FOSTER CRANE & EQUIPMENT - History of Changes


DateDescription
2024-06-10 update website_status OK => InternalTimeout
2024-04-07 delete address MERYLL HOUSE 57 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7DN
2024-04-07 insert address UNIT 248 IKON TRADING ESTATE DROITWICH ROAD HARTLEBURY KIDDERMINSTER ENGLAND DY10 4EU
2024-04-07 update registered_address
2024-03-31 insert sales_emails sa..@fostercranes.co.uk
2024-03-31 delete address Model AC40-2L Year of Manufacture 2017 Max Capacity 40 Main Boom 37.4
2024-03-31 delete address Model GMK 3055 Year of Manufacture 2004 Max Capacity 55 Main Boom 43 Engine DAIMLER BENZ OM501LA
2024-03-31 delete alias Foster Cranes
2024-03-31 delete email an..@fostercranes.co.uk
2024-03-31 delete email le..@fostercranes.co.uk
2024-03-31 delete email st..@fostercranes.co.uk
2024-03-31 delete index_pages_linkeddomain youtube.com
2024-03-31 delete person Lee Godfrey
2024-03-31 delete phone 07767 434 897
2024-03-31 insert address Model AK44/4000 Year of Manufacture 2015 Max Capacity 4 Main Boom 44
2024-03-31 insert address Model Challenger 3180 Year of Manufacture 2016 Max Capacity 60 Main Boom 50
2024-03-31 insert email sa..@fostercranes.co.uk
2024-03-31 insert phone 07899 818861
2024-03-31 insert phone 305/70 19.5
2024-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/23, NO UPDATES
2024-01-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE LOUISE FOSTER
2023-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2023 FROM MERYLL HOUSE 57 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7DN
2023-10-07 update num_mort_outstanding 4 => 3
2023-10-07 update num_mort_satisfied 0 => 1
2023-10-05 insert address Model AC40-2L Year of Manufacture 2017 Max Capacity 40 Main Boom 37.4
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2023-08-31 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-18 delete sales_emails sa..@fostercranes.co.uk
2023-06-18 delete address Model LTM 1130-5.1 Year of Manufacture 2014 Max Capacity 130 Main Boom 60
2023-06-18 delete email sa..@fostercranes.co.uk
2023-06-18 insert address Model AK46/6000 Year of Manufacture 2018 Max Capacity 6 Main Boom 46
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-03 insert address Model LTM 1130-5.1 Year of Manufacture 2014 Max Capacity 130 Main Boom 60
2023-01-30 delete address Model ATF50G-3 Year of Manufacture 2008 Max Capacity 50 Main Boom 40 Engine MERCEDES OM926LA
2022-12-29 insert address Model ATF50G-3 Year of Manufacture 2008 Max Capacity 50 Main Boom 40 Engine MERCEDES OM926LA
2022-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/22, WITH UPDATES
2022-11-27 delete address Model GMK 3055 Year of Manufacture 2015 Max Capacity 55 Main Boom 43 Engine DAIMLER BENZ OM501LA
2022-11-27 insert email st..@fostercranes.co.uk
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-24 insert address Model GMK 3055 Year of Manufacture 2004 Max Capacity 55 Main Boom 43 Engine DAIMLER BENZ OM501LA
2022-07-23 delete address Model GMK 3055 Year of Manufacture 2007 Max Capacity 55 Main Boom 43 Engine DAIMLER BENZ OM501LA
2022-07-23 insert address Model GMK 3055 Year of Manufacture 2015 Max Capacity 55 Main Boom 43 Engine DAIMLER BENZ OM501LA
2022-06-21 delete fax 01299 250 913
2022-05-21 delete address Model GMK 3055 Year of Manufacture 2005 Max Capacity 55 Main Boom 43 Engine DAIMLER BENZ OM501LA
2022-05-21 insert address Model GMK 3055 Year of Manufacture 2007 Max Capacity 55 Main Boom 43 Engine DAIMLER BENZ OM501LA
2021-12-20 delete address Model ATF 50G-3 Year of Manufacture 2010 Max Capacity 50 Main Boom 40 Engine MERCEDES BENZ OM926LA
2021-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-23 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-21 insert address Model GMK 3055 Year of Manufacture 2005 Max Capacity 55 Main Boom 43 Engine DAIMLER BENZ OM501LA
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-30 delete address Model GMK 3055 Year of Manufacture 2009 Max Capacity 55 Main Boom 43 Engine DAIMLER BENZ OM501LA
2021-01-30 delete source_ip 185.53.58.57
2021-01-30 insert email an..@fostercranes.co.uk
2021-01-30 insert source_ip 185.53.58.203
2020-12-23 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES
2020-10-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN FOSTER / 19/10/2020
2020-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHON FOSTER / 19/10/2020
2020-10-27 update statutory_documents 06/04/20 STATEMENT OF CAPITAL GBP 105
2020-10-27 update statutory_documents 06/04/20 STATEMENT OF CAPITAL GBP 105
2020-10-27 update statutory_documents 06/04/20 STATEMENT OF CAPITAL GBP 105
2020-10-27 update statutory_documents 06/04/20 STATEMENT OF CAPITAL GBP 105
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-30 delete address Model LTM 1200-5.1 Year of Manufacture 2012 Max Capacity 200 Main Boom 72
2020-03-30 insert address Model GMK 3055 Year of Manufacture 2009 Max Capacity 55 Main Boom 43 Engine DAIMLER BENZ OM501LA
2020-03-30 insert address Model LTM 1200-5.1 Year of Manufacture 2012 Max Capacity 200 Main Boom 72
2019-12-31 delete address Model GMK 3055 Year of Manufacture 2009 Max Capacity 55 Main Boom 43 Engine DAIMLER BENZ OM501LA
2019-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES
2019-11-30 delete address Model AC40-2L Year of Manufacture 2008 Max Capacity 40 Main Boom 37.4 Engine DAIMLER BENZ OM906LA
2019-10-01 delete otherexecutives Danny Williams
2019-10-01 delete person Danny Williams
2019-10-01 delete phone 07791 795 653
2019-10-01 insert address Model GMK 3055 Year of Manufacture 2009 Max Capacity 55 Main Boom 43 Engine DAIMLER BENZ OM501LA
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-01 delete address Model GMK 3050 Year of Manufacture 1999 Max Capacity 50 Main Boom 38.1 Engine DAIMLER BENZ OM501LA
2019-08-19 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-02 delete address Model GMK 2040 Year of Manufacture 2003 Max Capacity 40 Main Boom 29 Engine MERCEDES BENZ OM906LA
2019-08-02 insert address Model AC40-2L Year of Manufacture 2008 Max Capacity 40 Main Boom 37.4 Engine DAIMLER BENZ OM906LA
2019-08-02 insert address Model GMK 3050 Year of Manufacture 1999 Max Capacity 50 Main Boom 38.1 Engine DAIMLER BENZ OM501LA
2019-07-03 delete source_ip 195.242.220.170
2019-07-03 insert address Model GMK 2040 Year of Manufacture 2003 Max Capacity 40 Main Boom 29 Engine MERCEDES BENZ OM906LA
2019-07-03 insert source_ip 185.53.58.57
2019-05-30 delete source_ip 88.208.252.226
2019-05-30 insert source_ip 195.242.220.170
2019-05-30 update robots_txt_status www.fostercranes.co.uk: 404 => 200
2018-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/17, WITH 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
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-20 delete address CHURCH COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT
2016-12-20 insert address MERYLL HOUSE 57 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7DN
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-12-20 update registered_address
2016-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHON FOSTER / 04/11/2016
2016-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LOUISE FOSTER / 04/11/2016
2016-12-04 update statutory_documents 06/04/15 STATEMENT OF CAPITAL GBP 101
2016-11-04 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2016 FROM CHURCH COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT
2016-07-29 insert email an..@fostercranes.co.uk
2016-07-29 insert email le..@fostercranes.co.uk
2016-01-07 update returns_last_madeup_date 2014-11-23 => 2015-11-23
2016-01-07 update returns_next_due_date 2015-12-21 => 2016-12-21
2016-01-02 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14
2015-12-07 update statutory_documents 23/11/15 FULL LIST
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 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-09 update num_mort_charges 2 => 4
2015-08-09 update num_mort_outstanding 2 => 4
2015-07-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043280700004
2015-07-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043280700003
2015-04-16 delete address Unit 248, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster. DY10 4EU
2015-04-16 delete fax 01299 250913
2015-04-16 delete index_pages_linkeddomain jdrwebsites.co.uk
2015-04-16 delete phone 01299 253610
2015-04-16 delete phone 07767 434897
2015-04-16 delete phone 07768 880530
2015-04-16 delete source_ip 46.236.21.98
2015-04-16 insert address Unit 248, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU
2015-04-16 insert alias Foster Crane & Equipment Ltd.
