Company NameWernick Event Hire Limited
Company StatusActive
Company Number04005170
CategoryPrivate Limited Company
Incorporation Date31 May 2000(23 years, 10 months ago)
Previous NamesCOX Accommodation Limited and Accommodation Hire Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr David Mark Wernick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2005(4 years, 11 months after company formation)
Appointment Duration18 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Secretary NameMr John Joseph Jaggon
StatusCurrent
Appointed01 January 2015(14 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Director NameMr John Joseph Jaggon
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(16 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Director NameMr Liam Martin Muldoon
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2017(17 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Director NameMr Jonathan Samuel Wernick
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(20 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Director NameJean Jacques Murray
Date of BirthMay 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed31 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address4833 Collins Avenue
Suite 1714
Miami Beach
Florida 33140
United States
Director NameJean Christophe Francois George Pillois
Date of BirthAugust 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed31 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Fernshaw Road
London
SW10 0TF
Director NameEmmanuel David Oliver Adrien Sebag
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
55 Onslow Square
London
SW7 3LR
Director NameRobert John Stevens
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address24 Ringley Park Avenue
Reigate
Surrey
RH2 7ET
Secretary NameMr Mark James Calderbank
NationalityBritish
StatusResigned
Appointed31 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRustic Ridge
Benton Green Lane, Berkswell
Coventry
West Midlands
CV7 7DB
Director NameMr Simon Mark Francis Doran
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(4 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 July 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Secretary NameMr Ronald Walter Brown
NationalityBritish
StatusResigned
Appointed06 May 2005(4 years, 11 months after company formation)
Appointment Duration1 week, 3 days (resigned 16 May 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Gartcows Crescent
Falkirk
FK1 5QH
Scotland
Secretary NameStephen George Potter
NationalityBritish
StatusResigned
Appointed06 May 2005(4 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMolineux House
Russell Gardens
Wickford
Essex
SS11 8BL

Contact

Websitewww.wernickeventhire.co.uk
Telephone01501 308928
Telephone regionHarthill

Location

Registered AddressMolineux House
Russell Gardens
Wickford
Essex
SS11 8QG
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£6,708,896
Gross Profit£2,208,278
Net Worth£500,967
Cash£1,300
Current Liabilities£5,428,586

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

6 May 2005Delivered 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 2005Delivered 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 2005Delivered 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 2009Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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

Filing History

1 August 2023Accounts for a small company made up to 31 December 2022 (10 pages)
9 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
14 April 2023Cessation of S Wernick & Sons (Holdings) Limited as a person with significant control on 31 March 2023 (1 page)
14 April 2023Notification of Wernick Hire Limited as a person with significant control on 31 March 2023 (2 pages)
15 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
1 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
23 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
6 August 2021Notification of S Wernick & Sons (Holdings) Limited as a person with significant control on 6 August 2021 (2 pages)
6 August 2021Cessation of David Mark Wernick as a person with significant control on 6 August 2021 (1 page)
13 July 2021Termination of appointment of Simon Mark Francis Doran as a director on 1 July 2021 (1 page)
3 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
4 January 2021Appointment of Mr Jonathan Samuel Wernick as a director on 1 January 2021 (2 pages)
31 July 2020Accounts for a small company made up to 31 December 2019 (10 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
19 September 2019Registered 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 2019Accounts for a small company made up to 31 December 2018 (10 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
21 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
4 June 2018Notification of David Mark Wernick as a person with significant control on 27 March 2018 (2 pages)
4 June 2018Withdrawal of a person with significant control statement on 4 June 2018 (2 pages)
4 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
11 July 2017Appointment of Mr Liam Martin Muldoon as a director on 1 July 2017 (2 pages)
11 July 2017Appointment of Mr Liam Martin Muldoon as a director on 1 July 2017 (2 pages)
23 June 2017Full accounts made up to 31 December 2016 (23 pages)
23 June 2017Full accounts made up to 31 December 2016 (23 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
4 April 2017Part of the property or undertaking has been released and no longer forms part of charge 8 (2 pages)
4 April 2017Part of the property or undertaking has been released and no longer forms part of charge 9 (2 pages)
4 April 2017Part of the property or undertaking has been released and no longer forms part of charge 9 (2 pages)
4 April 2017Satisfaction of charge 7 in full (1 page)
4 April 2017Part of the property or undertaking has been released and no longer forms part of charge 8 (2 pages)
4 April 2017Satisfaction of charge 7 in full (1 page)
17 March 2017Satisfaction of charge 10 in full (2 pages)
17 March 2017Satisfaction of charge 10 in full (2 pages)
3 January 2017Appointment of Mr John Joseph Jaggon as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mr John Joseph Jaggon as a director on 1 January 2017 (2 pages)
6 July 2016Full accounts made up to 31 December 2015 (27 pages)
6 July 2016Full accounts made up to 31 December 2015 (27 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(4 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(4 pages)
10 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
10 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
22 June 2015Full accounts made up to 31 December 2014 (17 pages)
22 June 2015Full accounts made up to 31 December 2014 (17 pages)
22 January 2015Appointment of Mr John Joseph Jaggon as a secretary on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Stephen George Potter as a secretary on 31 December 2014 (1 page)
22 January 2015Appointment of Mr John Joseph Jaggon as a secretary on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr John Joseph Jaggon as a secretary on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Stephen George Potter as a secretary on 31 December 2014 (1 page)
24 June 2014Full accounts made up to 31 December 2013 (15 pages)
24 June 2014Full accounts made up to 31 December 2013 (15 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
26 June 2013Full accounts made up to 31 December 2012 (18 pages)
26 June 2013Full accounts made up to 31 December 2012 (18 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
15 May 2012Full accounts made up to 31 December 2011 (18 pages)
15 May 2012Full accounts made up to 31 December 2011 (18 pages)
16 April 2012Director's details changed for Simon Mark Francis Doran on 16 April 2012 (2 pages)
16 April 2012Secretary's details changed for Stephen George Potter on 16 April 2012 (1 page)
16 April 2012Secretary's details changed for Stephen George Potter on 16 April 2012 (1 page)
16 April 2012Director's details changed for Mr David Mark Wernick on 16 April 2012 (2 pages)
16 April 2012Director's details changed for Simon Mark Francis Doran on 16 April 2012 (2 pages)
16 April 2012Director's details changed for Mr David Mark Wernick on 16 April 2012 (2 pages)
1 July 2011Resolutions
  • RES13 ‐ Re acquisition/ master lease purchase/lease purchase/composite guarantee agreements 15/06/2011
(2 pages)
1 July 2011Resolutions
  • RES13 ‐ Re acquisition/ master lease purchase/lease purchase/composite guarantee agreements 15/06/2011
(2 pages)
1 July 2011Resolutions
  • RES13 ‐ Re loan agreements 31/05/2011
(2 pages)
1 July 2011Resolutions
  • RES13 ‐ Re loan agreements 31/05/2011
(2 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
16 May 2011Full accounts made up to 31 December 2010 (18 pages)
16 May 2011Full accounts made up to 31 December 2010 (18 pages)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
9 June 2010Full accounts made up to 31 December 2009 (19 pages)
9 June 2010Full accounts made up to 31 December 2009 (19 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
3 June 2009Return made up to 31/05/09; full list of members (3 pages)
3 June 2009Return made up to 31/05/09; full list of members (3 pages)
14 May 2009Full accounts made up to 31 December 2008 (20 pages)
14 May 2009Full accounts made up to 31 December 2008 (20 pages)
11 June 2008Return made up to 31/05/08; full list of members (3 pages)
11 June 2008Return made up to 31/05/08; full list of members (3 pages)
15 May 2008Full accounts made up to 31 December 2007 (19 pages)
15 May 2008Full accounts made up to 31 December 2007 (19 pages)
26 June 2007Return made up to 31/05/07; no change of members (7 pages)
26 June 2007Return made up to 31/05/07; no change of members (7 pages)
24 May 2007Full accounts made up to 31 December 2006 (17 pages)
24 May 2007Full accounts made up to 31 December 2006 (17 pages)
13 June 2006Return made up to 31/05/06; full list of members (7 pages)
13 June 2006Return made up to 31/05/06; full list of members (7 pages)
25 May 2006Full accounts made up to 31 December 2005 (16 pages)
25 May 2006Full accounts made up to 31 December 2005 (16 pages)
7 October 2005Company name changed accommodation hire LIMITED\certificate issued on 07/10/05 (2 pages)
7 October 2005Company name changed accommodation hire LIMITED\certificate issued on 07/10/05 (2 pages)
1 August 2005Secretary resigned (1 page)
1 August 2005Secretary resigned (1 page)
22 June 2005Return made up to 31/05/05; full list of members (8 pages)
22 June 2005Return made up to 31/05/05; full list of members (8 pages)
22 June 2005New director appointed (2 pages)
22 June 2005New director appointed (2 pages)
6 June 2005Registered office changed on 06/06/05 from: molineux house russell gardens wickford essex SS11 8BL (1 page)
6 June 2005Registered office changed on 06/06/05 from: molineux house russell gardens wickford essex SS11 8BL (1 page)
1 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2005New secretary appointed (4 pages)
26 May 2005New secretary appointed (4 pages)
24 May 2005New secretary appointed (1 page)
24 May 2005New secretary appointed (1 page)
23 May 2005Secretary resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005New director appointed (2 pages)
23 May 2005Secretary resigned (1 page)
23 May 2005Registered office changed on 23/05/05 from: premier house darlington street wolverhampton west midlands WV1 4JJ (1 page)
23 May 2005Declaration of assistance for shares acquisition (7 pages)
23 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Auditor's resignation (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Auditor's resignation (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Resolutions
  • RES13 ‐ Guar,deb,deed,mort appr 06/05/05
(1 page)
23 May 2005New director appointed (2 pages)
23 May 2005Resolutions
  • RES13 ‐ Guar,deb,deed,mort appr 06/05/05
(1 page)
23 May 2005Director resigned (1 page)
23 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 May 2005Declaration of assistance for shares acquisition (7 pages)
23 May 2005Registered office changed on 23/05/05 from: premier house darlington street wolverhampton west midlands WV1 4JJ (1 page)
19 May 2005Particulars of mortgage/charge (7 pages)
19 May 2005Particulars of mortgage/charge (7 pages)
19 May 2005Particulars of mortgage/charge (7 pages)
19 May 2005Particulars of mortgage/charge (7 pages)
19 May 2005Particulars of mortgage/charge (7 pages)
19 May 2005Particulars of mortgage/charge (7 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
29 April 2005Full accounts made up to 31 December 2004 (19 pages)
29 April 2005Full accounts made up to 31 December 2004 (19 pages)
3 September 2004Full accounts made up to 27 December 2003 (19 pages)
3 September 2004Full accounts made up to 27 December 2003 (19 pages)
8 June 2004Return made up to 31/05/04; no change of members (8 pages)
8 June 2004Return made up to 31/05/04; no change of members (8 pages)
16 February 2004Director's particulars changed (1 page)
16 February 2004Director's particulars changed (1 page)
16 February 2004Director's particulars changed (1 page)
16 February 2004Director's particulars changed (1 page)
5 September 2003Full accounts made up to 28 December 2002 (19 pages)
5 September 2003Full accounts made up to 28 December 2002 (19 pages)
12 June 2003Return made up to 31/05/03; full list of members (8 pages)
12 June 2003Return made up to 31/05/03; full list of members (8 pages)
18 April 2003Director's particulars changed (1 page)
18 April 2003Director's particulars changed (1 page)
18 April 2003Director's particulars changed (1 page)
18 April 2003Director's particulars changed (1 page)
2 November 2002Full accounts made up to 29 December 2001 (17 pages)
2 November 2002Full accounts made up to 29 December 2001 (17 pages)
13 September 2002Particulars of mortgage/charge (7 pages)
13 September 2002Particulars of mortgage/charge (7 pages)
13 September 2002Particulars of mortgage/charge (7 pages)
13 September 2002Particulars of mortgage/charge (7 pages)
13 September 2002Particulars of mortgage/charge (6 pages)
13 September 2002Particulars of mortgage/charge (6 pages)
19 June 2002Return made up to 31/05/02; full list of members (8 pages)
19 June 2002Return made up to 31/05/02; full list of members (8 pages)
20 September 2001Full accounts made up to 30 December 2000 (16 pages)
20 September 2001Full accounts made up to 30 December 2000 (16 pages)
4 September 2001Director's particulars changed (1 page)
4 September 2001Director's particulars changed (1 page)
24 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2001Director's particulars changed (1 page)
27 June 2001Director's particulars changed (1 page)
18 June 2001Return made up to 31/05/01; full list of members (7 pages)
18 June 2001Return made up to 31/05/01; full list of members (7 pages)
18 April 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
18 April 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
16 March 2001Director's particulars changed (1 page)
16 March 2001Director's particulars changed (1 page)
15 December 2000Particulars of mortgage/charge (7 pages)
15 December 2000Particulars of mortgage/charge (7 pages)
2 October 2000Particulars of mortgage/charge (10 pages)
2 October 2000Particulars of mortgage/charge (10 pages)
2 October 2000Particulars of mortgage/charge (10 pages)
2 October 2000Particulars of mortgage/charge (10 pages)
17 August 2000Company name changed cox accommodation LIMITED\certificate issued on 18/08/00 (2 pages)
17 August 2000Company name changed cox accommodation LIMITED\certificate issued on 18/08/00 (2 pages)
31 May 2000Incorporation (27 pages)
31 May 2000Incorporation (27 pages)