About

Registered Number: 03648865
Date of Incorporation: 13/10/1998 (26 years and 6 months ago)
Company Status: Active
Registered Address: 209 West Street, Fareham, Hampshire, PO16 0EN

 

Fay & Drew Trading Ltd was registered on 13 October 1998 with its registered office in Hampshire, it's status is listed as "Active". Fay & Drew Trading Ltd has no directors listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 19 September 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 28 September 2018
PSC04 - N/A 08 March 2018
PSC07 - N/A 08 March 2018
PSC04 - N/A 21 September 2017
PSC04 - N/A 21 September 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 18 September 2017
CH01 - Change of particulars for director 09 November 2016
CH01 - Change of particulars for director 28 October 2016
CH01 - Change of particulars for director 28 October 2016
CS01 - N/A 28 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 26 September 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 16 September 2013
CH03 - Change of particulars for secretary 16 September 2013
AR01 - Annual Return 02 October 2012
CH01 - Change of particulars for director 02 October 2012
CH01 - Change of particulars for director 01 October 2012
CH01 - Change of particulars for director 01 October 2012
AA - Annual Accounts 23 September 2012
AR01 - Annual Return 07 October 2011
CH01 - Change of particulars for director 07 October 2011
AA03 - Notice of resolution removing auditors 30 August 2011
AA - Annual Accounts 25 August 2011
MISC - Miscellaneous document 25 July 2011
AR01 - Annual Return 18 November 2010
CH01 - Change of particulars for director 18 November 2010
CH01 - Change of particulars for director 18 November 2010
CH01 - Change of particulars for director 18 November 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 20 November 2009
AA - Annual Accounts 02 November 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 09 October 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 16 October 2007
AA - Annual Accounts 04 May 2007
AUD - Auditor's letter of resignation 25 January 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 19 October 2004
363s - Annual Return 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
AA - Annual Accounts 21 October 2003
395 - Particulars of a mortgage or charge 25 February 2003
AA - Annual Accounts 31 January 2003
288a - Notice of appointment of directors or secretaries 26 November 2002
363s - Annual Return 28 October 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 28 October 2001
363s - Annual Return 19 October 2000
225 - Change of Accounting Reference Date 18 October 2000
AA - Annual Accounts 14 August 2000
363s - Annual Return 01 December 1999
325 - Location of register of directors' interests in shares etc 20 October 1998
353 - Register of members 20 October 1998
NEWINC - New incorporation documents 13 October 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.