RACECOURSE DATA TECHNOLOGIES LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Termination of appointment of Shaun Edward Blackett as a director on 2025-04-24

View Document

24/04/2524 April 2025 Appointment of Mr John Carthy as a director on 2025-04-24

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

28/06/2328 June 2023 Cessation of Brian O'sullivan as a person with significant control on 2023-06-23

View Document

28/06/2328 June 2023 Notification of a person with significant control statement

View Document

28/06/2328 June 2023 Appointment of Mr Niall O'heineachain as a director on 2023-06-23

View Document

28/06/2328 June 2023 Termination of appointment of Brian O'sullivan as a director on 2023-06-23

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Director's details changed for Miss Tracey Ann Booth on 2022-02-10

View Document

18/01/2218 January 2022 Termination of appointment of Thomas Sloanes as a director on 2021-12-18

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

12/07/2112 July 2021 Registration of charge 051762780003, created on 2021-07-07

View Document

29/06/2129 June 2021 Appointment of Miss Tracey Ann Booth as a director on 2021-06-15

View Document

29/06/2129 June 2021 Appointment of Mr Shaun Edward Blackett as a director on 2021-06-15

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

19/06/1819 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR SHANE MCLAUGHLIN

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS SLOANES

View Document

24/07/1724 July 2017 CESSATION OF THOMAS SLOANES AS A PSC

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE MCLAUGHLIN

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/07/1529 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE PATRICK LINDSAY / 27/08/2014

View Document

01/08/141 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SLOANES / 12/07/2014

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 10 CARTWRIGHT COURT DYSON WOOD WAY BRADLEY HUDDERSFIELD WEST YORKSHIRE HD2 1GN

View Document

29/01/1429 January 2014 Registered office address changed from , 10 Cartwright Court Dyson Wood Way, Bradley, Huddersfield, West Yorkshire, HD2 1GN on 2014-01-29

View Document

09/12/139 December 2013 SECOND FILING WITH MUD 12/07/13 FOR FORM AR01

View Document

16/08/1316 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/08/128 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE PATRICK LINDSAY / 16/08/2011

View Document

16/08/1116 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

16/08/1116 August 2011 SAIL ADDRESS CREATED

View Document

16/08/1116 August 2011 CHANGE PERSON AS DIRECTOR

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN O'SULLIVAN / 12/07/2010

View Document

12/08/1012 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE PATRICK LINDSAY / 12/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SLOANES / 12/07/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SAWYER

View Document

02/10/092 October 2009 REGISTERED OFFICE CHANGED ON 02/10/2009 FROM, UNIT 2A CARTWRIGHT COURT DYSON, WOOD WAY BRADLEY BUSINESS PARK, BRADLEY HUDDERSFIELD, WEST YORKSHIRE, HD2 1GN

View Document

07/08/097 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD KAYE

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE LINDSAY / 25/07/2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/07/0814 July 2008 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/09/0730 September 2007 NEW SECRETARY APPOINTED

View Document

30/09/0730 September 2007 SECRETARY RESIGNED

View Document

27/07/0727 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

19/07/0719 July 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/064 October 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 12 TAYLOR STREET, GOLCAR, HUDDERSFIELD, WEST YORKSHIRE HD7 4BR

View Document

30/03/0630 March 2006 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

26/10/0526 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 NEW SECRETARY APPOINTED

View Document

05/02/055 February 2005 SECRETARY RESIGNED

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 52 BEDFORD ROW, LONDON, WC1R 4LR

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0422 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0428 July 2004 COMPANY NAME CHANGED WB CO (1329) LIMITED CERTIFICATE ISSUED ON 28/07/04

View Document

12/07/0412 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information