FOSTER TACHOGRAPHS AND TRANSPORT COMPLIANCE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-02-28 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2023-06-14 update statutory_documents DIRECTOR APPOINTED MR JOHN CALVELEY EVANS
2023-06-14 update statutory_documents 01/06/23 STATEMENT OF CAPITAL GBP 206
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-28 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-28 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-30 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-17 delete source_ip 77.111.240.50
2020-07-17 insert source_ip 77.111.240.60
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES
2020-04-10 delete phone 01-20171009
2020-04-10 delete phone 02-20171025
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-03-05 delete person RICHARD (NICK) NUGENT
2020-03-05 update website_status FlippedRobots => OK
2020-02-25 update website_status OK => FlippedRobots
2020-02-25 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD NUGENT
2019-11-07 delete address 80 LYTHAM ROAD, FULWOOD PRESTON LANCS PR2 3AQ
2019-11-07 insert address UNIT 16 EASTWAY BUSINESS VILLAGE OLIVERS PLACE FULWOOD PRESTON LANCS ENGLAND PR2 9WT
2019-11-07 update registered_address
2019-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 80 LYTHAM ROAD, FULWOOD PRESTON LANCS PR2 3AQ
2019-07-06 update website_status MaintenancePage => OK
2019-07-06 delete source_ip 109.169.83.68
2019-07-06 insert source_ip 77.111.240.50
2019-07-06 update robots_txt_status www.fostertachographs.co.uk: 404 => 200
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES
2019-03-07 update account_category null => TOTAL EXEMPTION FULL
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
2019-02-26 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-02-17 update website_status OK => MaintenancePage
2018-06-29 delete source_ip 212.113.131.120
2018-06-29 insert source_ip 109.169.83.68
2018-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/18, 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
2018-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON JAMES FOSTER HUMPHREYS
2017-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE HUMPHREYS
2017-07-12 update statutory_documents 31/03/17 STATEMENT OF CAPITAL GBP 5
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
2017-02-21 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-11-08 update statutory_documents DIRECTOR APPOINTED MR RICHARD HOWELL NUGENT
2016-07-07 update returns_last_madeup_date 2015-05-09 => 2016-05-09
2016-07-07 update returns_next_due_date 2016-06-06 => 2017-06-06
2016-06-09 update statutory_documents 09/05/16 FULL LIST
2016-06-06 insert about_pages_linkeddomain brightredmedia.com
2016-06-06 insert contact_pages_linkeddomain brightredmedia.com
2016-06-06 insert index_pages_linkeddomain brightredmedia.com
2016-06-06 insert management_pages_linkeddomain brightredmedia.com
2016-06-06 insert service_pages_linkeddomain brightredmedia.com
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
2016-02-24 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-09 => 2015-05-09
2015-07-07 update returns_next_due_date 2015-06-06 => 2016-06-06
2015-06-02 update statutory_documents 09/05/15 FULL LIST
2015-03-18 insert otherexecutives Alan Backhouse
2015-03-18 insert person Alan Backhouse
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
2015-02-12 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-09 => 2014-05-09
2014-06-07 update returns_next_due_date 2014-06-06 => 2015-06-06
2014-05-12 update statutory_documents 09/05/14 FULL LIST
2014-03-12 delete website_emails ad..@fostertachographs.co.uk
2014-03-12 delete email ad..@fostertachographs.co.uk
2014-03-12 delete index_pages_linkeddomain itfx-dev2.co.uk
2014-03-12 delete source_ip 109.234.197.87
2014-03-12 insert source_ip 212.113.131.120
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
2014-02-26 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-09 => 2013-05-09
2013-06-26 update returns_next_due_date 2013-06-06 => 2014-06-06
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 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 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-05-09 => 2012-05-09
2013-06-21 update returns_next_due_date 2012-06-06 => 2013-06-06
2013-06-20 update website_status DNSError => OK
2013-05-20 update website_status FlippedRobotsTxt => DNSError
2013-05-17 update statutory_documents 09/05/13 FULL LIST
2013-05-16 update website_status OK => FlippedRobotsTxt
2012-12-23 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-14 update statutory_documents 09/05/12 FULL LIST
2012-02-10 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-24 update statutory_documents 09/05/11 FULL LIST
2011-02-28 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-05-19 update statutory_documents 09/05/10 FULL LIST
2010-02-27 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-18 update statutory_documents RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-03-23 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-06-25 update statutory_documents RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-03-31 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-06-04 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/07 FROM: ASHLEIGH HOUSE HARRIS PARK GARSTANG ROAD FULWOOD PRESTON LANCASHIRE PR2 9AB
2007-06-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-06-04 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-06-04 update statutory_documents RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-03-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-19 update statutory_documents RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-04-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-05-19 update statutory_documents RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-04-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-05-26 update statutory_documents RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2004-03-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-05-21 update statutory_documents RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2002-07-10 update statutory_documents NEW SECRETARY APPOINTED
2002-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/02 FROM: ASHLEIGH HOUSE, HARRIS PARK GARSTANG ROAD, FULWOOD PRESTON PR1 3NA
2002-06-21 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-20 update statutory_documents DIRECTOR RESIGNED
2002-05-20 update statutory_documents SECRETARY RESIGNED
2002-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/02 FROM: GROUND FLOOR 39A LEICESTER ROAD SALFORD M7 4AS
2002-05-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION