Based in Cirencester, Fosway Group Ltd was setup in 1996, it's status at Companies House is "Active". The current directors of this organisation are listed as Callaghan, Anthony, Jones, Adrian Michael, Wilson, Elaine Isabel at Companies House. We don't currently know the number of employees at this business.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 26 March 2001 | Outstanding |
N/A |