CAR PARTS NETWORK UK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-08-24 delete source_ip 109.108.136.63
2023-08-24 insert source_ip 45.157.43.249
2023-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-08-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-07-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/21, NO UPDATES
2020-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-10 delete source_ip 37.220.92.76
2020-04-10 insert source_ip 109.108.136.63
2020-03-07 update account_category null => TOTAL EXEMPTION FULL
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-19 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-07-03 update statutory_documents 20/06/18 STATEMENT OF CAPITAL GBP 1000
2018-07-02 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2018-07-02 update statutory_documents ADOPT ARTICLES 20/06/2018
2018-04-25 delete phone 0907 015 0001
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-23 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-03-20 update website_status DomainNotFound => OK
2016-03-12 update website_status OK => DomainNotFound
2016-03-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-19 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-10-11 delete phone 0300 466 0020
2015-08-07 delete address 195A NEWMARKET ROAD NORWICH ENGLAND NR4 6AP
2015-08-07 insert address 195A NEWMARKET ROAD NORWICH NR4 6AP
2015-08-07 update registered_address
2015-08-07 update returns_last_madeup_date 2014-07-05 => 2015-07-05
2015-08-07 update returns_next_due_date 2015-08-02 => 2016-08-02
2015-07-06 update statutory_documents 05/07/15 FULL LIST
2015-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE MARIE MARTIN / 01/12/2014
2015-07-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS CATHERINE MARIE MARTIN / 01/12/2014
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-10 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLO WILLIAM ELIA / 27/08/2014
2014-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE MARIE MARTIN / 27/08/2014
2014-11-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS CATHERINE MARIE MARTIN / 27/08/2014
2014-10-07 delete address 11 BROOKS MEADOW, PORINGLAND NORWICH NORFOLK NR14 7TP
2014-10-07 insert address 195A NEWMARKET ROAD NORWICH ENGLAND NR4 6AP
2014-10-07 update registered_address
2014-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2014 FROM 11 BROOKS MEADOW, PORINGLAND NORWICH NORFOLK NR14 7TP
2014-08-07 update returns_last_madeup_date 2013-07-05 => 2014-07-05
2014-08-07 update returns_next_due_date 2014-08-02 => 2015-08-02
2014-07-15 update statutory_documents 05/07/14 FULL LIST
2014-04-21 delete address SUZUKI GRAND VITARA 5 DOOR ESTATE 2.0[TD] 2000 - INDICATOR STALK/WIPER/LIGHTS COMPLETE UNIT
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-22 insert address SUZUKI GRAND VITARA 5 DOOR ESTATE 2.0[TD] 2000 - INDICATOR STALK/WIPER/LIGHTS COMPLETE UNIT
2014-03-19 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-12 delete address PEUGEOT 307 5 DOOR ESTATE 2.0 RAPIER HDI (2003) DIESEL - SPARE WHEEL HOLDER, TOWBAR WITH WIRING
2013-09-12 insert address PEUGEOT 307 5 DOOR ESTATE 2.0 RAPIER HDI (2003) DIESEL - SPARE WHEEL HOLDER, TOWBAR WITH WIRING
2013-08-01 update returns_last_madeup_date 2012-07-05 => 2013-07-05
2013-08-01 update returns_next_due_date 2013-08-02 => 2014-08-02
2013-07-18 update statutory_documents 05/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 5250 - Retail other secondhand goods
2013-06-21 insert sic_code 45320 - Retail trade of motor vehicle parts and accessories
2013-06-21 update returns_last_madeup_date 2011-07-05 => 2012-07-05
2013-06-21 update returns_next_due_date 2012-08-02 => 2013-08-02
2013-02-22 delete person LAND ROVER FREELANDER
2013-02-08 update website_status OK
2013-01-25 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-01-11 update website_status Disallowed
2012-07-12 update statutory_documents 05/07/12 FULL LIST
2012-02-06 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-08 update statutory_documents 05/07/11 FULL LIST
2011-02-07 update statutory_documents 30/06/10 TOTAL EXEMPTION FULL
2010-07-14 update statutory_documents 05/07/10 FULL LIST
2010-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARIE MARTIN / 31/12/2009
2010-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLO WILLIAM ELIA / 31/12/2009
2010-01-27 update statutory_documents 30/06/09 TOTAL EXEMPTION FULL
2009-07-07 update statutory_documents RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-06-08 update statutory_documents CURRSHO FROM 31/07/2009 TO 30/06/2009
2009-01-13 update statutory_documents 31/07/08 TOTAL EXEMPTION FULL
2008-07-15 update statutory_documents RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-01-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-09-18 update statutory_documents RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2006-07-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION