Advanced company searchLink opens in new window

WERCS LIMITED

Company number 05876856

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)
27 Jun 2017 PSC01 Notification of Georgina Hartland as a person with significant control on 6 April 2016
27 Jun 2017 PSC01 Notification of Jacqueline Mackie as a person with significant control on 6 April 2016
27 Jun 2017 PSC02 Notification of Electrical Waste Recycling Group Ltd as a person with significant control on 6 April 2016
24 Jan 2017 AA Full accounts made up to 30 April 2016
26 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Termination of director 14/07/2016
18 Jul 2016 TM01 Termination of appointment of Keith Eric Patterson as a director on 14 July 2016
21 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
06 Jun 2016 AD01 Registered office address changed from Windlestone Manor Windlestone County Durham DL17 0NA to Georgina Mackie House 141 Farmer Ward Road Kenilworth Warwickshire CV8 2SU on 6 June 2016
27 Jan 2016 AA Accounts for a small company made up to 30 April 2015
03 Nov 2015 AP01 Appointment of Mr Charles Henry Beddows as a director on 3 November 2015
03 Nov 2015 AP01 Appointment of Mr Michael Bishop as a director on 3 November 2015
15 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
28 Jan 2015 AA Full accounts made up to 30 April 2014
08 Oct 2014 TM01 Termination of appointment of Alan Jackson as a director on 26 September 2014
21 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
24 Jan 2014 AA Accounts for a small company made up to 30 April 2013
26 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
16 Jan 2013 AA Accounts for a small company made up to 30 April 2012
23 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
25 Jan 2012 AA Accounts for a small company made up to 30 April 2011
21 Jul 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
18 May 2011 CH01 Director's details changed for Andrew Charles Swift on 1 May 2011
18 May 2011 CH01 Director's details changed for John Raymond Allden on 1 May 2011
18 May 2011 CH03 Secretary's details changed for Andrew Charles Swift on 1 May 2011
18 May 2011 CH01 Director's details changed for Alan Jackson on 1 May 2011