About

Registered Number: 03341126
Date of Incorporation: 21/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Molineux House, Russell Gardens, Wickford, Essex, SS11 8QG,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 25 February 2005 Outstanding

N/A

Debenture 03 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.