WERNICK EVENT HIRE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

26/07/2426 July 2024 Accounts for a small company made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/08/231 August 2023 Accounts for a small company made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

14/04/2314 April 2023 Cessation of S Wernick & Sons (Holdings) Limited as a person with significant control on 2023-03-31

View Document

14/04/2314 April 2023 Notification of Wernick Hire Limited as a person with significant control on 2023-03-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Accounts for a small company made up to 2020-12-31

View Document

06/08/216 August 2021 Notification of S Wernick & Sons (Holdings) Limited as a person with significant control on 2021-08-06

View Document

06/08/216 August 2021 Cessation of David Mark Wernick as a person with significant control on 2021-08-06

View Document

13/07/2113 July 2021 Termination of appointment of Simon Mark Francis Doran as a director on 2021-07-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM MOLINEUX HOUSE RUSSELL GARDENS WICKFORD ESSEX SS11 8BL

View Document

06/06/196 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MARK WERNICK

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

04/06/184 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/06/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/07/1711 July 2017 DIRECTOR APPOINTED MR LIAM MARTIN MULDOON

View Document

23/06/1723 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

04/04/174 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

04/04/174 April 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 9

View Document

04/04/174 April 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 8

View Document

17/03/1717 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR JOHN JOSEPH JAGGON

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/06/163 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

10/07/1510 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

22/06/1522 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN POTTER

View Document

22/01/1522 January 2015 SECRETARY APPOINTED MR JOHN JOSEPH JAGGON

View Document

24/06/1424 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/06/144 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

26/06/1326 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

06/06/126 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN GEORGE POTTER / 16/04/2012

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK FRANCIS DORAN / 16/04/2012

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK WERNICK / 16/04/2012

View Document

01/07/111 July 2011 RE LOAN AGREEMENTS 31/05/2011

View Document

01/07/111 July 2011 RE ACQUISITION/ MASTER LEASE PURCHASE/LEASE PURCHASE/COMPOSITE GUARANTEE AGREEMENTS 15/06/2011

View Document

14/06/1114 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/06/1011 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/08/096 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

03/06/093 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/10/057 October 2005 COMPANY NAME CHANGED ACCOMMODATION HIRE LIMITED CERTIFICATE ISSUED ON 07/10/05

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

22/06/0522 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: MOLINEUX HOUSE RUSSELL GARDENS WICKFORD ESSEX SS11 8BL

View Document

01/06/051 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

23/05/0523 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/05/0523 May 2005 AUDITOR'S RESIGNATION

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 SECRETARY RESIGNED

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/05/0523 May 2005 REGISTERED OFFICE CHANGED ON 23/05/05 FROM: PREMIER HOUSE DARLINGTON STREET WOLVERHAMPTON WEST MIDLANDS WV1 4JJ

View Document

23/05/0523 May 2005 GUAR,DEB,DEED,MORT APPR 06/05/05

View Document

19/05/0519 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0519 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0519 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/09/043 September 2004 FULL ACCOUNTS MADE UP TO 27/12/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 31/05/04; NO CHANGE OF MEMBERS

View Document

16/02/0416 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0416 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0318 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

13/09/0213 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0213 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0213 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0219 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

04/09/014 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0124 August 2001 S366A DISP HOLDING AGM 17/08/01

View Document

27/06/0127 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0118 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

16/03/0116 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0015 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/002 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/002 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0017 August 2000 COMPANY NAME CHANGED COX ACCOMMODATION LIMITED CERTIFICATE ISSUED ON 18/08/00

View Document

31/05/0031 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company