Mclaren Formula One LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 29, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
WOODHURST EQUIPMENTS LIMITED
W M M LIMITED
Company type Private Limited Company , Active Company Number 00496613 Record last updated Friday, November 17, 2017 9:26:34 PM UTC Official Address Mclaren Technology Centre Chertsey Road Woking Surrey Gu214yh Horsell East And Woodham There are 40 companies registered at this street
Postal Code GU214YH Sector Non-trading companynon trading
Visits Searches Document Type Publication date Download link Registry Oct 11, 2017 Confirmation statement made , with updates Financials Aug 17, 2017 Annual accounts Registry Aug 1, 2017 Appointment of a person as Director Registry Jul 31, 2017 Appointment of a man as Director and Group Legal Director Registry Jul 24, 2017 Resignation of one Director Registry Jul 20, 2017 Resignation of one Business Manager and one Director (a man) Registry Oct 12, 2016 Confirmation statement made , with updates Financials Sep 27, 2016 Annual accounts Registry May 13, 2016 Miscellaneous document Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Oct 7, 2015 Annual return Financials Sep 24, 2015 Annual accounts Registry Nov 3, 2014 Annual return Financials Sep 29, 2014 Annual accounts Registry Oct 9, 2013 Annual return Financials Jul 5, 2013 Annual accounts Registry Jan 22, 2013 Memorandum of association Registry Dec 12, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Nov 26, 2012 Alteration to memorandum and articles Registry Nov 26, 2012 Alteration to memorandum and articles 1909885... Registry Nov 26, 2012 Resolution Registry Nov 26, 2012 Resolution 1909885... Registry Oct 8, 2012 Annual return Financials Oct 3, 2012 Annual accounts Registry Sep 13, 2012 Change of particulars for director Registry Oct 19, 2011 Annual return Financials Oct 11, 2011 Annual accounts Registry Apr 2, 2011 Particulars of a mortgage or charge Registry Apr 2, 2011 Mortgage Registry Oct 29, 2010 Change of particulars for secretary Registry Oct 13, 2010 Change of particulars for director Registry Oct 13, 2010 Change of particulars for director 8512398... Registry Oct 13, 2010 Change of particulars for director Registry Oct 11, 2010 Annual return Financials Sep 24, 2010 Annual accounts Registry Nov 3, 2009 Annual return Registry Nov 3, 2009 Change of particulars for director Financials Nov 3, 2009 Annual accounts Registry Oct 19, 2009 Change of location of company records to the single alternative inspection location Registry Oct 19, 2009 Notification of single alternative inspection location Financials Nov 17, 2008 Annual accounts Registry Oct 22, 2008 Annual return Registry Jul 10, 2008 Company name change Registry Jul 8, 2008 Change of name certificate Financials Oct 31, 2007 Annual accounts Registry Oct 17, 2007 Annual return Registry Oct 9, 2007 Notice of change of directors or secretaries or in their particulars Registry Jan 18, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Financials Nov 4, 2006 Annual accounts Registry Oct 18, 2006 Annual return Registry Jan 13, 2006 Auditor's letter of resignation Financials Nov 1, 2005 Annual accounts Registry Oct 31, 2005 Annual return Registry May 10, 2005 Notice of change of directors or secretaries or in their particulars Registry Nov 24, 2004 Resignation of a person Registry Nov 24, 2004 Appointment of a person Registry Nov 17, 2004 Annual return Registry Oct 31, 2004 Appointment of a man as Director and Accountant Registry Oct 31, 2004 Resignation of one Chartered Accountant and one Director (a man) Registry Oct 21, 2004 Resignation of a person Registry Oct 21, 2004 Appointment of a person Registry Sep 1, 2004 Appointment of a man as Secretary Registry Sep 1, 2004 Resignation of one Secretary (a man) Financials Aug 20, 2004 Annual accounts Registry Jul 9, 2004 Change of accounting reference date Registry Jul 9, 2004 Accounts Registry Dec 10, 2003 Change in situation or address of registered office Registry Nov 10, 2003 Annual return Financials Oct 28, 2003 Annual accounts Registry Sep 20, 2003 Particulars of a mortgage or charge Registry Dec 19, 2002 Annual return Financials Sep 3, 2002 Annual accounts Registry Dec 13, 2001 Annual return Financials Aug 30, 2001 Annual accounts Registry Nov 21, 2000 Annual return Financials Sep 4, 2000 Annual accounts Registry Feb 22, 2000 Notice of change of directors or secretaries or in their particulars Registry Jan 23, 2000 Adopt mem and arts Registry Jan 23, 2000 Resolution Registry Jan 23, 2000 Resolution 1845072... Registry Dec 6, 1999 Annual return Financials Aug 31, 1999 Annual accounts Registry Nov 20, 1998 Annual return Registry Feb 27, 1998 Written elective resolution Registry Feb 27, 1998 Resolution Financials Feb 13, 1998 Annual accounts Registry Jan 8, 1998 Appointment of a person Registry Jan 8, 1998 Resignation of a person Registry Dec 17, 1997 Change of name certificate Registry Dec 17, 1997 Company name change Registry Dec 15, 1997 Resignation of one Farmer and one Director (a man) Registry Dec 15, 1997 Appointment of a man as Chartered Accountant and Director Registry Oct 26, 1997 Annual return Financials Aug 27, 1997 Annual accounts Registry Nov 14, 1996 Annual return Registry Oct 11, 1996 Elective resolution Registry Oct 11, 1996 Elective resolution 1788474... Registry Oct 11, 1996 Resolution Registry Oct 11, 1996 Resolution 1788474... Financials Sep 3, 1996 Annual accounts