2015-04-16 insert fax +44(0)1299 250913
2015-04-16 insert index_pages_linkeddomain charlesdesign.co.uk
2015-04-16 insert phone +44(0)1299 253610
2015-04-16 insert phone +44(0)7767 434897
2015-04-16 insert phone +44(0)7768 880530
2015-04-16 insert source_ip 88.208.252.226
2015-04-16 update primary_contact Unit 248, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster. DY10 4EU => Unit 248, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU
2014-12-07 update returns_last_madeup_date 2013-11-23 => 2014-11-23
2014-12-07 update returns_next_due_date 2014-12-21 => 2015-12-21
2014-11-24 update statutory_documents 23/11/14 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
2014-10-02 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-11 delete index_pages_linkeddomain ag-cranes.com
2014-02-11 delete source_ip 62.128.134.102
2014-02-11 insert alias Foster Cranes
2014-02-11 insert index_pages_linkeddomain jdrwebsites.co.uk
2014-02-11 insert source_ip 46.236.21.98
2014-02-07 delete address CHURCH COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS UNITED KINGDOM B63 3TT
2014-02-07 insert address CHURCH COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-11-23 => 2013-11-23
2014-02-07 update returns_next_due_date 2013-12-21 => 2014-12-21
2014-01-08 update statutory_documents 23/11/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-03 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-17 update website_status FlippedRobots => OK
2013-08-09 update website_status OK => FlippedRobots
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
2013-06-23 update returns_last_madeup_date 2011-11-23 => 2012-11-23
2013-06-23 update returns_next_due_date 2012-12-21 => 2013-12-21
2013-06-21 delete address HIGHCROFT HOUSE 81-85 NEW ROAD RUBERY BIRMINGHAM WEST MIDLANDS ENGLAND B45 9JR
2013-06-21 insert address CHURCH COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS UNITED KINGDOM B63 3TT
2013-06-21 update registered_address
2013-06-20 update website_status ServerDown => OK
2013-05-12 update website_status OK => ServerDown
2012-11-26 update statutory_documents 23/11/12 FULL LIST
2012-10-04 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHON FOSTER / 26/09/2012
2012-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LOUISE FOSTER / 26/09/2012
2012-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2012 FROM HIGHCROFT HOUSE 81-85 NEW ROAD RUBERY BIRMINGHAM WEST MIDLANDS B45 9JR ENGLAND
2012-01-26 update statutory_documents 23/11/11 FULL LIST
2012-01-13 update statutory_documents ARTICLES OF ASSOCIATION
2012-01-13 update statutory_documents ALTER ARTICLES 06/01/2012
2011-10-04 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-14 update statutory_documents 23/11/10 FULL LIST
2010-10-02 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHON FOSTER / 03/08/2010
2010-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LOUISE FOSTER / 03/08/2010
2010-09-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN FOSTER
2010-09-02 update statutory_documents ARTICLES OF ASSOCIATION
2010-09-02 update statutory_documents COMPANY BUSINESS 14/08/2010
2010-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2010 FROM UNIT 2A DUNSTALL COURT ASTWOOD LANE FECKENHAM WORCESTERSHIRE BG6 6QH
2009-12-02 update statutory_documents 23/11/09 FULL LIST
2009-10-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-06 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2009-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2009 FROM HIGHCROFT HOUSE, 81-85 NEW ROAD RUBERY, REDNAL BIRMINGHAM WEST MIDLANDS B45 9JR
2008-12-29 update statutory_documents RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-10-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-09 update statutory_documents 31/12/06 TOTAL EXEMPTION SMALL
2008-02-14 update statutory_documents RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-08-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-01-10 update statutory_documents RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-11-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-11-07 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-12-29 update statutory_documents RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-06-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2005-04-11 update statutory_documents RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-08-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2004-02-09 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2003-12-17 update statutory_documents RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2002-12-10 update statutory_documents RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2001-11-29 update statutory_documents SECRETARY RESIGNED
2001-11-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION