Advanced company searchLink opens in new window

WERNICK AVDANZER LIMITED

Company number 02076602

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jul 2024 AA Full accounts made up to 31 December 2023
05 Jul 2024 CS01 Confirmation statement made on 26 June 2024 with updates
23 Apr 2024 PSC02 Notification of S Wernick and Sons (Holdings) Limited as a person with significant control on 31 December 2023
23 Apr 2024 PSC07 Cessation of Avd Holdings Limited as a person with significant control on 31 December 2023
02 Aug 2023 AA Full accounts made up to 31 December 2022
25 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
20 Sep 2022 AA Full accounts made up to 31 December 2021
14 Sep 2022 CERTNM Company name changed avdanzer LIMITED\certificate issued on 14/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-01
30 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
10 Dec 2021 MR04 Satisfaction of charge 020766020006 in full
29 Nov 2021 PSC05 Change of details for Avd Holdings Limited as a person with significant control on 1 September 2021
01 Sep 2021 TM01 Termination of appointment of Helen Mary Webster as a director on 31 August 2021
01 Sep 2021 TM01 Termination of appointment of William Henry Holloway as a director on 31 August 2021
01 Sep 2021 TM01 Termination of appointment of Hedvig Ester Margareta Holloway as a director on 31 August 2021
01 Sep 2021 TM01 Termination of appointment of John Yorke Holloway as a director on 31 August 2021
01 Sep 2021 TM01 Termination of appointment of Daniel Gareth Holloway as a director on 31 August 2021
01 Sep 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
01 Sep 2021 TM02 Termination of appointment of Hedvig Ester Margareta Holloway as a secretary on 31 August 2021
01 Sep 2021 AP03 Appointment of Mr John Joseph Jaggon as a secretary on 31 August 2021
01 Sep 2021 AP01 Appointment of Mr Jonathan Samuel Wernick as a director on 31 August 2021
01 Sep 2021 AP01 Appointment of Mr John Joseph Jaggon as a director on 31 August 2021
01 Sep 2021 AP01 Appointment of Mr David Mark Wernick as a director on 31 August 2021
01 Sep 2021 AD01 Registered office address changed from . Windmill Lane Ind Estate Denton Manchester Cheshire M34 2JF to Molineux House Russell Gardens Wickford Essex SS11 8QG on 1 September 2021
23 Aug 2021 MR04 Satisfaction of charge 4 in full
27 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with updates