M3 CHANGEPARTS - History of Changes


DateDescription
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