BELL AND WEBSTER LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

12/07/2412 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/05/2420 May 2024 Appointment of Mr Duncan James Swallow as a director on 2024-05-13

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

20/07/2320 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/01/235 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 Change of details for Eleco Plc as a person with significant control on 2022-10-12

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

09/11/219 November 2021 Registered office address changed from 6 Bevis Marks London EC3A 7BA United Kingdom to Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ on 2021-11-09

View Document

27/10/2127 October 2021 Registered office address changed from 66 Clifton Street London EC2A 4HB England to 6 Bevis Marks London EC3A 7BA on 2021-10-27

View Document

25/10/2125 October 2021 Change of details for Eleco Plc as a person with significant control on 2021-10-20

View Document

25/10/2125 October 2021 Change of details for Eleco Plc as a person with significant control on 2016-04-06

View Document

04/08/214 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

17/06/2117 June 2021 Termination of appointment of Eleco Directors Limited as a director on 2021-06-15

View Document

07/10/197 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/12/1823 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR MUHAMMAD OMAR MOHSIN HAMID

View Document

23/12/1723 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM DAWSON HOUSE 5 JEWRY STREET LONDON EC3N 2EX ENGLAND

View Document

20/08/1720 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID PEARSON

View Document

28/07/1728 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR DAVID BARRY PEARSON

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SPRATLING

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 66 CLIFTON STREET LONDON EC2A 4HB

View Document

04/01/164 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

16/06/1516 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/12/1426 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

28/07/1428 July 2014 CORPORATE DIRECTOR APPOINTED ELECO DIRECTORS LIMITED

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, SECRETARY IVOR BARTON

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR IVOR BARTON

View Document

18/07/1418 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/12/1313 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/12/1210 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

27/07/1227 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

10/03/1110 March 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

13/12/1013 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

06/12/106 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM ELECO HOUSE 15 GENTLEMENS FIELD WESTMILL ROAD WARE HERTFORDSHIRE SG12 0EF

View Document

04/08/104 August 2010 DIRECTOR APPOINTED GRAHAM NEIL SPRATLING

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID DANNHAUSER

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN KETTELEY

View Document

23/03/1023 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

29/12/0929 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

14/01/0914 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

17/12/0817 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

20/10/0720 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0714 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 AUDITOR'S RESIGNATION

View Document

16/04/0716 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/12/039 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/038 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0229 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 SECRETARY RESIGNED

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED

View Document

13/06/0113 June 2001 SECRETARY RESIGNED

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED

View Document

09/04/019 April 2001 REGISTERED OFFICE CHANGED ON 09/04/01 FROM: C/O ELECO PLC BELCON HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

10/01/0110 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0110 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0019 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

27/01/0027 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/9923 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9922 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9922 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9922 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9922 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9922 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9922 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9924 September 1999 NEW SECRETARY APPOINTED

View Document

08/03/998 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/998 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 AUDITOR'S RESIGNATION

View Document

13/03/9813 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9727 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

24/12/9624 December 1996 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

18/04/9618 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 S366A DISP HOLDING AGM 20/10/95

View Document

25/10/9525 October 1995 S386 DIS APP AUDS 20/10/95

View Document

25/10/9525 October 1995 S252 DISP LAYING ACC 20/10/95

View Document

01/02/951 February 1995 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

03/02/943 February 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

23/11/9323 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

11/11/9311 November 1993 DIRECTOR RESIGNED

View Document

21/08/9321 August 1993 DIRECTOR RESIGNED

View Document

19/04/9319 April 1993 DIRECTOR RESIGNED

View Document

19/04/9319 April 1993 DIRECTOR RESIGNED

View Document

19/04/9319 April 1993 DIRECTOR RESIGNED

View Document

19/04/9319 April 1993 DIRECTOR RESIGNED

View Document

22/02/9322 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9224 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9224 December 1992 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

20/10/9220 October 1992 DIRECTOR RESIGNED

View Document

23/12/9123 December 1991 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

12/12/9112 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

10/12/9110 December 1991 AUDITOR'S RESIGNATION

View Document

22/08/9122 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED

View Document

03/06/913 June 1991 NEW DIRECTOR APPOINTED

View Document

06/04/916 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

24/12/9024 December 1990 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

02/10/892 October 1989 DIRECTOR RESIGNED

View Document

25/08/8925 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/8925 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

25/05/8925 May 1989 RETURN MADE UP TO 12/10/88; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 DIRECTOR RESIGNED

View Document

09/11/889 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/8824 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

24/03/8824 March 1988 RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/8817 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/8810 February 1988 NEW DIRECTOR APPOINTED

View Document

17/12/8717 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/8717 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/8717 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/8717 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/873 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/07/871 July 1987 DIRECTOR RESIGNED

View Document

16/04/8716 April 1987 RETURN MADE UP TO 29/10/86; FULL LIST OF MEMBERS

View Document

16/04/8716 April 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

10/01/8710 January 1987 NEW DIRECTOR APPOINTED

View Document

21/10/8621 October 1986 DIRECTOR RESIGNED

View Document

05/03/865 March 1986 ANNUAL RETURN MADE UP TO 30/10/85

View Document

12/03/8312 March 1983 ANNUAL RETURN MADE UP TO 03/11/82

View Document

14/04/4814 April 1948 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