Advanced company searchLink opens in new window

WDK MOTORSPORT LIMITED

Company number 07074775

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Nov 2015 AD01 Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF United Kingdom to C/O Suite 7 Riverside Business Centre Foundry Lane Milford Belper Derbyshire DE56 0RN on 18 November 2015
15 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
27 May 2015 AD01 Registered office address changed from Athenia House 10/14 Andover Road Winchester Hampshire SO23 7BS to Fleet Place House 2 Fleet Place London EC4M 7RF on 27 May 2015
27 May 2015 AP01 Appointment of Sarah Kelly Saville as a director on 30 April 2015
26 May 2015 AP01 Appointment of Mr Robert Simpson Bain as a director on 30 April 2015
26 May 2015 TM01 Termination of appointment of Peter Leighton as a director on 30 April 2015
26 May 2015 TM01 Termination of appointment of Kevin Drew as a director on 30 April 2015
25 Mar 2015 AP01 Appointment of Mr Peter Leighton as a director on 6 August 2014
25 Mar 2015 TM01 Termination of appointment of Richard Brian Olphert as a director on 6 August 2014
10 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
01 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 November 2013
10 Jan 2014 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 30/05/2014.
10 Jan 2014 AD01 Registered office address changed from , Athenia House 10/14 Andover Road, Winchester, Hampshire, SO23 7BS, England on 10 January 2014
09 Jan 2014 AD01 Registered office address changed from , Parmenter House, 57 Tower Street, Winchester, Hampshire, SO23 8TD on 9 January 2014
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Apr 2013 TM01 Termination of appointment of Christopher Davies as a director
26 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Aug 2012 SH10 Particulars of variation of rights attached to shares
03 Aug 2012 SH08 Change of share class name or designation
31 Jul 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
17 Nov 2011 CH01 Director's details changed for Kevin Drew on 31 October 2011
17 Nov 2011 CH01 Director's details changed for Simon Turner on 31 October 2011