TOPCATS RACING - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 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
2023-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/23, NO UPDATES
2022-12-23 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/22, 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
2021-12-21 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-29 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN GILBERT / 01/07/2019
2020-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE GILBERT / 01/07/2019
2020-11-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CHARLOTTE GILBERT / 01/07/2019
2020-11-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WARREN GILBERT / 01/07/2019
2020-11-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE GILBERT / 01/07/2019
2020-07-19 delete source_ip 52.26.248.152
2020-07-19 insert source_ip 5.77.36.154
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/20, NO 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
2019-12-20 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN GILBERT / 26/02/2019
2019-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE GILBERT / 26/02/2019
2019-03-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CHARLOTTE GILBERT / 26/02/2019
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES
2019-03-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WARREN GILBERT / 26/02/2019
2019-03-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE GILBERT / 26/02/2019
2019-02-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WARREN GILBERT / 24/02/2018
2019-02-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE GILBERT / 24/02/2018
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-01 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2018-02-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WARREN GILBERT / 07/04/2016
2018-02-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE GILBERT / 07/04/2016
2017-08-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-21 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-07-05 delete source_ip 52.18.125.103
2017-07-05 insert source_ip 52.26.248.152
2017-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-09 insert about_pages_linkeddomain gmr-uk.co.uk
2016-07-09 insert contact_pages_linkeddomain gmr-uk.co.uk
2016-07-09 insert index_pages_linkeddomain gmr-uk.co.uk
2016-07-09 insert partner_pages_linkeddomain gmr-uk.co.uk
2016-05-13 update returns_last_madeup_date 2015-02-23 => 2016-02-23
2016-05-13 update returns_next_due_date 2016-03-22 => 2017-03-23
2016-03-17 update statutory_documents 23/02/16 FULL LIST
2016-01-26 insert about_pages_linkeddomain wordpress.org
2016-01-26 insert contact_pages_linkeddomain wordpress.org
2016-01-26 insert partner TVR Automotive Ltd
2016-01-26 insert partner_pages_linkeddomain wordpress.org
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-24 insert about_pages_linkeddomain tvr.co.uk
2015-10-24 insert contact_pages_linkeddomain tvr.co.uk
2015-10-24 insert index_pages_linkeddomain tvr.co.uk
2015-10-24 insert partner_pages_linkeddomain tvr.co.uk
2015-08-01 delete source_ip 54.72.129.189
2015-08-01 insert source_ip 52.18.125.103
2015-05-29 insert about_pages_linkeddomain frontlinesms.com
2015-05-08 update returns_last_madeup_date 2014-02-23 => 2015-02-23
2015-04-08 update returns_next_due_date 2015-03-23 => 2016-03-22
2015-03-19 update statutory_documents 23/02/15 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
2014-12-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-23 delete about_pages_linkeddomain wordpress.org
2014-11-23 delete address Building 1020 Westcott Venture Park Westcott Bucks HP18 0NP
2014-11-23 delete alias Topcats Racing (UK) Limited
2014-11-23 delete contact_pages_linkeddomain wordpress.org
2014-11-23 delete index_pages_linkeddomain wordpress.org
2014-11-23 delete partner_pages_linkeddomain wordpress.org
2014-11-23 insert address 1020 Endurance House Westcott Venture Park Westcott Bucks HP18 0NP
2014-11-23 update primary_contact Building 1020 Westcott Venture Park Westcott Bucks HP18 0NP => 1020 Endurance House Westcott Venture Park Westcott Bucks HP18 0NP
2014-10-26 delete address Building 348b Westcott Venture Park Westcott Bucks HP18 0XB
2014-10-26 insert address Building 1020 Westcott Venture Park Westcott Bucks HP18 0NP
2014-10-26 update primary_contact Building 348b Westcott Venture Park Westcott Bucks HP18 0XB => Building 1020 Westcott Venture Park Westcott Bucks HP18 0NP
2014-09-21 delete source_ip 23.21.160.210
2014-09-21 insert source_ip 54.72.129.189
2014-04-07 delete address 29 WOOD STREET STRATFORD UPON AVON WARWICKSHIRE UNITED KINGDOM CV37 6JG
2014-04-07 insert address 29 WOOD STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6JG
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-23 => 2014-02-23
2014-04-07 update returns_next_due_date 2014-03-23 => 2015-03-23
2014-03-13 update statutory_documents 23/02/14 FULL LIST
2014-02-14 delete contact_pages_linkeddomain google.com
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-07 delete source_ip 78.33.33.187
2013-09-07 insert source_ip 23.21.160.210
2013-09-06 update num_mort_charges 1 => 2
2013-09-06 update num_mort_outstanding 1 => 2
2013-08-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068266610002
2013-06-26 update num_mort_charges 0 => 1
2013-06-26 update num_mort_outstanding 0 => 1
2013-06-25 update returns_last_madeup_date 2012-02-23 => 2013-02-23
2013-06-25 update returns_next_due_date 2013-03-23 => 2014-03-23
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068266610001
2013-03-22 update statutory_documents 23/02/13 FULL LIST
2013-01-03 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-19 update statutory_documents 23/02/12 FULL LIST
2011-12-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-31 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2011-03-23 update statutory_documents 23/02/11 FULL LIST
2011-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL
2011-02-21 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-01 update statutory_documents 23/02/10 FULL LIST
2009-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2009 FROM THE GRANARY LISCOMBE PARK SOULBURY LEIGHTON BUZZARD BUCKINGHAMSHIRE LU7 0GF
2009-03-10 update statutory_documents CURREXT FROM 28/02/2010 TO 31/03/2010
2009-02-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION