About

Registered Number: 04892433
Date of Incorporation: 09/09/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: The Courtyard, 33 Duke Street, Trowbridge, Wiltshire, BA14 8EA

 

Established in 2003, Fosseway Press Radstock Ltd are based in Wiltshire, it's status at Companies House is "Active". We don't currently know the number of employees at the company. There are 5 directors listed as Lynch, Adrienne, Comer, Ian Christopher, Lynch, Adrienne, Blanning, William Austin, Shipley, Sarah Jane for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMER, Ian Christopher 09 September 2003 - 1
LYNCH, Adrienne 10 January 2019 - 1
BLANNING, William Austin 09 September 2003 20 December 2018 1
SHIPLEY, Sarah Jane 09 September 2003 10 January 2019 1
Secretary Name Appointed Resigned Total Appointments
LYNCH, Adrienne 10 January 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 30 July 2019
AP01 - Appointment of director 15 January 2019
TM01 - Termination of appointment of director 15 January 2019
TM02 - Termination of appointment of secretary 15 January 2019
AP03 - Appointment of secretary 15 January 2019
TM01 - Termination of appointment of director 08 January 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 07 September 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 08 September 2017
TM01 - Termination of appointment of director 08 September 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 29 August 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 15 October 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 08 September 2006
AA - Annual Accounts 18 November 2005
363a - Annual Return 07 September 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 07 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2004
225 - Change of Accounting Reference Date 20 February 2004
288b - Notice of resignation of directors or secretaries 09 September 2003
NEWINC - New incorporation documents 09 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.