FULL THROTTLE RACEWAY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON STONE / 01/03/2023
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES
2022-12-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE FRANCES KETTLE
2022-11-04 update statutory_documents CESSATION OF LOUISE FRANCES KETTLE AS A PSC
2022-10-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LOUISE FRANCIS KETTLE / 11/10/2022
2022-10-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LOUISE FRANCIS KETTLE / 11/10/2022
2022-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-01-30 delete source_ip 104.31.68.167
2021-01-30 delete source_ip 104.31.69.167
2021-01-30 insert directions_pages_linkeddomain bookmykarting.co.uk
2021-01-30 insert index_pages_linkeddomain bookmykarting.co.uk
2021-01-30 insert source_ip 104.21.18.166
2021-01-30 insert terms_pages_linkeddomain bookmykarting.co.uk
2021-01-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-24 delete directions_pages_linkeddomain bookmykarting.co.uk
2020-07-15 delete index_pages_linkeddomain bookmykarting.co.uk
2020-07-15 delete terms_pages_linkeddomain bookmykarting.co.uk
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-15 insert source_ip 172.67.182.192
2020-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-10 delete source_ip 185.119.173.182
2019-09-10 insert source_ip 104.31.68.167
2019-09-10 insert source_ip 104.31.69.167
2019-07-22 insert general_emails in..@fullthrottleraceway.co.uk
2019-07-22 insert address 6 Hellier Drive, Wombourne, WV5 8AH, United Kingdom
2019-07-22 insert alias Full Throttle Raceway Ltd
2019-07-22 insert email in..@fullthrottleraceway.co.uk
2019-07-22 insert registration_number 05380728
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES
2019-04-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE FRANCIS KETTLE
2019-04-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL KETTLE / 01/04/2018
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-30 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES
2018-03-19 update website_status OK => FlippedRobots
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-15 update website_status FlippedRobots => OK
2017-10-29 update website_status OK => FlippedRobots
2017-08-10 update website_status FlippedRobots => OK
2017-08-10 delete source_ip 95.142.152.194
2017-08-10 insert source_ip 185.119.173.182
2017-08-02 update website_status OK => FlippedRobots
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 delete source_ip 185.24.99.98
2016-06-08 insert source_ip 95.142.152.194
2016-05-12 update returns_last_madeup_date 2015-03-02 => 2016-03-02
2016-05-12 update returns_next_due_date 2016-03-30 => 2017-03-30
2016-04-04 update statutory_documents 02/03/16 FULL LIST
2016-03-27 delete source_ip 95.142.152.194
2016-03-27 insert source_ip 185.24.99.98
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-02 => 2015-03-02
2015-05-06 delete general_emails in..@fullthrottleraceway.co.uk
2015-05-06 delete address The Full Throttle Raceway Block G, Bays 2 & 3, The Stourbridge Estate, Mill Race Lane, Stourbridge, DY8 1JN
2015-05-06 delete email in..@fullthrottleraceway.co.uk
2015-05-06 delete source_ip 188.65.115.43
2015-05-06 insert address Block G, Bays 2 & 3, The Stourbridge Estate, Mill Race Lane, Stourbridge, West Midlands, DY8 1JN
2015-05-06 insert index_pages_linkeddomain getsited.co.uk
2015-05-06 insert index_pages_linkeddomain tripadvisor.co.uk
2015-05-06 insert source_ip 95.142.152.194
2015-05-06 update primary_contact The Full Throttle Raceway Block G, Bays 2 & 3, The Stourbridge Estate, Mill Race Lane, Stourbridge, DY8 1JN => Block G, Bays 2 & 3, The Stourbridge Estate, Mill Race Lane, Stourbridge, West Midlands, DY8 1JN
2015-04-07 update returns_next_due_date 2015-03-30 => 2016-03-30
2015-03-27 update statutory_documents 02/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-19 delete contact_pages_linkeddomain deliciousdays.com
2014-06-19 delete directions_pages_linkeddomain deliciousdays.com
2014-06-19 delete index_pages_linkeddomain deliciousdays.com
2014-04-07 update returns_last_madeup_date 2013-03-02 => 2014-03-02
2014-04-07 update returns_next_due_date 2014-03-30 => 2015-03-30
2014-03-24 update statutory_documents 02/03/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-02 => 2013-03-02
2013-06-25 update returns_next_due_date 2013-03-30 => 2014-03-30
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-19 update website_status FlippedRobotsTxt => OK
2013-04-19 insert general_emails in..@fullthrottleraceway.co.uk
2013-04-19 delete source_ip 213.171.218.202
2013-04-19 insert address The Full Throttle Raceway Block G, Bays 2 & 3, The Stourbridge Estate, Mill Race Lane, Stourbridge, DY8 1JN
2013-04-19 insert email in..@fullthrottleraceway.co.uk
2013-04-19 insert index_pages_linkeddomain deliciousdays.com
2013-04-19 insert source_ip 188.65.115.43
2013-03-14 update statutory_documents 02/03/13 FULL LIST
2013-03-14 update statutory_documents CHANGE PERSON AS DIRECTOR
2013-02-03 update website_status FlippedRobotsTxt
2012-10-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-28 update statutory_documents SAIL ADDRESS CREATED
2012-03-28 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-03-28 update statutory_documents 02/03/12 FULL LIST
2011-11-07 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-11 update statutory_documents 02/03/11 FULL LIST
2011-01-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-15 update statutory_documents 02/03/10 FULL LIST
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW NEIL CHILDE / 01/10/2009
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL KETTLE / 01/10/2009
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON STONE / 01/10/2009
2010-01-09 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-27 update statutory_documents RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-11-27 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-22 update statutory_documents RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2007-12-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-04 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-04 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-04 update statutory_documents RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-23 update statutory_documents RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2005-06-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-03-02 update statutory_documents SECRETARY RESIGNED
2005-03-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION