WOKINGHAM M.C. LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

01/03/251 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Secretary's details changed for Sharon Patricia Connolly on 2024-02-10

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

08/04/208 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

09/05/189 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR MICHAEL HOWARD PLATT

View Document

09/05/179 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN BECK

View Document

01/06/161 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/05/165 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

16/05/1516 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

01/05/151 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

27/05/1427 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

20/05/1420 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

29/05/1329 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

16/05/1316 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

29/05/1229 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

15/05/1215 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

11/05/1111 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/05/115 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

14/05/1014 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY HENRY HOOD / 01/10/2009

View Document

26/05/0926 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/05/0721 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 RETURN MADE UP TO 22/04/06; NO CHANGE OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 22/04/05; CHANGE OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

25/09/0325 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/07/0329 July 2003 RETURN MADE UP TO 22/04/03; NO CHANGE OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 22/04/02; NO CHANGE OF MEMBERS

View Document

14/05/0114 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 SECRETARY RESIGNED

View Document

13/07/0013 July 2000 NEW SECRETARY APPOINTED

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 22/04/00; CHANGE OF MEMBERS

View Document

01/06/991 June 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

15/05/9915 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/06/981 June 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 NEW SECRETARY APPOINTED

View Document

21/07/9721 July 1997 SECRETARY RESIGNED

View Document

21/07/9721 July 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 RETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/02/9728 February 1997 REGISTERED OFFICE CHANGED ON 28/02/97 FROM: THRUSHES CANON HILL WAY BRAY BERKS SL6 2EX

View Document

23/04/9623 April 1996 RETURN MADE UP TO 22/04/96; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 RETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/9416 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/06/9422 June 1994 RETURN MADE UP TO 22/04/94; FULL LIST OF MEMBERS

View Document

21/06/9421 June 1994 NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/05/937 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

07/05/937 May 1993 RETURN MADE UP TO 22/04/93; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/923 September 1992 REGISTERED OFFICE CHANGED ON 03/09/92 FROM: HUNTLEY HOUSE 121 LONDON STREET READING BERKS RG1 4QA

View Document

21/05/9221 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9221 May 1992 RETURN MADE UP TO 22/04/92; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/09/9110 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/09/9110 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/08/916 August 1991 RETURN MADE UP TO 22/04/91; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/11/9013 November 1990 REGISTERED OFFICE CHANGED ON 13/11/90 FROM: UNIT 5, WOKINGHAM METRO CENTRE TOUTLEY ROAD WOKINGHAM BERKSHIRE

View Document

29/10/9029 October 1990 RETURN MADE UP TO 15/07/90; FULL LIST OF MEMBERS

View Document

27/07/9027 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9027 July 1990 NEW DIRECTOR APPOINTED

View Document

27/07/9027 July 1990 REGISTERED OFFICE CHANGED ON 27/07/90 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6EB

View Document

27/07/9027 July 1990 SECRETARY RESIGNED

View Document

12/06/8912 June 1989 RETURN MADE UP TO 22/04/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/11/8817 November 1988 WD 09/11/88 AD 30/09/88--------- £ SI 1@1=1 £ IC 12/13

View Document

08/08/888 August 1988 WD 23/06/88 AD 29/06/88--------- £ SI 2@1=2 £ IC 10/12

View Document

07/07/887 July 1988 WD 27/05/88 AD 18/05/88--------- £ SI 8@1=8 £ IC 2/10

View Document

20/05/8820 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/8826 April 1988 REGISTERED OFFICE CHANGED ON 26/04/88 FROM: 70 FLEET ST LONDON EC4Y 1EU

View Document

13/11/8713 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/10/8722 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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