ELW LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Second filing for the appointment of Mr Mathew Philip Elwell as a director

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Termination of appointment of Philip Elwell as a director on 2024-11-13

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

13/09/2313 September 2023 Registration of charge 028587400007, created on 2023-09-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Change of details for The Elw Family Trust as a person with significant control on 2021-11-01

View Document

09/11/229 November 2022 Cessation of Philip Elwell as a person with significant control on 2021-11-01

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-01 with updates

View Document

07/11/227 November 2022 Notification of The Elw Family Trust as a person with significant control on 2021-11-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER KAREN ELWELL / 02/09/2016

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/11/1826 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028587400006

View Document

24/09/1824 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028587400005

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/12/1717 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/10/1323 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, SECRETARY PAUL DAWSON

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/10/1223 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

14/03/1214 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/03/1214 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/02/122 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/10/1119 October 2011 20/04/11 STATEMENT OF CAPITAL GBP 124

View Document

19/10/1119 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MISS JENNIFER KAREN ELWELL

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MR MATTHEW PHILIP ELWELL

View Document

26/04/1126 April 2011 Appointment of Mr Matthew Philip Elwell as a director

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/10/1015 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

08/10/098 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 SAIL ADDRESS CREATED

View Document

08/10/098 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ELWELL / 08/10/2009

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM BEECHAM CLOSE WALSALL WEST MIDLANDS WS9 8UZ

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

17/11/0617 November 2006 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

13/11/0613 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 COMPANY NAME CHANGED SPEL LIMITED CERTIFICATE ISSUED ON 11/10/05

View Document

02/07/052 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/055 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 NEW SECRETARY APPOINTED

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

13/10/0313 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/10/0227 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 SECRETARY RESIGNED

View Document

27/06/0127 June 2001 REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 16 ECLIPSE ROAD ALCESTER WARWICKSHIRE B49 5EH

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED

View Document

18/05/0118 May 2001 REGISTERED OFFICE CHANGED ON 18/05/01 FROM: 37 STRATFORD ROAD ALCESTER WARWICKSHIRE B49 5AU

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/10/9918 October 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

14/10/9914 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/10/9710 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

16/06/9716 June 1997 REGISTERED OFFICE CHANGED ON 16/06/97 FROM: 2A MOORLAND ROAD PLYMPTON PLYMOUTH DEVON PL7 3BH

View Document

03/04/973 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/964 November 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/964 November 1996 NEW SECRETARY APPOINTED

View Document

04/11/964 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/11/958 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/958 November 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/10/9410 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

16/08/9416 August 1994 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

07/06/947 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

18/02/9418 February 1994 REGISTERED OFFICE CHANGED ON 18/02/94 FROM: VICTOIRA HOUSE 437 BIRMINGHAM ROAD WYLDE GREEN SUTTON COLDFIELD WEST MIDLANDS B72 1AX

View Document

02/12/932 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/932 December 1993 REGISTERED OFFICE CHANGED ON 02/12/93 FROM: 3 TENNYSON AVENUE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4YG

View Document

02/12/932 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 COMPANY NAME CHANGED HARTACRE LIMITED CERTIFICATE ISSUED ON 18/10/93

View Document

12/10/9312 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 ALTER MEM AND ARTS 06/10/93

View Document

12/10/9312 October 1993 REGISTERED OFFICE CHANGED ON 12/10/93 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

12/10/9312 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/931 October 1993 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