RACE SPEED - 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
2023-08-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, 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
2023-02-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-11-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES
2019-02-06 delete source_ip 83.223.106.26
2019-02-06 insert source_ip 83.223.106.27
2018-12-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-08-23 delete source_ip 87.117.239.136
2017-08-23 insert source_ip 83.223.106.26
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MUNRO
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-21 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-22 => 2016-06-22
2016-08-07 update returns_next_due_date 2016-07-20 => 2017-07-20
2016-07-01 update statutory_documents 22/06/16 FULL LIST
2015-12-08 delete address 36 ST HILLARYS PARK ALDERLEY EDGE SK9 7DA
2015-12-08 insert address 555 SMITHDOWN ROAD LIVERPOOL MERSEYSIDE UNITED KINGDOM L15 5AF
2015-12-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-08 update registered_address
2015-11-20 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 36 ST HILLARYS PARK ALDERLEY EDGE SK9 7DA
2015-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MUNRO / 11/11/2015
2015-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MUNRO / 11/11/2015
2015-08-12 update returns_last_madeup_date 2014-06-22 => 2015-06-22
2015-08-12 update returns_next_due_date 2015-07-20 => 2016-07-20
2015-07-09 update statutory_documents 22/06/15 FULL LIST
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
2015-02-28 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 36 ST HILLARYS PARK ALDERLEY EDGE ENGLAND SK9 7DA
2014-07-07 insert address 36 ST HILLARYS PARK ALDERLEY EDGE SK9 7DA
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-22 => 2014-06-22
2014-07-07 update returns_next_due_date 2014-07-20 => 2015-07-20
2014-06-26 update statutory_documents 22/06/14 FULL LIST
2013-11-11 delete general_emails in..@race-speed.co.uk
2013-11-11 delete alias Race Speed Engineering
2013-11-11 delete contact_pages_linkeddomain thegeekguy.co.uk
2013-11-11 delete email in..@race-speed.co.uk
2013-11-11 delete index_pages_linkeddomain thegeekguy.co.uk
2013-11-11 delete phone 07833 451440
2013-11-11 delete phone 0845 287 1861
2013-11-11 delete product_pages_linkeddomain thegeekguy.co.uk
2013-11-11 update description
2013-11-11 update robots_txt_status www.race-speed.co.uk: 200 => 404
2013-11-07 update num_mort_charges 0 => 1
2013-11-07 update num_mort_outstanding 0 => 1
2013-10-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081161420001
2013-09-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date null => 2013-06-30
2013-09-06 update accounts_next_due_date 2014-03-22 => 2015-03-31
2013-08-05 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-02 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-07-02 update returns_last_madeup_date null => 2013-06-22
2013-07-02 update returns_next_due_date 2013-07-20 => 2014-07-20
2013-06-25 update statutory_documents 22/06/13 FULL LIST
2012-06-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION