W M MCMASTER LIMITED

Company Documents

DateDescription
22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/10/1827 October 2018 REGISTERED OFFICE CHANGED ON 27/10/2018 FROM 24-26 CHURCH LANE BELFAST ANTRIM BT1 4QN

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

30/08/1830 August 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

04/09/154 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/09/141 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES WILLIAM THOMAS MCMASTER / 29/04/2013

View Document

30/08/1330 August 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/08/1231 August 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, SECRETARY JOSEPH ADAMS

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/04/111 April 2011 SECRETARY APPOINTED MRS MURIEL ELIZABETH MCMASTER

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH ADAMS

View Document

17/12/1017 December 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JAMES CREIGHTON ADAMS / 31/08/2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES WILLIAM THOMAS MCMASTER / 31/08/2010

View Document

16/12/1016 December 2010 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH JAMES CREIGHTON ADAMS / 31/08/2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JOHN MCMASTER / 31/08/2010

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 26 CHURCH LANE BELFAST BT1 4QN

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MURIEL ELIZABETH MCMASTER / 31/08/2010

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/09/0930 September 2009 31/08/09 ANNUAL RETURN SHUTTLE

View Document

30/07/0930 July 2009 CHANGE OF DIRS/SEC

View Document

29/10/0829 October 2008 31/08/08 ANNUAL RETURN SHUTTLE

View Document

29/10/0829 October 2008 31/12/07 ANNUAL ACCTS

View Document

18/02/0818 February 2008 CHANGE OF DIRS/SEC

View Document

16/02/0816 February 2008 CHANGE OF DIRS/SEC

View Document

16/02/0816 February 2008 CHANGE OF DIRS/SEC

View Document

09/01/089 January 2008 31/12/06 ANNUAL ACCTS

View Document

12/09/0712 September 2007 31/08/07 ANNUAL RETURN SHUTTLE

View Document

28/10/0628 October 2006 31/12/05 ANNUAL ACCTS

View Document

06/10/066 October 2006 31/08/06 ANNUAL RETURN SHUTTLE

View Document

04/10/054 October 2005 31/12/04 ANNUAL ACCTS

View Document

04/10/054 October 2005 31/08/05 ANNUAL RETURN SHUTTLE

View Document

01/10/041 October 2004 31/12/03 ANNUAL ACCTS

View Document

01/10/041 October 2004 31/08/04 ANNUAL RETURN SHUTTLE

View Document

30/10/0330 October 2003 31/12/02 ANNUAL ACCTS

View Document

06/09/036 September 2003 31/08/03 ANNUAL RETURN SHUTTLE

View Document

22/11/0222 November 2002 PARS RE MORTAGE

View Document

31/10/0231 October 2002 31/12/01 ANNUAL ACCTS

View Document

19/09/0219 September 2002 31/08/02 ANNUAL RETURN SHUTTLE

View Document

31/10/0131 October 2001 31/12/00 ANNUAL ACCTS

View Document

15/09/0115 September 2001 31/08/01 ANNUAL RETURN SHUTTLE

View Document

27/10/0027 October 2000 31/12/99 ANNUAL ACCTS

View Document

07/09/007 September 2000 31/08/00 ANNUAL RETURN SHUTTLE

View Document

19/10/9919 October 1999 31/12/98 ANNUAL ACCTS

View Document

20/09/9920 September 1999 31/08/99 ANNUAL RETURN SHUTTLE

View Document

02/11/982 November 1998 31/12/97 ANNUAL ACCTS

View Document

07/09/987 September 1998 31/08/98 ANNUAL RETURN SHUTTLE

View Document

10/10/9710 October 1997 31/12/96 ANNUAL ACCTS

View Document

30/09/9730 September 1997 31/08/97 ANNUAL RETURN SHUTTLE

View Document

21/10/9621 October 1996 31/12/95 ANNUAL ACCTS

View Document

06/09/966 September 1996 31/08/96 ANNUAL RETURN SHUTTLE

View Document

31/10/9531 October 1995 31/12/94 ANNUAL ACCTS

View Document

05/09/955 September 1995 31/08/95 ANNUAL RETURN SHUTTLE

View Document

04/10/944 October 1994 31/12/93 ANNUAL ACCTS

View Document

16/09/9416 September 1994 31/08/94 ANNUAL RETURN SHUTTLE

View Document

18/11/9318 November 1993 31/12/92 ANNUAL ACCTS

View Document

04/10/934 October 1993 CHANGE OF DIRS/SEC

View Document

08/09/938 September 1993 31/08/93 ANNUAL RETURN SHUTTLE

View Document

03/02/933 February 1993 31/12/91 ANNUAL ACCTS

View Document

29/09/9229 September 1992 31/08/92 ANNUAL RETURN FORM

View Document

19/05/9219 May 1992 31/03/91 ANNUAL ACCTS

View Document

30/01/9230 January 1992 31/08/91 ANNUAL RETURN

View Document

17/12/9117 December 1991 CHANGE OF DIRS/SEC

View Document

22/11/9122 November 1991 CHANGE OF DIRS/SEC

View Document

22/11/9122 November 1991 CHANGE OF ARD DURING ARP

View Document

01/02/911 February 1991 31/03/90 ANNUAL ACCTS

View Document

15/10/9015 October 1990 31/08/90 ANNUAL RETURN

View Document

03/02/903 February 1990 31/03/89 ANNUAL ACCTS

View Document

29/11/8929 November 1989 SIT OF REGISTER OF MEMS

View Document

20/10/8920 October 1989 04/07/89 ANNUAL RETURN

View Document

30/11/8830 November 1988 SIT OF REGISTER OF MEMS

View Document

03/09/883 September 1988 31/03/88 ANNUAL ACCTS

View Document

23/06/8823 June 1988 04/04/88 ANNUAL RETURN

View Document

24/03/8824 March 1988 31/03/87 ANNUAL ACCTS

View Document

09/06/879 June 1987 12/05/87 ANNUAL RETURN

View Document

07/05/877 May 1987 31/03/86 ANNUAL ACCTS

View Document

23/04/8623 April 1986 25/02/86 ANNUAL RETURN

View Document

17/02/8617 February 1986 31/03/85 ANNUAL ACCTS

View Document

26/03/8526 March 1985 26/02/85 ANNUAL RETURN

View Document

12/03/8512 March 1985 31/12/84 ANNUAL RETURN

View Document

12/03/8512 March 1985 31/12/83 ANNUAL RETURN

View Document

05/03/855 March 1985 31/03/84 ANNUAL ACCTS

View Document

06/11/846 November 1984 CHANGE OF DIRS/SEC

View Document

22/02/8322 February 1983 31/12/82 ANNUAL RETURN

View Document

11/08/8211 August 1982 NOTICE OF ARD

View Document

29/12/8129 December 1981 31/12/81 ANNUAL RETURN

View Document

15/02/8015 February 1980 31/12/80 ANNUAL RETURN

View Document

09/03/799 March 1979 31/12/78 ANNUAL RETURN

View Document

09/03/799 March 1979 31/12/79 ANNUAL RETURN

View Document

08/11/778 November 1977 31/12/77 ANNUAL RETURN

View Document

23/07/7623 July 1976 31/12/76 ANNUAL RETURN

View Document

24/10/7524 October 1975 31/12/75 ANNUAL RETURN

View Document

19/07/7419 July 1974 31/12/74 ANNUAL RETURN

View Document

29/10/7329 October 1973 31/12/73 ANNUAL RETURN

View Document

19/10/7319 October 1973 PARTICULARS RE DIRECTORS

View Document

03/07/723 July 1972 31/12/72 ANNUAL RETURN

View Document

04/10/714 October 1971 SIT OF REGISTER OF MEMS

View Document

04/10/714 October 1971 31/12/71 ANNUAL RETURN

View Document

01/10/701 October 1970 31/12/70 ANNUAL RETURN

View Document

15/08/6815 August 1968 31/12/69 ANNUAL RETURN

View Document

13/06/6813 June 1968 31/12/68 ANNUAL RETURN

View Document

11/06/6811 June 1968 PARTICULARS RE DIRECTORS

View Document

06/08/676 August 1967 31/12/67 ANNUAL RETURN

View Document

30/06/6630 June 1966 31/12/66 ANNUAL RETURN

View Document

23/07/6523 July 1965 31/12/65 ANNUAL RETURN

View Document

06/07/646 July 1964 SIT OF REGISTER OF MEMS

View Document

26/06/6426 June 1964 31/12/64 ANNUAL RETURN

View Document

03/12/633 December 1963 31/12/63 ANNUAL RETURN

View Document

27/12/6227 December 1962 PARTICULARS RE DIRECTORS

View Document

18/05/6218 May 1962 31/12/62 ANNUAL RETURN

View Document

04/05/614 May 1961 31/12/61 ANNUAL RETURN

View Document

03/06/603 June 1960 31/12/60 ANNUAL RETURN

View Document

07/05/587 May 1958 31/12/59 ANNUAL RETURN

View Document

01/05/581 May 1958 31/12/58 ANNUAL RETURN

View Document

27/05/5727 May 1957 31/12/57 ANNUAL RETURN

View Document

04/05/564 May 1956 31/12/56 ANNUAL RETURN

View Document

25/04/5525 April 1955 31/12/55 ANNUAL RETURN

View Document

03/05/543 May 1954 31/12/54 ANNUAL RETURN

View Document

07/05/537 May 1953 31/12/53 ANNUAL RETURN

View Document

09/05/529 May 1952 31/12/52 ANNUAL RETURN

View Document

15/05/5115 May 1951 31/12/51 ANNUAL RETURN

View Document

12/05/5012 May 1950 31/12/50 ANNUAL RETURN

View Document

10/05/4910 May 1949 31/12/49 ANNUAL RETURN

View Document

18/05/4818 May 1948 31/12/48 ANNUAL RETURN

View Document

30/05/4730 May 1947 31/12/47 ANNUAL RETURN

View Document

16/05/4616 May 1946 31/12/46 ANNUAL RETURN

View Document

18/05/4518 May 1945 31/12/45 ANNUAL RETURN

View Document

19/05/4419 May 1944 31/12/44 ANNUAL RETURN

View Document

24/05/4324 May 1943 31/12/43 ANNUAL RETURN

View Document

27/05/4227 May 1942 31/12/42 ANNUAL RETURN

View Document

23/09/4023 September 1940 RETURN OF ALLOTS (CASH)

View Document

23/09/4023 September 1940 CONTRCT/AGREEMNT RE SHS

View Document

26/08/4026 August 1940 RETURN OF ALLOTS (CASH)

View Document

25/07/4025 July 1940 PARTICULARS RE DIRECTORS

View Document

25/07/4025 July 1940 MEMORANDUM

View Document

25/07/4025 July 1940 STATEMENT OF NOMINAL CAP

View Document

25/07/4025 July 1940 SITUATION OF REG OFFICE

View Document

25/07/4025 July 1940 ARTICLES

View Document

25/07/4025 July 1940 DECL ON COMPL ON INCORP

View Document

19/05/4019 May 1940 31/12/41 ANNUAL RETURN

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company