WP & GW FOSTER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

25/06/2525 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

25/06/2425 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/08/2319 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

16/06/2316 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/06/2118 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

17/10/2017 October 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/06/2012 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

31/05/1931 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

23/05/1823 May 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/09/1523 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/10/143 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GARY WILLIAM FOSTER / 03/10/2014

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FOSTER

View Document

03/10/143 October 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/08/1329 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/09/1212 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/09/1114 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/10/104 October 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PLUMMER FOSTER / 19/08/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAM FOSTER / 19/08/2010

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MRS JACQUELINE FOSTER

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 SECRETARY APPOINTED MR GARY WILLIAM FOSTER

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED SECRETARY WILLIAM FOSTER

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/09/048 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/048 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/09/048 September 2004 REGISTERED OFFICE CHANGED ON 08/09/04

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/11/0314 November 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

05/10/025 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

19/08/0219 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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