Document

03/11/143 November 2014 15/10/14 NO MEMBER LIST

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ALICE CARLING / 28/10/2014

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CARLING / 28/10/2014

View Document

28/10/1428 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS GILLIES HAWKINS / 28/10/2014

View Document

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 11-12 QUEEN SQUARE BRISTOL AVON BS1 4NT

View Document

18/10/1318 October 2013 15/10/13 NO MEMBER LIST

View Document

30/01/1330 January 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MRS CHRISTINE ALICE CARLING

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CARLING / 20/11/2012

View Document

15/10/1215 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company