| Date | Description |
| 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 |