WERNICK AVDANZER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/07/2426 July 2024 Full accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-26 with updates

View Document

23/04/2423 April 2024 Notification of S Wernick and Sons (Holdings) Limited as a person with significant control on 2023-12-31

View Document

23/04/2423 April 2024 Cessation of Avd Holdings Limited as a person with significant control on 2023-12-31

View Document

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

View Accounts

02/08/232 August 2023 Full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

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

View Accounts

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Certificate of change of name

View Document

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

View Accounts

10/12/2110 December 2021 Satisfaction of charge 020766020006 in full

View Document

29/11/2129 November 2021 Change of details for Avd Holdings Limited as a person with significant control on 2021-09-01

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-26 with updates

View Document

02/07/212 July 2021 Satisfaction of charge 2 in full

View Document

02/07/212 July 2021 Satisfaction of charge 1 in full

View Document

02/07/212 July 2021 Satisfaction of charge 020766020005 in full

View Document

02/07/212 July 2021 Satisfaction of charge 3 in full

View Document

30/06/2130 June 2021 Full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/06/2030 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

03/07/193 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 020766020006

View Document

21/06/1921 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MRS HELEN MARY SCOTT / 31/08/2018

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARY SCOTT / 31/08/2018

View Document

12/02/1912 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

02/01/192 January 2019 ARTICLES OF ASSOCIATION

View Document

20/12/1820 December 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/12/1820 December 2018 COMPANY NAME CHANGED A. V. GROUP LIMITED CERTIFICATE ISSUED ON 20/12/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

25/06/1825 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL GARETH HOLLOWAY

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN MARY SCOTT

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLAM HENRY HOLLOWAY

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

26/04/1726 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY HOLLOWAY / 01/04/2016

View Document

02/08/162 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/07/157 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/09/1418 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020766020005

View Document

11/07/1411 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/07/1319 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

06/07/126 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

05/03/125 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY LITTLE / 28/01/2012

View Document

30/06/1130 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

09/05/119 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GARETH HOLLOWAY / 26/06/2010

View Document

23/07/1023 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

16/03/1016 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/2009 FROM WINDMILL LANE IND ESTATE WINDMILL LANE IND ESTATE DENTON MANCHESTER CHESHIRE M34 2JF

View Document

16/07/0916 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0916 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

23/12/0823 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HOLLOWAY / 01/01/2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 23 CURZON ROAD ROCHDALE GREATER MANCHESTER OL11 2RS

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM WINDMILL LANE INDUSTRIAL ESTATE DENTON MANCHESTER M34 2JF

View Document

04/06/084 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/03/0518 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/07/042 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/09/992 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9919 July 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/02/9912 February 1999 COMPANY NAME CHANGED A.V. RENTACABIN LIMITED CERTIFICATE ISSUED ON 15/02/99

View Document

26/08/9826 August 1998 RETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

29/08/9629 August 1996 RETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

01/02/961 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/955 September 1995 RETURN MADE UP TO 06/07/95; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/08/9410 August 1994 RETURN MADE UP TO 06/07/94; NO CHANGE OF MEMBERS

View Document

26/04/9426 April 1994 COMPANY NAME CHANGED ASHTON VERNON RENTACABIN LIMITED CERTIFICATE ISSUED ON 27/04/94

View Document

25/02/9425 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

27/01/9427 January 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/9315 November 1993 RETURN MADE UP TO 06/07/93; FULL LIST OF MEMBERS

View Document

29/08/9329 August 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/9329 August 1993 NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 POS 24/03/93

View Document

14/05/9314 May 1993

View Document

14/05/9314 May 1993 £ IC 100000/50001 24/03/93 £ SR 49999@1=49999

View Document

14/05/9314 May 1993 Resolutions

View Document

23/03/9323 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

22/03/9322 March 1993 REGISTERED OFFICE CHANGED ON 22/03/93 FROM: SUTTON SIDINGS WINDMILL STREET MACCLESFIELD CHESHIRE SK11 7PB

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

03/08/923 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/923 August 1992 RETURN MADE UP TO 06/07/92; NO CHANGE OF MEMBERS

View Document

30/07/9130 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

30/07/9130 July 1991 RETURN MADE UP TO 06/07/91; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

21/08/9021 August 1990 RETURN MADE UP TO 06/07/90; NO CHANGE OF MEMBERS

View Document

13/07/8913 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

23/06/8923 June 1989 RETURN MADE UP TO 13/04/89; NO CHANGE OF MEMBERS

View Document

01/07/881 July 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

01/06/881 June 1988 £ NC 50000/100000 23/03

View Document

01/06/881 June 1988 WD 20/04/88 AD 23/03/88--------- £ SI 50000@1=50000

View Document

08/09/878 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/8724 February 1987 COMPANY NAME CHANGED ASHTON VERNON RENTAKABIN LIMITED CERTIFICATE ISSUED ON 24/02/87

View Document

21/01/8721 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

26/11/8626 November 1986 REGISTERED OFFICE CHANGED ON 26/11/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

26/11/8626 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/8624 November 1986 CERTIFICATE OF INCORPORATION

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