QED MOTORSPORT - History of Changes


DateDescription
2023-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-21 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-11 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-04 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-26 delete source_ip 172.67.128.211
2021-07-26 delete source_ip 104.21.2.61
2021-07-26 insert source_ip 172.67.145.198
2021-07-26 insert source_ip 104.21.63.133
2021-01-31 delete source_ip 104.28.4.14
2021-01-31 delete source_ip 104.28.5.14
2021-01-31 insert source_ip 104.21.2.61
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES
2020-10-06 delete source_ip 185.67.45.16
2020-10-06 insert source_ip 172.67.128.211
2020-10-06 insert source_ip 104.28.4.14
2020-10-06 insert source_ip 104.28.5.14
2020-08-24 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 delete general_emails in..@qedmotorsport.co.uk
2020-07-08 delete email in..@qedmotorsport.co.uk
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-03 insert general_emails in..@qedmotorsport.co.uk
2020-03-03 delete address 4 Soar Road Quorn Leicestershire LE12 8BN UK
2020-03-03 delete address Piston Ring Set, Espirt Turbo / S3 / Excel, Various Types Lotus 907 / 910 / 911 / 912 > Pistons and Liners
2020-03-03 delete alias QED QED Motorsport Ltd.
2020-03-03 delete contact_pages_linkeddomain facebook.com
2020-03-03 delete contact_pages_linkeddomain twitter.com
2020-03-03 delete index_pages_linkeddomain hillclimbandsprint.co.uk
2020-03-03 delete source_ip 34.240.173.199
2020-03-03 insert about_pages_linkeddomain 1stwebdesigns.com
2020-03-03 insert address 4 Soar Road, Quorn Leicestershire, LE12 8BN United Kingdom
2020-03-03 insert address QED Motorsport, 4 Soar Road, Quorn, Leicestershire, LE12 8BN, GB
2020-03-03 insert contact_pages_linkeddomain 1stwebdesigns.com
2020-03-03 insert email in..@qedmotorsport.co.uk
2020-03-03 insert index_pages_linkeddomain 1stwebdesigns.com
2020-03-03 insert index_pages_linkeddomain moritzschell.com
2020-03-03 insert source_ip 185.67.45.16
2020-03-03 update person_title Valve Train: Cylinder Head Components => Product
2020-03-03 update primary_contact 4 Soar Road Quorn Leicestershire LE12 8BN UK => 4 Soar Road, Quorn Leicestershire, LE12 8BN United Kingdom
2019-12-02 insert general_emails ma..@qedmotorsport.co.uk
2019-12-02 insert email ma..@qedmotorsport.co.uk
2019-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES
2019-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-02 update website_status FlippedRobots => OK
2019-09-26 update website_status OK => FlippedRobots
2019-09-11 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-18 delete general_emails ma..@qedmotorsport.co.uk
2019-04-18 delete email ma..@qedmotorsport.co.uk
2019-03-19 insert general_emails ma..@qedmotorsport.co.uk
2019-03-19 insert email ma..@qedmotorsport.co.uk
2018-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES
2018-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES
2018-10-20 update website_status FlippedRobots => OK
2018-10-10 update website_status OK => FlippedRobots
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-15 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-13 update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH LEA
2018-06-14 update website_status FlippedRobots => OK
2018-06-14 insert index_pages_linkeddomain hillclimbandsprint.co.uk
2018-06-04 update website_status OK => FlippedRobots
2018-04-13 update website_status FlippedRobots => OK
2018-04-13 delete index_pages_linkeddomain hillclimbandsprint.co.uk
2018-04-05 update website_status OK => FlippedRobots
2018-03-14 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/03/2018
2017-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-11-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON LEA
2017-11-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHLEEN SNAILHAM
2017-11-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHLEEN SNAILHAM
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-16 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-25 delete source_ip 104.28.4.14
2017-09-25 delete source_ip 104.28.5.14
2017-09-25 insert source_ip 34.240.173.199
2017-06-08 update num_mort_charges 0 => 1
2017-06-08 update num_mort_outstanding 0 => 1
2017-05-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040979670001
2016-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH SNAILHAM
2016-05-18 delete phone 2520202520907
2016-05-18 delete phone 252090400056
2016-03-04 insert phone 2520202520907
2016-03-04 insert phone 252090400056
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-08 update returns_last_madeup_date 2014-10-27 => 2015-10-27
2015-12-08 update returns_next_due_date 2015-11-24 => 2016-11-24
2015-11-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-20 update statutory_documents 27/10/15 FULL LIST
2015-10-04 delete otherexecutives Lotus Cortina Engines
2015-10-04 delete person Lotus Cortina Engines
2015-09-05 insert otherexecutives Lotus Cortina Engines
2015-09-05 insert person Lotus Cortina Engines
2015-08-08 delete otherexecutives Valve Guide Circlip
2015-08-08 delete person Valve Guide Circlip
2015-06-29 insert otherexecutives Valve Guide Circlip
2015-06-29 delete phone 20252520553
2015-06-29 insert person Valve Guide Circlip
2015-05-25 insert phone 20252520553
2015-04-26 delete address Square Tooth C20xe Timing Belt 20xe Turbo Kit Opel 45 Weber Carbs
2015-04-26 delete source_ip 85.10.203.163
2015-04-26 insert source_ip 104.28.4.14
2015-04-26 insert source_ip 104.28.5.14
2015-03-29 insert address Square Tooth C20xe Timing Belt 20xe Turbo Kit Opel 45 Weber Carbs
2014-12-07 update returns_last_madeup_date 2013-10-27 => 2014-10-27
2014-12-07 update returns_next_due_date 2014-11-24 => 2015-11-24
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-06 update statutory_documents 27/10/14 FULL LIST
2014-10-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-18 delete person Lotus Elise
2014-07-18 update person_title Lotus Twin Cam Cylinder: Lotus / Lotus Twin Cam Cylinder Head; Lotus Twin Cam Cylinder Head; Head Components; Head Components Usnsrsbufutrhtml => Lotus / Lotus Twin Cam Cylinder Head
2014-06-12 delete otherexecutives Lotus Twin Cam Cylinder
2014-06-12 update person_title Lotus Twin Cam Cylinder: Head; Head Components => Lotus / Lotus Twin Cam Cylinder Head; Lotus Twin Cam Cylinder Head; Head Components; Head Components Usnsrsbufutrhtml
2014-01-28 delete address 18 Vvc K Series Spark Plugs A 910 E 6960 Vauxhall C20xe Block Liner
2014-01-28 delete address A 910 E 6960 Vauxhall C20xe Block Liner 18 Vvc K Series Spark Plugs
2014-01-14 delete address Enter Name Or Part Number Bsa A65 Types Of Idle Jet Omega Pistons Australia
2014-01-14 insert address 18 Vvc K Series Spark Plugs A 910 E 6960 Vauxhall C20xe Block Liner
2014-01-14 insert address A 910 E 6960 Vauxhall C20xe Block Liner 18 Vvc K Series Spark Plugs
2013-12-31 insert address Enter Name Or Part Number Bsa A65 Types Of Idle Jet Omega Pistons Australia
2013-12-16 delete person Lotus Elise
2013-12-02 insert person Lotus Elise
2013-11-07 update returns_last_madeup_date 2012-10-27 => 2013-10-27
2013-11-07 update returns_next_due_date 2013-11-24 => 2014-11-24
2013-10-31 update statutory_documents 27/10/13 FULL LIST
2013-10-21 update website_status FlippedRobots => OK
2013-10-16 update website_status OK => FlippedRobots
2013-07-02 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-02 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-01 delete about_pages_linkeddomain t.co
2013-07-01 delete contact_pages_linkeddomain t.co
2013-07-01 delete index_pages_linkeddomain t.co
2013-07-01 delete terms_pages_linkeddomain t.co
2013-06-23 update returns_last_madeup_date 2011-10-27 => 2012-10-27
2013-06-23 update returns_next_due_date 2012-11-24 => 2013-11-24
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-05-14 delete phone 911 2 2
2013-04-25 insert phone 911 2 2
2013-04-08 delete otherexecutives Weber Vauxhall
2013-04-08 delete person Weber Vauxhall
2013-03-04 insert otherexecutives Weber Vauxhall
2013-03-04 insert person Weber Vauxhall
2013-02-04 update website_status OK
2013-02-04 delete address Lotus907pulley Z20let Forged Pistons C20xe Tuning Parts Uk Opel X20xev Throttle Body
2013-01-28 update website_status FlippedRobotsTxt
2013-01-21 update website_status ServerDown
2013-01-14 insert address Lotus907pulley Z20let Forged Pistons C20xe Tuning Parts Uk Opel X20xev Throttle Body
2013-01-06 delete address C20let Clutch Plate Vauxhall C20xe Fast Road Cams Throttle Bodies For Sale
2012-12-29 insert address C20let Clutch Plate Vauxhall C20xe Fast Road Cams Throttle Bodies For Sale
2012-12-08 delete person Valve Springs
2012-12-07 insert person Valve Springs
2012-12-07 update person_title Lotus Twin Cam Cylinder
2012-12-06 update person_title Lotus Twin Cam Cylinder
2012-11-17 delete person Xe Sump
2012-11-17 insert person Lotus Weber
2012-11-06 delete phone 306040 2 4
2012-11-06 insert person Xe Sump
2012-11-02 update statutory_documents 27/10/12 FULL LIST
2012-10-28 insert phone 306040 2 4
2012-10-24 insert phone 90400056
2012-10-24 delete phone 90400056
2012-08-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-10-31 update statutory_documents 27/10/11 FULL LIST
2011-07-14 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-10-29 update statutory_documents 27/10/10 FULL LIST
2010-07-29 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-10-30 update statutory_documents 27/10/09 FULL LIST
2009-09-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-10-28 update statutory_documents RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-09-01 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-10-29 update statutory_documents RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-09-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-06 update statutory_documents RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-09-22 update statutory_documents DIRECTOR RESIGNED
2006-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-23 update statutory_documents DIRECTOR RESIGNED
2005-11-28 update statutory_documents RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-08-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-08-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-11 update statutory_documents S252 DISP LAYING ACC 30/06/05
2005-08-11 update statutory_documents S366A DISP HOLDING AGM 30/06/05
2004-11-16 update statutory_documents RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-07-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-02 update statutory_documents RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-09-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-09-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-01 update statutory_documents NC INC ALREADY ADJUSTED 29/07/03
2003-09-01 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-01 update statutory_documents £ NC 100/100000 29/07
2003-04-03 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-03 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-03 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-16 update statutory_documents RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-05-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-11-26 update statutory_documents RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2001-01-09 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02
2001-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/01 FROM: 4 SOAR ROAD QUORN LOUGHBOROUGH LEICESTERSHIRE LE12 8BN
2001-01-09 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-09 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-10 update statutory_documents DIRECTOR RESIGNED
2000-11-10 update statutory_documents SECRETARY RESIGNED
2000-10-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION