GLOBAL PRODUCTS AND TOOLS - History of Changes


DateDescription
2025-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/25, NO UPDATES
2024-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-24 delete source_ip 185.55.78.153
2024-03-24 insert source_ip 185.216.77.20
2023-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/23, NO UPDATES
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
2022-11-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update account_category UNAUDITED ABRIDGED => null
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-11 update statutory_documents CESSATION OF ANDREW MARRON AS A PSC
2020-08-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MARRON
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES
2020-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARRON / 01/07/2020
2020-06-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LYNN PEARSON
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-03 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES
2019-02-21 delete source_ip 212.110.173.201
2019-02-21 insert source_ip 185.55.78.153
2019-02-21 update robots_txt_status www.gpat.co.uk: 404 => 200
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-23 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARRON
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK KENNETH JARMIN
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PEARSON
2017-03-19 delete source_ip 77.240.12.169
2017-03-19 insert source_ip 212.110.173.201
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-26 => 2016-06-26
2016-07-07 update returns_next_due_date 2016-07-24 => 2017-07-24
2016-06-28 update statutory_documents 26/06/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-08 insert sales_emails sa..@gpat.co.uk
2015-07-08 insert alias Global Products & Tools
2015-07-08 insert email sa..@gpat.co.uk
2015-07-07 update returns_last_madeup_date 2014-06-26 => 2015-06-26
2015-07-07 update returns_next_due_date 2015-07-24 => 2016-07-24
2015-06-27 update statutory_documents 26/06/15 FULL LIST
2015-06-10 delete sales_emails sa..@gpat.co.uk
2015-06-10 delete alias Global Products & Tools
2015-06-10 delete email sa..@gpat.co.uk
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address BENTLEY BRIDGE HOUSE CHESTERFIELD ROAD MATLOCK DERBYSHIRE ENGLAND DE4 5LE
2014-08-07 insert address BENTLEY BRIDGE HOUSE CHESTERFIELD ROAD MATLOCK DERBYSHIRE DE4 5LE
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-26 => 2014-06-26
2014-08-07 update returns_next_due_date 2014-07-24 => 2015-07-24
2014-07-02 update statutory_documents 26/06/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-26 => 2013-06-26
2013-08-01 update returns_next_due_date 2013-07-24 => 2014-07-24
2013-07-25 update statutory_documents 26/06/13 FULL LIST
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
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 45310 - Wholesale trade of motor vehicle parts and accessories
2013-06-21 update returns_last_madeup_date 2011-06-26 => 2012-06-26
2013-06-21 update returns_next_due_date 2012-07-24 => 2013-07-24
2013-06-19 update website_status ServerDown => OK
2013-05-15 update website_status FlippedRobotsTxt => ServerDown
2013-04-27 update website_status OK => FlippedRobotsTxt
2012-12-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-30 update statutory_documents 26/06/12 FULL LIST
2011-10-10 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2011 FROM UNIT 3 STAND PARK, SHEFFIELD ROAD CHESTERFIELD DERBYSHIRE S41 8JT ENGLAND
2011-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARRON / 27/09/2011
2011-07-04 update statutory_documents 26/06/11 FULL LIST
2010-12-17 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 94-96 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LG
2010-07-13 update statutory_documents 26/06/10 FULL LIST
2010-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARRON / 01/10/2009
2010-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK KENNETH JARMIN / 01/10/2009
2010-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PEARSON / 01/10/2009
2010-02-02 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-17 update statutory_documents RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-01-27 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-30 update statutory_documents GBP NC 100/102 01/07/07
2008-06-27 update statutory_documents RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2007-08-28 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-24 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08
2007-07-24 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-24 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-24 update statutory_documents NEW SECRETARY APPOINTED
2007-07-24 update statutory_documents DIRECTOR RESIGNED
2007-07-24 update statutory_documents SECRETARY RESIGNED
2007-06-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION