Wickford
Essex
SS11 8QG
Secretary Name | Mr John Joseph Jaggon |
---|---|
Status | Current |
Appointed | 01 January 2015(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
Director Name | Mr John Joseph Jaggon |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
Director Name | Mr Liam Martin Muldoon |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 July 2017(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
Director Name | Mr Jonathan Samuel Wernick |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
Director Name | Jean Jacques Murray |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4833 Collins Avenue Suite 1714 Miami Beach Florida 33140 United States |
Director Name | Jean Christophe Francois George Pillois |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Fernshaw Road London SW10 0TF |
Director Name | Emmanuel David Oliver Adrien Sebag |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 55 Onslow Square London SW7 3LR |
Director Name | Robert John Stevens |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Ringley Park Avenue Reigate Surrey RH2 7ET |
Secretary Name | Mr Mark James Calderbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rustic Ridge Benton Green Lane, Berkswell Coventry West Midlands CV7 7DB |
Director Name | Mr Simon Mark Francis Doran |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(4 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 July 2021) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
Secretary Name | Mr Ronald Walter Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(4 years, 11 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 16 May 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Gartcows Crescent Falkirk FK1 5QH Scotland |
Secretary Name | Stephen George Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8BL |
Website | www.wernickeventhire.co.uk |
---|---|
Telephone | 01501 308928 |
Telephone region | Harthill |
Registered Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £6,708,896 |
Gross Profit | £2,208,278 |
Net Worth | £500,967 |
Cash | £1,300 |
Current Liabilities | £5,428,586 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
6 May 2005 | Delivered on: 19 May 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
6 May 2005 | Delivered on: 19 May 2005 Persons entitled: Lombard North Central PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 May 2005 | Delivered on: 19 May 2005 Persons entitled: Lombard North Central PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chattels as listed on the schedule. See the mortgage charge document for full details. Outstanding |
4 August 2009 | Delivered on: 6 August 2009 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Assignment and charge of sub-leasing agreements Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights title and interest of the company in sub leases made or to be made by the company in respect of goods comprised in hp leasing or hire agreements made or to be made between the chargee and the company together with the benefit of all collateral agreements, guarantees indemnities negotiable instruments securities and insurance policies taken by the company in connection with the agreements. Outstanding |
12 September 2002 | Delivered on: 13 September 2002 Satisfied on: 1 June 2005 Persons entitled: National Westminster Bank PLC (The Security Trustee) Classification: Supplemental deed to a guarantee and debenture dated 13 september 2000 Secured details: All monies due or to become due from the company to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings at haydock lane haydock industrial estate st helens merseyside t/n MS189760 and the proceeds of sale thereof and all buildings and trade and other fixtures on any such property. See the mortgage charge document for full details. Fully Satisfied |
12 September 2002 | Delivered on: 13 September 2002 Satisfied on: 1 June 2005 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: Supplemental deed to a guarantee and debenture dated 13 september 2000 Secured details: All monies due or to become due from the company to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a land and buildings at north east side of apex road brownhills WS8 7HX. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 September 2002 | Delivered on: 13 September 2002 Satisfied on: 1 June 2005 Persons entitled: National Westminster Bank PLC (As Security Trustee) Classification: Supplemental deed to a guarantee and debenture dated 13 september 2000 Secured details: All monies due or to become due from the company to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a land and buildings at sheepbridge lane leak hills and sheepbridge lane mansfield t/n NT289592 NT118172 and NT84086. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 December 2000 | Delivered on: 15 December 2000 Satisfied on: 1 June 2005 Persons entitled: National Westminster Bank PLC Classification: Deed of amendment Secured details: All monies due or to become due from the company to the chargee under or pursuant to all or any of the secured documents (as defined therein). Particulars: A deed of amendment to amend a guarantee and debenture dated 13 september 2000 by deleting the t/n WYK19829 and replacing it with t/n WYK193829. Fully Satisfied |
13 September 2000 | Delivered on: 2 October 2000 Satisfied on: 1 June 2005 Persons entitled: National Westminster Bank PLC Classification: Equipment mortgage Secured details: All monies due or to become due from the company to the chargee under or pursuant to any of the security documents. Particulars: A). the equipment and b). All the company's right title benefit and interest (present future actual or contingent) in and to all the insurances (the equ ipment as specified in schedule 2 of the deed). See the mortgage charge document for full details. Fully Satisfied |
13 September 2000 | Delivered on: 2 October 2000 Satisfied on: 1 June 2005 Persons entitled: National Westminster Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to all or any of the secured documents (as defined), including the guarantee and debenture. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 August 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
9 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
14 April 2023 | Cessation of S Wernick & Sons (Holdings) Limited as a person with significant control on 31 March 2023 (1 page) |
14 April 2023 | Notification of Wernick Hire Limited as a person with significant control on 31 March 2023 (2 pages) |
15 September 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
1 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
23 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
6 August 2021 | Notification of S Wernick & Sons (Holdings) Limited as a person with significant control on 6 August 2021 (2 pages) |
6 August 2021 | Cessation of David Mark Wernick as a person with significant control on 6 August 2021 (1 page) |
13 July 2021 | Termination of appointment of Simon Mark Francis Doran as a director on 1 July 2021 (1 page) |
3 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
4 January 2021 | Appointment of Mr Jonathan Samuel Wernick as a director on 1 January 2021 (2 pages) |
31 July 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
19 September 2019 | Registered office address changed from Molineux House Russell Gardens Wickford Essex SS11 8BL to Molineux House Russell Gardens Wickford Essex SS11 8QG on 19 September 2019 (1 page) |
6 June 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
21 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
4 June 2018 | Notification of David Mark Wernick as a person with significant control on 27 March 2018 (2 pages) |
4 June 2018 | Withdrawal of a person with significant control statement on 4 June 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
11 July 2017 | Appointment of Mr Liam Martin Muldoon as a director on 1 July 2017 (2 pages) |
11 July 2017 | Appointment of Mr Liam Martin Muldoon as a director on 1 July 2017 (2 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
4 April 2017 | Part of the property or undertaking has been released and no longer forms part of charge 8 (2 pages) |
4 April 2017 | Part of the property or undertaking has been released and no longer forms part of charge 9 (2 pages) |
4 April 2017 | Part of the property or undertaking has been released and no longer forms part of charge 9 (2 pages) |
4 April 2017 | Satisfaction of charge 7 in full (1 page) |
4 April 2017 | Part of the property or undertaking has been released and no longer forms part of charge 8 (2 pages) |
4 April 2017 | Satisfaction of charge 7 in full (1 page) |
17 March 2017 | Satisfaction of charge 10 in full (2 pages) |
17 March 2017 | Satisfaction of charge 10 in full (2 pages) |
3 January 2017 | Appointment of Mr John Joseph Jaggon as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Mr John Joseph Jaggon as a director on 1 January 2017 (2 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
10 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
22 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
22 January 2015 | Appointment of Mr John Joseph Jaggon as a secretary on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Stephen George Potter as a secretary on 31 December 2014 (1 page) |
22 January 2015 | Appointment of Mr John Joseph Jaggon as a secretary on 1 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr John Joseph Jaggon as a secretary on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Stephen George Potter as a secretary on 31 December 2014 (1 page) |
24 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
26 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
26 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
16 April 2012 | Director's details changed for Simon Mark Francis Doran on 16 April 2012 (2 pages) |
16 April 2012 | Secretary's details changed for Stephen George Potter on 16 April 2012 (1 page) |
16 April 2012 | Secretary's details changed for Stephen George Potter on 16 April 2012 (1 page) |
16 April 2012 | Director's details changed for Mr David Mark Wernick on 16 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Simon Mark Francis Doran on 16 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Mr David Mark Wernick on 16 April 2012 (2 pages) |
1 July 2011 | Resolutions
|
1 July 2011 | Resolutions
|
1 July 2011 | Resolutions
|
1 July 2011 | Resolutions
|
14 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
11 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
11 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
26 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
26 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
13 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
7 October 2005 | Company name changed accommodation hire LIMITED\certificate issued on 07/10/05 (2 pages) |
7 October 2005 | Company name changed accommodation hire LIMITED\certificate issued on 07/10/05 (2 pages) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Secretary resigned (1 page) |
22 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
22 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | New director appointed (2 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: molineux house russell gardens wickford essex SS11 8BL (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: molineux house russell gardens wickford essex SS11 8BL (1 page) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2005 | New secretary appointed (4 pages) |
26 May 2005 | New secretary appointed (4 pages) |
24 May 2005 | New secretary appointed (1 page) |
24 May 2005 | New secretary appointed (1 page) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: premier house darlington street wolverhampton west midlands WV1 4JJ (1 page) |
23 May 2005 | Declaration of assistance for shares acquisition (7 pages) |
23 May 2005 | Resolutions
|
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Auditor's resignation (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Auditor's resignation (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Resolutions
|
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | Resolutions
|
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Resolutions
|
23 May 2005 | Declaration of assistance for shares acquisition (7 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: premier house darlington street wolverhampton west midlands WV1 4JJ (1 page) |
19 May 2005 | Particulars of mortgage/charge (7 pages) |
19 May 2005 | Particulars of mortgage/charge (7 pages) |
19 May 2005 | Particulars of mortgage/charge (7 pages) |
19 May 2005 | Particulars of mortgage/charge (7 pages) |
19 May 2005 | Particulars of mortgage/charge (7 pages) |
19 May 2005 | Particulars of mortgage/charge (7 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
29 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
3 September 2004 | Full accounts made up to 27 December 2003 (19 pages) |
3 September 2004 | Full accounts made up to 27 December 2003 (19 pages) |
8 June 2004 | Return made up to 31/05/04; no change of members (8 pages) |
8 June 2004 | Return made up to 31/05/04; no change of members (8 pages) |
16 February 2004 | Director's particulars changed (1 page) |
16 February 2004 | Director's particulars changed (1 page) |
16 February 2004 | Director's particulars changed (1 page) |
16 February 2004 | Director's particulars changed (1 page) |
5 September 2003 | Full accounts made up to 28 December 2002 (19 pages) |
5 September 2003 | Full accounts made up to 28 December 2002 (19 pages) |
12 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
12 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
18 April 2003 | Director's particulars changed (1 page) |
18 April 2003 | Director's particulars changed (1 page) |
18 April 2003 | Director's particulars changed (1 page) |
18 April 2003 | Director's particulars changed (1 page) |
2 November 2002 | Full accounts made up to 29 December 2001 (17 pages) |
2 November 2002 | Full accounts made up to 29 December 2001 (17 pages) |
13 September 2002 | Particulars of mortgage/charge (7 pages) |
13 September 2002 | Particulars of mortgage/charge (7 pages) |
13 September 2002 | Particulars of mortgage/charge (7 pages) |
13 September 2002 | Particulars of mortgage/charge (7 pages) |
13 September 2002 | Particulars of mortgage/charge (6 pages) |
13 September 2002 | Particulars of mortgage/charge (6 pages) |
19 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
19 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
20 September 2001 | Full accounts made up to 30 December 2000 (16 pages) |
20 September 2001 | Full accounts made up to 30 December 2000 (16 pages) |
4 September 2001 | Director's particulars changed (1 page) |
4 September 2001 | Director's particulars changed (1 page) |
24 August 2001 | Resolutions
|
24 August 2001 | Resolutions
|
27 June 2001 | Director's particulars changed (1 page) |
27 June 2001 | Director's particulars changed (1 page) |
18 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
18 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
18 April 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
18 April 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
16 March 2001 | Director's particulars changed (1 page) |
16 March 2001 | Director's particulars changed (1 page) |
15 December 2000 | Particulars of mortgage/charge (7 pages) |
15 December 2000 | Particulars of mortgage/charge (7 pages) |
2 October 2000 | Particulars of mortgage/charge (10 pages) |
2 October 2000 | Particulars of mortgage/charge (10 pages) |
2 October 2000 | Particulars of mortgage/charge (10 pages) |
2 October 2000 | Particulars of mortgage/charge (10 pages) |
17 August 2000 | Company name changed cox accommodation LIMITED\certificate issued on 18/08/00 (2 pages) |
17 August 2000 | Company name changed cox accommodation LIMITED\certificate issued on 18/08/00 (2 pages) |
31 May 2000 | Incorporation (27 pages) |
31 May 2000 | Incorporation (27 pages) |