FOSTER & COMPANY WELDTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-28 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/11/2418 November 2024 Director's details changed for Stephen Raymond Irwin on 2024-11-01

View Document

18/11/2418 November 2024 Director's details changed for Mr Richard Gerald William Foster on 2024-11-01

View Document

18/11/2418 November 2024 Director's details changed for Mr Charles Robert Foster on 2024-11-01

View Document

18/11/2418 November 2024 Director's details changed for Joe Baxter on 2024-11-01

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Memorandum and Articles of Association

View Document

20/10/2320 October 2023 Resolutions

View Document

13/10/2313 October 2023 Statement of capital following an allotment of shares on 2023-10-11

View Document

11/10/2311 October 2023 Statement of capital on 2023-10-11

View Document

11/10/2311 October 2023 Memorandum and Articles of Association

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

10/10/2310 October 2023 Appointment of Stephen Raymond Irwin as a director on 2023-10-10

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023 Statement of capital on 2023-10-10

View Document

10/10/2310 October 2023 Statement of capital following an allotment of shares on 2023-10-10

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Cessation of Richard Gerald William Foster as a person with significant control on 2023-10-10

View Document

10/10/2310 October 2023 Cessation of Charles Robert Foster as a person with significant control on 2023-09-10

View Document

10/10/2310 October 2023 Notification of Foster Industrial Holdings Limited as a person with significant control on 2023-10-10

View Document

10/10/2310 October 2023 Registration of charge 037564470002, created on 2023-10-10

View Document

10/10/2310 October 2023 Appointment of Joe Baxter as a director on 2023-10-10

View Document

10/10/2310 October 2023

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/05/2214 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

07/04/227 April 2022 Satisfaction of charge 1 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/09/204 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

27/03/2027 March 2020 19/03/20 STATEMENT OF CAPITAL GBP 10104

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/07/198 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES ROBERT FOSTER

View Document

22/06/1722 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/05/1620 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

20/11/1520 November 2015 ADOPT ARTICLES 06/11/2015

View Document

07/05/157 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, SECRETARY BERYL FOSTER

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/04/1529 April 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

18/02/1518 February 2015 ADOPT ARTICLES 23/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT FOSTER / 08/08/2013

View Document

29/04/1429 April 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT FOSTER / 08/08/2013

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/05/1320 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

02/05/132 May 2013 SHARES CONVERTED 19/04/2013

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM CHURCH STREET LENTON NOTTINGHAM NOTTINGHAMSHIRE NG7 2FH

View Document

18/05/1218 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/06/1122 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/05/1120 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROBERT FOSTER / 23/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GERALD WILLIAM FOSTER / 23/04/2010

View Document

24/05/1024 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/04/0924 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/09/0815 September 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/05/0310 May 2003 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/04/0124 April 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

21/04/9921 April 1999 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