JONES CRAWLER CRANES - History of Changes


DateDescription
2024-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/24, NO UPDATES
2024-09-26 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-04-07 delete source_ip 46.32.240.37
2024-04-07 insert source_ip 92.205.170.153
2024-04-07 update robots_txt_status jonescrawlercranes.com: 200 => 404
2024-04-07 update robots_txt_status www.jonescrawlercranes.com: 200 => 404
2023-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-11 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/21, NO UPDATES
2021-10-01 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-05 insert phone 07912 993 782
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-15 update website_status DomainNotFound => OK
2020-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES
2020-09-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-03 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-10 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES
2018-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-14 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-10-13 delete phone +44 (0) 8456 440 553
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES
2017-09-27 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-09-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-01-27 delete source_ip 94.136.40.103
2016-01-27 insert source_ip 46.32.240.37
2016-01-27 update robots_txt_status www.jonescrawlercranes.com: 404 => 200
2015-11-08 update returns_last_madeup_date 2014-09-25 => 2015-09-25
2015-11-08 update returns_next_due_date 2015-10-23 => 2016-10-23
2015-10-02 update statutory_documents 25/09/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-26 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-01-22 delete index_pages_linkeddomain velvet.co.uk
2015-01-22 delete phone 07836 699 234
2015-01-22 delete phone 08456 440 553
2015-01-22 insert index_pages_linkeddomain orionit.ltd.uk
2015-01-22 insert phone +44 (0) 7836 699234
2015-01-22 insert phone +44 (0) 8456 440 553
2014-11-07 update returns_last_madeup_date 2013-09-25 => 2014-09-25
2014-11-07 update returns_next_due_date 2014-10-23 => 2015-10-23
2014-10-10 update statutory_documents 25/09/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-22 delete source_ip 82.147.22.211
2014-07-22 insert source_ip 94.136.40.103
2014-07-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-11-07 delete address 32 THE SQUARE GILLINGHAM DORSET ENGLAND SP8 4AR
2013-11-07 insert address 32 THE SQUARE GILLINGHAM DORSET SP8 4AR
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-25 => 2013-09-25
2013-11-07 update returns_next_due_date 2013-10-23 => 2014-10-23
2013-10-30 update statutory_documents 25/09/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-26 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-17 delete source_ip 50.87.116.73
2013-07-17 insert source_ip 82.147.22.211
2013-07-01 delete address HENDFORD MANOR YEOVIL SOMERSET BA20 1UN
2013-07-01 insert address 32 THE SQUARE GILLINGHAM DORSET ENGLAND SP8 4AR
2013-07-01 update registered_address
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 delete sic_code 4550 - Rent construction equipment with operator
2013-06-23 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-25 => 2012-09-25
2013-06-23 update returns_next_due_date 2012-10-23 => 2013-10-23
2013-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2013 FROM HENDFORD MANOR YEOVIL SOMERSET BA20 1UN
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-10 update statutory_documents 25/09/12 FULL LIST
2012-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TOM MARK HOWARTH-JONES / 25/09/2012
2012-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA LINDSAY HOWARTH-JONES / 25/09/2012
2012-10-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ALEXANDRA LINDSAY HOWARTH-JONES / 25/09/2012
2011-10-12 update statutory_documents 25/09/11 FULL LIST
2011-09-15 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-11-03 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-13 update statutory_documents 25/09/10 FULL LIST
2010-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA LINDSAY HOWARTH-JONES / 25/09/2010
2010-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TOM MARK HOWARTH-JONES / 25/09/2010
2010-10-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA LINDSAY HOWARTH-JONES / 25/09/2010
2009-10-14 update statutory_documents 25/09/09 FULL LIST
2009-10-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-27 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-20 update statutory_documents COMPANY NAME CHANGED STT LTD CERTIFICATE ISSUED ON 23/02/09
2008-11-01 update statutory_documents SECRETARY APPOINTED ALEXANDRA LINDSAY HOWARTH-JONES
2008-11-01 update statutory_documents APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-11-01 update statutory_documents APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-11-01 update statutory_documents DIRECTOR APPOINTED ALEXANDRA LINDSAY HOWARTH-JONES
2008-11-01 update statutory_documents DIRECTOR APPOINTED ROBERT TOM MARK HOWARTH-JONES
2008-10-15 update statutory_documents CURRSHO FROM 30/09/2009 TO 31/03/2009
2008-09-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION