FORECOURT MAINTENANCE SERVICES - History of Changes


DateDescription
2024-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2024-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/24, NO UPDATES
2024-04-07 update accounts_next_due_date 2024-02-29 => 2024-05-29
2023-06-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-02-29
2023-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/23, NO UPDATES
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2022-06-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-02-28
2022-05-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/22, NO UPDATES
2022-05-07 update accounts_next_due_date 2022-05-28 => 2022-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-04-07 update accounts_next_due_date 2020-03-14 => 2021-02-28
2020-03-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-03-07 update accounts_next_due_date 2020-02-29 => 2020-03-14
2019-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-01-17 delete source_ip 209.235.144.9
2019-01-17 insert source_ip 185.58.213.107
2018-06-07 delete address 3 WINDSOR DRIVE LYDNEY GLOUCESTERSHIRE GL15 5SX
2018-06-07 insert address UNIT 7, HURST FARM, LYDNEY, GLOUCESTERSHIRE CROSS HANDS LYDNEY ENGLAND GL15 4LH
2018-06-07 update registered_address
2018-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 3 WINDSOR DRIVE LYDNEY GLOUCESTERSHIRE GL15 5SX
2018-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-06-25 insert phone 0845 597 0003
2017-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-05 => 2016-05-05
2016-07-07 update returns_next_due_date 2016-06-02 => 2017-06-02
2016-06-21 update statutory_documents 05/05/16 FULL LIST
2016-03-10 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-10 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-26 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-08 update website_status OK => DomainNotFound
2015-06-07 update returns_last_madeup_date 2014-05-05 => 2015-05-05
2015-06-07 update returns_next_due_date 2015-06-02 => 2016-06-02
2015-05-28 delete phone 01594 810 200
2015-05-14 update statutory_documents 05/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-11-08 delete contact_pages_linkeddomain google.com
2014-08-07 update returns_last_madeup_date 2013-05-05 => 2014-05-05
2014-08-07 update returns_next_due_date 2014-06-02 => 2015-06-02
2014-07-18 update statutory_documents 05/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-27 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-05 => 2013-05-05
2013-06-26 update returns_next_due_date 2013-06-02 => 2014-06-02
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 71129 - Other engineering activities
2013-06-21 update returns_last_madeup_date 2011-05-05 => 2012-05-05
2013-06-21 update returns_next_due_date 2012-06-02 => 2013-06-02
2013-05-24 update statutory_documents 05/05/13 FULL LIST
2013-02-14 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-07-23 update statutory_documents 05/05/12 FULL LIST
2012-02-22 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-20 update statutory_documents 05/05/11 FULL LIST
2011-02-15 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-25 update statutory_documents 05/05/10 FULL LIST
2010-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM WHITE / 01/10/2009
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER MORGAN / 01/10/2009
2009-10-26 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-30 update statutory_documents RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-03-16 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-07-30 update statutory_documents RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-03-14 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-08-16 update statutory_documents RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2006-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-09 update statutory_documents RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-03-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-08-24 update statutory_documents RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2005-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 14E NORMAN WAY SEVERNBRIDGE IND ESTATE CALDICOT MONMOUTHSHIRE NP26 5PT
2005-07-21 update statutory_documents NEW SECRETARY APPOINTED
2005-06-21 update statutory_documents SECRETARY RESIGNED
2005-03-31 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/04 FROM: 3 WINDSOR DRIVE LYDNEY GLOUCESTERSHIRE GL15 5SX
2004-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/04 FROM: IOC NORMAN WAY SEVERNBRIDGE IND EST CALDICOT MONMOUTHSHIRE NP26 5PT
2004-06-09 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-09 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-09 update statutory_documents DIRECTOR RESIGNED
2004-05-12 update statutory_documents COMPANY NAME CHANGED CREW FIFTEEN LIMITED CERTIFICATE ISSUED ON 12/05/04
2004-05-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION