Founded in 1997, Wernick Refurbished Buildings Ltd are based in Essex, it's status at Companies House is "Active". The companies directors are Jaggon, John Joseph, Kenyon, Paul Winston. We don't know the number of employees at Wernick Refurbished Buildings Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENYON, Paul Winston | 21 March 1997 | 25 February 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAGGON, John Joseph | 01 January 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 August 2020 | |
CS01 - N/A | 01 April 2020 | |
AD01 - Change of registered office address | 19 September 2019 | |
AA - Annual Accounts | 06 June 2019 | |
CS01 - N/A | 02 April 2019 | |
AA - Annual Accounts | 21 September 2018 | |
PSC01 - N/A | 11 June 2018 | |
PSC09 - N/A | 04 June 2018 | |
CS01 - N/A | 03 April 2018 | |
AA - Annual Accounts | 23 June 2017 | |
CS01 - N/A | 29 March 2017 | |
AP01 - Appointment of director | 03 January 2017 | |
AA - Annual Accounts | 06 July 2016 | |
AR01 - Annual Return | 04 April 2016 | |
AP03 - Appointment of secretary | 04 April 2016 | |
AA - Annual Accounts | 22 June 2015 | |
AR01 - Annual Return | 25 March 2015 | |
TM02 - Termination of appointment of secretary | 22 January 2015 | |
CERTNM - Change of name certificate | 23 September 2014 | |
CONNOT - N/A | 23 September 2014 | |
AA - Annual Accounts | 24 June 2014 | |
AR01 - Annual Return | 03 April 2014 | |
AA - Annual Accounts | 26 June 2013 | |
AR01 - Annual Return | 27 March 2013 | |
AA - Annual Accounts | 15 May 2012 | |
CH01 - Change of particulars for director | 16 April 2012 | |
CH01 - Change of particulars for director | 16 April 2012 | |
CH03 - Change of particulars for secretary | 16 April 2012 | |
AR01 - Annual Return | 29 March 2012 | |
RESOLUTIONS - N/A | 01 July 2011 | |
RESOLUTIONS - N/A | 01 July 2011 | |
AA - Annual Accounts | 16 May 2011 | |
AR01 - Annual Return | 24 March 2011 | |
AA - Annual Accounts | 09 June 2010 | |
AR01 - Annual Return | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
AA - Annual Accounts | 14 May 2009 | |
363a - Annual Return | 06 April 2009 | |
AA - Annual Accounts | 15 May 2008 | |
363a - Annual Return | 16 April 2008 | |
AA - Annual Accounts | 24 May 2007 | |
363s - Annual Return | 02 April 2007 | |
AA - Annual Accounts | 25 May 2006 | |
363s - Annual Return | 06 April 2006 | |
AA - Annual Accounts | 05 September 2005 | |
288b - Notice of resignation of directors or secretaries | 01 August 2005 | |
288a - Notice of appointment of directors or secretaries | 24 May 2005 | |
363s - Annual Return | 13 April 2005 | |
288a - Notice of appointment of directors or secretaries | 13 April 2005 | |
RESOLUTIONS - N/A | 21 March 2005 | |
RESOLUTIONS - N/A | 21 March 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 21 March 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 21 March 2005 | |
AUD - Auditor's letter of resignation | 15 March 2005 | |
288a - Notice of appointment of directors or secretaries | 15 March 2005 | |
288b - Notice of resignation of directors or secretaries | 15 March 2005 | |
288b - Notice of resignation of directors or secretaries | 15 March 2005 | |
288b - Notice of resignation of directors or secretaries | 15 March 2005 | |
288a - Notice of appointment of directors or secretaries | 15 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 March 2005 | |
395 - Particulars of a mortgage or charge | 10 March 2005 | |
AA - Annual Accounts | 23 September 2004 | |
363s - Annual Return | 08 June 2004 | |
AA - Annual Accounts | 30 October 2003 | |
363s - Annual Return | 27 March 2003 | |
AA - Annual Accounts | 04 November 2002 | |
AA - Annual Accounts | 01 November 2001 | |
363s - Annual Return | 15 March 2001 | |
AA - Annual Accounts | 23 October 2000 | |
363s - Annual Return | 20 March 2000 | |
AA - Annual Accounts | 06 October 1999 | |
363s - Annual Return | 20 April 1999 | |
287 - Change in situation or address of Registered Office | 23 November 1998 | |
395 - Particulars of a mortgage or charge | 11 November 1998 | |
363s - Annual Return | 19 May 1998 | |
AA - Annual Accounts | 10 May 1998 | |
225 - Change of Accounting Reference Date | 31 December 1997 | |
288b - Notice of resignation of directors or secretaries | 27 March 1997 | |
NEWINC - New incorporation documents | 21 March 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 February 2005 | Outstanding |
N/A |
Debenture | 03 November 1998 | Fully Satisfied |
N/A |