About

Registered Number: 03243758
Date of Incorporation: 29/08/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Purlieus Farmhouse, Ewen, Cirencester, Gloucestershire, GL7 6BY

 

Established in 1996, Fosway Group Ltd are based in Cirencester, it's status at Companies House is "Active". We do not know the number of employees at this business. This business has 3 directors listed as Callaghan, Anthony, Jones, Adrian Michael, Wilson, Elaine Isabel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLAGHAN, Anthony 25 May 2000 30 September 2001 1
JONES, Adrian Michael 29 August 2014 28 April 2017 1
WILSON, Elaine Isabel 29 August 1996 25 May 2000 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 30 May 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 31 May 2017
TM01 - Termination of appointment of director 28 April 2017
DISS40 - Notice of striking-off action discontinued 31 December 2016
CS01 - N/A 29 December 2016
DISS16(SOAS) - N/A 14 December 2016
GAZ1 - First notification of strike-off action in London Gazette 15 November 2016
DISS40 - Notice of striking-off action discontinued 03 September 2016
AA - Annual Accounts 31 August 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 29 May 2015
CERTNM - Change of name certificate 18 April 2015
CONNOT - N/A 18 April 2015
AR01 - Annual Return 08 September 2014
AP01 - Appointment of director 08 September 2014
DISS40 - Notice of striking-off action discontinued 24 May 2014
AA - Annual Accounts 23 May 2014
AA - Annual Accounts 23 May 2014
GAZ1 - First notification of strike-off action in London Gazette 11 March 2014
DISS40 - Notice of striking-off action discontinued 31 August 2013
AR01 - Annual Return 30 August 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
DISS40 - Notice of striking-off action discontinued 09 March 2013
AR01 - Annual Return 07 March 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
DISS40 - Notice of striking-off action discontinued 05 December 2012
AA - Annual Accounts 04 December 2012
DISS16(SOAS) - N/A 20 September 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 29 November 2010
CH01 - Change of particulars for director 29 November 2010
CH01 - Change of particulars for director 29 November 2010
AA - Annual Accounts 29 May 2010
AR01 - Annual Return 26 January 2010
DISS40 - Notice of striking-off action discontinued 05 December 2009
AA - Annual Accounts 04 December 2009
DISS16(SOAS) - N/A 28 October 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 02 July 2008
AA - Annual Accounts 30 June 2008
363s - Annual Return 06 September 2007
AA - Annual Accounts 04 July 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 26 January 2005
288c - Notice of change of directors or secretaries or in their particulars 28 September 2004
288c - Notice of change of directors or secretaries or in their particulars 28 September 2004
287 - Change in situation or address of Registered Office 28 September 2004
AA - Annual Accounts 22 December 2003
AA - Annual Accounts 03 July 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 13 September 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
AA - Annual Accounts 29 June 2001
395 - Particulars of a mortgage or charge 04 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2000
363s - Annual Return 26 October 2000
363s - Annual Return 23 October 2000
RESOLUTIONS - N/A 01 August 2000
RESOLUTIONS - N/A 01 August 2000
RESOLUTIONS - N/A 01 August 2000
RESOLUTIONS - N/A 01 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
AA - Annual Accounts 25 April 2000
CERTNM - Change of name certificate 31 March 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 17 September 1999
AA - Annual Accounts 23 January 1998
363s - Annual Return 23 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1996
288 - N/A 13 September 1996
NEWINC - New incorporation documents 29 August 1996

Mortgages & Charges

Description Date Status Charge by
Debenture deed 26 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.