FOSSEWAY TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
30/07/2330 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
31/08/1831 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM GRINNELL / 31/07/2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
20/06/1820 June 2018 | REGISTERED OFFICE CHANGED ON 20/06/2018 FROM UNIT 15 ELMSFIELD INDUSTRIAL ESTATE WORCESTER ROAD CHIPPING NORTON OXFORDSHIRE OX7 5XL ENGLAND |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/06/1620 June 2016 | REGISTERED OFFICE CHANGED ON 20/06/2016 FROM FLAT 8 FOSSEWAY HOUSE STOW-ON-THE-WOLD CHELTENHAM GL54 1DN |
04/11/154 November 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
15/12/1415 December 2014 | DIRECTOR APPOINTED MISS KEELEY ANN GRINNELL |
03/11/143 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM GRINNELL / 07/10/2013 |
03/11/143 November 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/11/137 November 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/07/1326 July 2013 | REGISTERED OFFICE CHANGED ON 26/07/2013 FROM THE DELL, 4 INGLEBY PADDOCKS ENSLOW KIDLINGTON OXFORDSHIRE OX5 3ET |
25/07/1325 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
05/11/125 November 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
03/11/123 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM GRINNELL / 06/10/2011 |
03/11/123 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA BATCHELOR / 06/10/2011 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/07/1224 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
10/11/1110 November 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
24/06/1124 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
11/10/1011 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
12/07/1012 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
06/02/106 February 2010 | COMPANY NAME CHANGED NEXTREND PRODUCTS LIMITED CERTIFICATE ISSUED ON 06/02/10 |
06/02/106 February 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/02/101 February 2010 | DIRECTOR APPOINTED MR GRAHAM WILLIAM GRINNELL |
08/11/098 November 2009 | COMPANY NAME CHANGED FOSSEWAY TRADING LIMITED CERTIFICATE ISSUED ON 08/11/09 |
08/11/098 November 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/10/0915 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA BATCHELOR / 06/10/2009 |
30/06/0930 June 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
21/10/0821 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
26/11/0726 November 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
05/11/075 November 2007 | REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 4 BOLSOVER CLOSE LONG HANBOROUGH OXON OX29 8RA |
19/10/0619 October 2006 | SECRETARY RESIGNED |
19/10/0619 October 2006 | DIRECTOR RESIGNED |
19/10/0619 October 2006 | NEW DIRECTOR APPOINTED |
19/10/0619 October 2006 | NEW SECRETARY APPOINTED |
06/10/066 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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