FORSTER - History of Changes


DateDescription
2024-03-20 update website_status FailedRobots => OK
2023-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/23, NO UPDATES
2023-10-05 update website_status FlippedRobots => FailedRobots
2023-09-07 update website_status FailedRobots => FlippedRobots
2023-08-21 update website_status FlippedRobots => FailedRobots
2023-07-23 update website_status OK => FlippedRobots
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-24 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-20 update website_status FlippedRobots => OK
2023-05-01 update website_status FailedRobots => FlippedRobots
2023-04-15 update website_status FlippedRobots => FailedRobots
2023-03-22 update website_status FailedRobots => FlippedRobots
2023-03-06 update website_status FlippedRobots => FailedRobots
2023-02-10 update website_status OK => FlippedRobots
2022-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-07 delete otherexecutives Maureen Douglas
2022-03-07 delete person Maureen Douglas
2021-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, NO UPDATES
2021-12-11 insert index_pages_linkeddomain indeed.com
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-20 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-18 delete about_pages_linkeddomain forsterindustrial.co.uk
2021-04-18 delete career_pages_linkeddomain forsterindustrial.co.uk
2021-04-18 delete casestudy_pages_linkeddomain forsterindustrial.co.uk
2021-04-18 delete contact_pages_linkeddomain forsterindustrial.co.uk
2021-04-18 delete index_pages_linkeddomain forsterindustrial.co.uk
2021-04-18 delete management_pages_linkeddomain forsterindustrial.co.uk
2021-04-18 delete terms_pages_linkeddomain forsterindustrial.co.uk
2020-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-28 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-13 delete source_ip 104.154.42.163
2020-07-13 insert source_ip 84.18.214.226
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-07 update num_mort_charges 0 => 1
2020-02-07 update num_mort_outstanding 0 => 1
2020-01-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2944570001
2020-01-09 update statutory_documents ADOPT ARTICLES 19/12/2019
2019-12-23 update statutory_documents 23/12/19 STATEMENT OF CAPITAL GBP 550100
2019-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-05 insert chiefcommercialofficer Bruce Raffell
2019-06-05 insert otherexecutives Neil McIvor
2019-06-05 delete person Stephanie Findlay
2019-06-05 delete person Steve Scott
2019-06-05 update person_description Bruce Raffell => Bruce Raffell
2019-06-05 update person_description Maureen Douglas => Maureen Douglas
2019-06-05 update person_description Neil McIvor => Neil McIvor
2019-06-05 update person_title Bruce Raffell: Commercial Director - Roofing => Commercial Director
2019-06-05 update person_title Maureen Douglas: Group Human Resources Director => HR Director
2019-06-05 update person_title Neil McIvor: Construction Director - Roofing => Construction Director
2018-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-30 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-19 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-10 delete cfo Ian McIlravey
2017-02-10 delete person Alan Collins
2017-02-10 delete person Ian McIlravey
2016-12-15 update statutory_documents SECRETARY APPOINTED MRS KIRSTEEN ANN ADAMS
2016-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN MCILRAVEY
2016-09-07 delete source_ip 139.162.209.81
2016-09-07 insert source_ip 104.154.42.163
2016-07-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-17 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-09 update returns_last_madeup_date 2014-12-14 => 2015-12-14
2016-02-09 update returns_next_due_date 2016-01-11 => 2017-01-11
2016-02-08 update person_title Bruce Raffell: Commercial Manager - Roofing and Energy => Commercial Director - Roofing
2016-01-11 insert cfo Ian McIlravey
2016-01-11 insert person Ian McIlravey
2016-01-08 update statutory_documents 14/12/15 FULL LIST
2015-12-05 insert person Alan Collins
2015-12-05 insert person Bruce Raffell
2015-12-05 insert person Neil McIvor
2015-12-05 insert person Stephanie Findlay
2015-12-05 update person_description John Forster => John Forster
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-13 delete source_ip 84.18.207.57
2015-10-13 insert source_ip 139.162.209.81
2015-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-06-11 delete source_ip 194.105.165.167
2015-06-11 insert source_ip 84.18.207.57
2015-06-11 update robots_txt_status www.forstergroup.co.uk: 404 => 200
2015-01-07 update returns_last_madeup_date 2013-12-14 => 2014-12-14
2015-01-07 update returns_next_due_date 2015-01-11 => 2016-01-11
2014-12-17 update statutory_documents 14/12/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-01-07 update returns_last_madeup_date 2012-12-14 => 2013-12-14
2014-01-07 update returns_next_due_date 2014-01-11 => 2015-01-11
2013-12-17 update statutory_documents 14/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-02 update website_status DNSError => OK
2013-06-24 update returns_last_madeup_date 2011-12-14 => 2012-12-14
2013-06-24 update returns_next_due_date 2013-01-11 => 2014-01-11
2013-06-23 update account_category TOTAL EXEMPTION SMALL => SMALL
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-30 update website_status OK => DNSError
2012-12-19 update statutory_documents 14/12/12 FULL LIST
2012-12-17 delete person Keith Dodds
2012-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-06 update statutory_documents 14/12/11 FULL LIST
2011-09-16 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-07 update statutory_documents 14/12/10 FULL LIST
2010-09-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-07 update statutory_documents 14/12/09 FULL LIST
2010-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUDY CATHERINE FORSTER / 13/12/2009
2010-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FORSTER / 13/12/2009
2010-01-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR IAN MCILRAVEY / 13/12/2009
2009-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-01-08 update statutory_documents RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-09-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-01-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-01-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-01-07 update statutory_documents RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-10-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-11 update statutory_documents RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-06-08 update statutory_documents NEW SECRETARY APPOINTED
2006-06-08 update statutory_documents SECRETARY RESIGNED
2005-12-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION