Wickford
SS11 8QG
Secretary Name | Mrs Devorah Joy Wernick |
---|---|
Status | Current |
Appointed | 19 May 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Wernick Group Ltd, Molineux House Russell Gardens Wickford SS11 8QG |
Registered Address | Wernick Group Ltd, Molineux House Russell Gardens Wickford SS11 8QG |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
30 January 2024 | Micro company accounts made up to 31 May 2023 (4 pages) |
---|---|
8 June 2023 | Change of details for Mrs Devorah Joy Wernick as a person with significant control on 8 June 2023 (2 pages) |
8 June 2023 | Secretary's details changed for Mrs Devorah Joy Wernick on 8 June 2023 (1 page) |
8 June 2023 | Director's details changed for Mrs Devorah Joy Wernick on 8 June 2023 (2 pages) |
8 June 2023 | Confirmation statement made on 18 May 2023 with updates (3 pages) |
17 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
13 June 2022 | Registered office address changed from Suite 3, First Floor, Amba House, 15 College Road Harrow HA1 1BA England to Wernick Group Ltd, Molineux House Russell Gardens Wickford SS11 8QG on 13 June 2022 (1 page) |
13 June 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (2 pages) |
27 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 31 May 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
30 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
4 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
18 May 2018 | Registered office address changed from PO Box HA1 1BA C/O Flpca C/O Flpca Amba House, 15 College Road Harrow HA1 1BA England to Suite 3, First Floor, Amba House, 15 College Road Harrow HA1 1BA on 18 May 2018 (1 page) |
13 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
30 May 2017 | Secretary's details changed for Miss Devorah Joy Wernick on 30 May 2017 (1 page) |
30 May 2017 | Secretary's details changed for Miss Devorah Joy Wernick on 30 May 2017 (1 page) |
30 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
23 May 2017 | Secretary's details changed for Miss Devorah Joy Stern on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from Freeman Lawrence & Partners Amba House Harrow HA1 1BA England to PO Box HA1 1BA C/O Flpca C/O Flpca Amba House, 15 College Road Harrow HA1 1BA on 23 May 2017 (1 page) |
23 May 2017 | Secretary's details changed for Miss Devorah Joy Stern on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from Freeman Lawrence & Partners Amba House Harrow HA1 1BA England to PO Box HA1 1BA C/O Flpca C/O Flpca Amba House, 15 College Road Harrow HA1 1BA on 23 May 2017 (1 page) |
4 February 2017 | Director's details changed for Miss Devorah Joy Stern on 29 August 2016 (2 pages) |
4 February 2017 | Director's details changed for Miss Devorah Joy Stern on 29 August 2016 (2 pages) |
19 May 2016 | Incorporation Statement of capital on 2016-05-19
|
19 May 2016 | Incorporation Statement of capital on 2016-05-19
|