Date | Description |
2025-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/25, NO UPDATES |
2024-06-27 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2024-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/24, WITH UPDATES |
2023-11-17 |
update statutory_documents SECRETARY APPOINTED MRS STEPHANIE WALL |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-15 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES |
2023-01-05 |
delete fax 01302 752428 |
2022-07-30 |
update website_status Unavailable => OK |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-22 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-06-04 |
update website_status OK => Unavailable |
2022-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES |
2022-05-03 |
delete source_ip 77.72.1.66 |
2022-05-03 |
insert source_ip 185.199.220.39 |
2022-04-28 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ALEXANDER NEEDHAM |
2022-04-28 |
update statutory_documents DIRECTOR APPOINTED MRS KAREN TROTH |
2021-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-05-21 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-30 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-12-07 |
delete address 40 CLARENCE ROAD CHESTERFIELD DERBYSHIRE S40 1LQ |
2019-12-07 |
insert address EDWINSTOWE HOUSE HIGH STREET EDWINSTOWE MANSFIELD ENGLAND NG21 9PR |
2019-12-07 |
update registered_address |
2019-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2019 FROM
40 CLARENCE ROAD
CHESTERFIELD
DERBYSHIRE
S40 1LQ |
2019-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
2019-09-01 |
delete source_ip 195.26.90.15 |
2019-09-01 |
insert source_ip 77.72.1.66 |
2019-09-01 |
update robots_txt_status www.m3changeparts.co.uk: 404 => 200 |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-11 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-19 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-06 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-09-21 |
update website_status FailedRobots => FlippedRobots |
2016-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
2016-08-23 |
update website_status FlippedRobots => FailedRobots |
2016-08-01 |
update website_status OK => FlippedRobots |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-21 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-02-02 |
update website_status OK => FlippedRobots |
2015-10-07 |
update returns_last_madeup_date 2014-09-19 => 2015-09-19 |
2015-10-07 |
update returns_next_due_date 2015-10-17 => 2016-10-17 |
2015-09-22 |
update website_status OK => FlippedRobots |
2015-09-22 |
update statutory_documents 19/09/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-09-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-08-26 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-07-02 |
update website_status OK => FlippedRobots |
2015-05-06 |
update website_status OK => FlippedRobots |
2015-03-02 |
update website_status OK => FlippedRobots |
2014-12-12 |
update website_status OK => FlippedRobots |
2014-10-25 |
update website_status OK => FlippedRobots |
2014-10-07 |
delete address 40 CLARENCE ROAD CHESTERFIELD DERBYSHIRE UNITED KINGDOM S40 1LQ |
2014-10-07 |
insert address 40 CLARENCE ROAD CHESTERFIELD DERBYSHIRE S40 1LQ |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-19 => 2014-09-19 |
2014-10-07 |
update returns_next_due_date 2014-10-17 => 2015-10-17 |
2014-09-22 |
update statutory_documents 19/09/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-30 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-03-27 |
update statutory_documents 27/03/14 STATEMENT OF CAPITAL GBP 100 |
2013-10-07 |
update returns_last_madeup_date 2012-09-19 => 2013-09-19 |
2013-10-07 |
update returns_next_due_date 2013-10-17 => 2014-10-17 |
2013-09-19 |
update statutory_documents 19/09/13 FULL LIST |
2013-08-09 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12 |
2013-06-25 |
delete address 46 MAIN STREET MEXBOROUGH SOUTH YORKSHIRE UNITED KINGDOM S64 9DU |
2013-06-25 |
insert address 40 CLARENCE ROAD CHESTERFIELD DERBYSHIRE UNITED KINGDOM S40 1LQ |
2013-06-25 |
update registered_address |
2013-06-24 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-24 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 2956 - Manufacture other special purpose machine |
2013-06-22 |
insert sic_code 28990 - Manufacture of other special-purpose machinery n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-09-19 => 2012-09-19 |
2013-06-22 |
update returns_next_due_date 2012-10-17 => 2013-10-17 |
2013-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2013 FROM
46 MAIN STREET
MEXBOROUGH
SOUTH YORKSHIRE
S64 9DU
UNITED KINGDOM |
2013-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TROTH / 12/02/2013 |
2013-02-13 |
delete address Unit 1A Coulman Street Industrial Estate
Coulman Street
Thorne, Doncaster
DN8 5JS |
2013-02-13 |
delete address l Unit 1A Coulman Street Industrial Estate l Coulman Street l Thorne l Doncaster DN8 5JS |
2013-02-13 |
delete fax 01405 813 858 |
2013-02-13 |
delete phone 01405 813 613 |
2013-02-13 |
insert address Unit 4 Faraday Close
Harworth
Doncaster
DN11 8RU |
2013-02-13 |
insert address l Unit 4 Faraday Close l Harworth l Doncaster DN11 8RU |
2013-02-13 |
insert fax 01302 752428 |
2013-02-13 |
insert phone 01302 752967 |
2013-01-05 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
delete phone 07918614502/3 |
2012-10-24 |
insert address l Unit 1A Coulman Street Industrial Estate l Coulman Street l Thorne l Doncaster DN8 5JS |
2012-10-24 |
update primary_contact |
2012-09-27 |
update statutory_documents 19/09/12 FULL LIST |
2012-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TROTH / 01/01/2012 |
2012-01-26 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-09-27 |
update statutory_documents 19/09/11 FULL LIST |
2011-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2011 FROM
70 BALBY ROAD
DONCASTER
SOUTH YORKSHIRE
DN4 0JL |
2011-01-14 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TROTH / 27/10/2010 |
2010-09-28 |
update statutory_documents 19/09/10 FULL LIST |
2010-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TROTH / 31/12/2009 |
2010-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTYN NEEDHAM / 31/12/2009 |
2010-09-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY D V BLAND LIMITED |
2010-02-06 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-09-22 |
update statutory_documents RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS |
2009-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TROTH / 08/12/2008 |
2009-01-30 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-10-13 |
update statutory_documents RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS |
2008-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
2007-10-04 |
update statutory_documents RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS |
2007-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/07 FROM:
441 GATEFORD ROAD
WORKSOP
NOTTS
S81 7BN |
2007-07-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-24 |
update statutory_documents SECRETARY RESIGNED |
2007-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-12-11 |
update statutory_documents RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS |
2006-01-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-01-25 |
update statutory_documents SECRETARY RESIGNED |
2006-01-03 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-10 |
update statutory_documents COMPANY NAME CHANGED
MARK 3 CHANGEPARTS LTD
CERTIFICATE ISSUED ON 10/11/05 |
2005-09-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |