FOSSEWAY TAPES & FIXINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Micro company accounts made up to 2025-03-31

View Document

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

View Accounts

10/01/2510 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

14/08/2414 August 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

14/06/2314 June 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Notification of Fosseway Tapes Holdings Limited as a person with significant control on 2016-04-06

View Document

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

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

09/08/189 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

21/06/1721 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

09/09/169 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 4 LONG STREET STONEY STANTON LEICESTER LE9 4DQ

View Document

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

View Accounts

01/02/161 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEVENS

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/01/1216 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 16 LEICESTER ROAD BLABY LEICESTER LE8 4GQ ENGLAND

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY STEVENS / 05/01/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM STEVENS / 05/01/2010

View Document

19/03/1019 March 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM RIVERSIDE HOUSE RIVERSIDE COURT WHARF WAY GLEN PARVA LEICESTER LE2 9TF

View Document

13/02/0913 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY ROODHOUSE

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/09/0523 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0519 May 2005 S80A AUTH TO ALLOT SEC 01/05/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

05/01/045 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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