MX5PARTS - History of Changes


DateDescription
2023-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, NO UPDATES
2023-08-08 update statutory_documents DIRECTOR APPOINTED MR ANDREW STUART PEARSON
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, NO UPDATES
2022-09-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, NO UPDATES
2021-10-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES
2020-10-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-26 update website_status FlippedRobots => OK
2020-02-04 update website_status OK => FlippedRobots
2019-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2018-12-13 delete contact_pages_linkeddomain constantcontact.com
2018-12-13 delete index_pages_linkeddomain constantcontact.com
2018-12-13 delete product_pages_linkeddomain constantcontact.com
2018-12-13 delete service_pages_linkeddomain constantcontact.com
2018-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-01-01 insert address Centre Console Storage Tray Anti Slip Mat, MX5 MK3 2005>2008
2017-12-01 update robots_txt_status mx5parts.co.uk: 0 => 200
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES
2017-10-31 update robots_txt_status mx5parts.co.uk: 200 => 0
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-02-14 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O PALM AUTOMOTIVE LTD UNITS 1-4 ENTERPRISE PLACE BURMA ROAD BLIDWORTH MANSFIELD NG21 0RT ENGLAND
2016-12-08 update statutory_documents SAIL ADDRESS CREATED
2016-12-08 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC
2016-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-03-01 update statutory_documents DIRECTOR APPOINTED MR STEPHEN ANDREW GILES
2015-12-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIDSON
2015-12-08 update returns_last_madeup_date 2014-11-01 => 2015-11-01
2015-12-08 update returns_next_due_date 2015-11-29 => 2016-11-29
2015-11-06 update statutory_documents 01/11/15 FULL LIST
2015-09-11 delete phone +44(0)1623 797 358
2015-09-11 insert phone +44 (0) 2392 644588
2015-07-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-12-07 update returns_last_madeup_date 2013-11-01 => 2014-11-01
2014-12-07 update returns_next_due_date 2014-11-29 => 2015-11-29
2014-11-11 update statutory_documents 01/11/14 FULL LIST
2014-11-06 insert feedback_emails fe..@mx5parts.co.uk
2014-11-06 insert address 4 Cluster Industrial Estate, 6 Rodney Road, Portsmouth, Hampshire PO4 8ST
2014-11-06 insert email fe..@mx5parts.co.uk
2014-11-06 insert email pa..@mx5parts.co.uk
2014-11-06 insert phone +44 23 9264 4588
2014-11-06 insert phone +44(0)1623 797 358
2014-11-06 insert registration_number 4314638
2014-11-06 insert vat GB 918 4675 89
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-28 delete feedback_emails fe..@mx5parts.co.uk
2014-08-28 delete address 4 Cluster Industrial Estate, 6 Rodney Road, Portsmouth, Hampshire PO4 8ST
2014-08-28 delete email fe..@mx5parts.co.uk
2014-08-28 delete email pa..@mx5parts.co.uk
2014-08-28 delete phone +44 23 9264 4588
2014-08-28 delete phone +44(0)1623 797 358
2014-08-28 delete registration_number 4314638
2014-08-28 delete vat GB 918 4675 89
2013-12-07 update returns_last_madeup_date 2012-11-01 => 2013-11-01
2013-12-07 update returns_next_due_date 2013-11-29 => 2014-11-29
2013-11-05 update statutory_documents 01/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-29 delete vat 205/40Z18
2013-08-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-01 delete vat 215/40W16
2013-07-01 insert vat 205/40Z18
2013-06-23 update returns_last_madeup_date 2011-11-01 => 2012-11-01
2013-06-23 update returns_next_due_date 2012-11-29 => 2013-11-29
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-31 insert vat 215/40W16
2013-05-19 delete vat 185/60H14
2013-05-19 delete vat 205/45Z17
2013-05-12 delete vat 205/40W17
2013-05-12 insert vat 205/45Z17
2013-04-17 delete vat 205/45Z17
2013-03-11 delete vat 205/45W17
2013-03-11 insert vat 205/45Z17
2013-02-22 delete person Sony CDX
2013-02-22 insert vat 205/40W17
2013-01-04 delete vat 185/60H14
2012-12-26 delete person Fan Speed
2012-12-26 delete vat 195/50V15
2012-12-17 insert person Fan Speed
2012-12-17 insert vat 185/60H14
2012-12-17 insert vat 195/50V15
2012-11-09 update statutory_documents 01/11/12 FULL LIST
2012-09-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-04 update statutory_documents 01/11/11 FULL LIST
2011-09-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-13 update statutory_documents 01/11/10 FULL LIST
2010-09-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-05 update statutory_documents 01/11/09 FULL LIST
2009-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVIDSON / 01/11/2009
2009-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS SCHERER / 01/11/2009
2009-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROSS / 01/11/2009
2009-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID LOUIS / 01/11/2009
2009-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THEODORUS ERNST FONTERNEL / 01/11/2009
2009-08-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-28 update statutory_documents DIRECTOR APPOINTED CHRISTOPHER DAVIDSON
2009-02-17 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-17 update statutory_documents AUDITOR'S RESIGNATION
2009-02-13 update statutory_documents RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2009-02-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-04 update statutory_documents NEW DIRECTOR APPOINTED
2007-12-23 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-23 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-19 update statutory_documents ARTICLES OF ASSOCIATION
2007-12-19 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-18 update statutory_documents NEW DIRECTOR APPOINTED
2007-12-18 update statutory_documents NEW DIRECTOR APPOINTED
2007-12-18 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-18 update statutory_documents DIRECTOR RESIGNED
2007-12-18 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-21 update statutory_documents RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-08-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-13 update statutory_documents RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-11-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-01 update statutory_documents RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-11-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-08 update statutory_documents RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-11-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/04 FROM: 4 CLUSTER INDUSTRIAL ESTATE RODNEY ROAD PORTSMOUTH HAMPSHIRE PO4 8ST
2004-03-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-12-02 update statutory_documents RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2002-11-19 update statutory_documents RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-10-24 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2001-11-27 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-27 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-08 update statutory_documents £ NC 1000/100000 05/11/01
2001-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/01 FROM: 30 ALDWICK AVENUE BOGNOR REGIS SUSSEX PO21 3AQ
2001-11-08 update statutory_documents DIRECTOR RESIGNED
2001-11-08 update statutory_documents SECRETARY RESIGNED
2001-11-08 update statutory_documents NC INC ALREADY ADJUSTED 05/11/01
2001-11-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION