BELL & WEBSTER CONCRETE LIMITED

02255867
66 PRESCOT STREET LONDON E1 8NN

Documents

Documents
Date Category Description Pages
27 Jul 2022 gazette Gazette Dissolved Liquidation 1 Buy now
27 Apr 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 24 Buy now
18 Jun 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
10 Jun 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
12 Jun 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
02 Jul 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
29 Jun 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
23 Jun 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
05 Jun 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
16 Jul 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Jul 2014 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
16 Jul 2014 insolvency Liquidation Court Order Miscellaneous 12 Buy now
09 Jun 2014 insolvency Liquidation Voluntary Constitution Liquidation Committee 2 Buy now
01 May 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 20 Buy now
01 May 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
28 Apr 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Apr 2014 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
12 Mar 2014 insolvency Liquidation In Administration Result Creditors Meeting 4 Buy now
18 Feb 2014 insolvency Liquidation In Administration Proposals 43 Buy now
05 Feb 2014 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 13 Buy now
13 Jan 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Jan 2014 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
13 Dec 2013 annual-return Annual Return 5 Buy now
14 Oct 2013 officers Termination of appointment of director (Graham Spratling) 1 Buy now
02 Oct 2013 officers Termination of appointment of director (Matthew Turner) 1 Buy now
30 Sep 2013 accounts Annual Accounts 13 Buy now
10 Dec 2012 annual-return Annual Return 7 Buy now
03 Dec 2012 accounts Amended Accounts 15 Buy now
01 Oct 2012 officers Termination of appointment of director (Ivor Barton) 2 Buy now
13 Sep 2012 accounts Annual Accounts 13 Buy now
18 May 2012 officers Termination of appointment of director (Shaun Brown) 2 Buy now
18 May 2012 officers Termination of appointment of director (Paul Lees) 2 Buy now
16 Feb 2012 officers Appointment of director (Graham Neil Spratling) 3 Buy now
16 Feb 2012 officers Appointment of director (Mr Ivor Ashley Barton) 3 Buy now
06 Jan 2012 annual-return Annual Return 8 Buy now
07 Sep 2011 officers Termination of appointment of director (Richard Slater) 2 Buy now
10 Jun 2011 officers Appointment of director (Matthew Lloyd Turner) 3 Buy now
09 Jun 2011 officers Appointment of director (Richard Craig Alan Slater) 3 Buy now
14 Mar 2011 accounts Annual Accounts 13 Buy now
10 Mar 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Dec 2010 annual-return Annual Return 7 Buy now
23 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Oct 2010 officers Termination of appointment of director (Frederick Newby) 2 Buy now
04 Aug 2010 officers Termination of appointment of director (John Ketteley) 2 Buy now
04 Aug 2010 officers Termination of appointment of director (David Dannhauser) 2 Buy now
16 Jul 2010 officers Appointment of director (Carol Ann Lound) 3 Buy now
16 Jul 2010 officers Appointment of director (John Stodhard) 3 Buy now
16 Jul 2010 officers Appointment of director (Paul Lees) 3 Buy now
05 Mar 2010 accounts Annual Accounts 13 Buy now
10 Feb 2010 officers Termination of appointment of director (Patrick Sexton) 2 Buy now
29 Dec 2009 annual-return Annual Return 6 Buy now
29 Dec 2009 officers Change of particulars for director (Patrick Joseph Sexton) 2 Buy now
29 Dec 2009 officers Change of particulars for director (Mr Shaun Raymond Brown) 2 Buy now
15 Oct 2009 officers Termination of appointment of director (Paul Taylor) 2 Buy now
10 Jun 2009 officers Director's change of particulars / patrick sexton / 10/06/2009 1 Buy now
26 Mar 2009 officers Director appointed mr shaun raymond brown 1 Buy now
27 Jan 2009 accounts Annual Accounts 13 Buy now
14 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 10 3 Buy now
22 Dec 2008 annual-return Return made up to 10/12/08; full list of members 4 Buy now
04 Jun 2008 officers Director's change of particulars / patrick sexton / 02/06/2008 1 Buy now
22 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 2 Buy now
24 Apr 2008 accounts Annual Accounts 13 Buy now
11 Dec 2007 annual-return Return made up to 10/12/07; full list of members 3 Buy now
05 Dec 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
14 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
06 Jun 2007 auditors Auditors Resignation Company 1 Buy now
16 Apr 2007 accounts Annual Accounts 14 Buy now
13 Dec 2006 annual-return Return made up to 10/12/06; full list of members 3 Buy now
25 Apr 2006 accounts Annual Accounts 13 Buy now
10 Jan 2006 officers New secretary appointed 2 Buy now
10 Jan 2006 annual-return Return made up to 10/12/05; full list of members 8 Buy now
10 Jan 2006 officers Secretary resigned 1 Buy now
12 Apr 2005 accounts Annual Accounts 13 Buy now
29 Dec 2004 annual-return Return made up to 10/12/04; full list of members 8 Buy now
14 Apr 2004 accounts Annual Accounts 13 Buy now
14 Jan 2004 officers Director's particulars changed 1 Buy now
22 Dec 2003 annual-return Return made up to 10/12/03; full list of members 8 Buy now
09 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
08 Sep 2003 officers Secretary's particulars changed 1 Buy now
06 May 2003 accounts Annual Accounts 12 Buy now
01 Apr 2003 officers Director's particulars changed 1 Buy now
17 Dec 2002 annual-return Return made up to 10/12/02; full list of members 8 Buy now
29 Nov 2002 officers Director's particulars changed 1 Buy now
29 Jul 2002 officers Director's particulars changed 1 Buy now
31 Dec 2001 annual-return Return made up to 10/12/01; full list of members 7 Buy now
26 Oct 2001 accounts Annual Accounts 12 Buy now
13 Jun 2001 officers Secretary resigned 1 Buy now
13 Jun 2001 officers New secretary appointed 2 Buy now
09 Apr 2001 officers New secretary appointed 2 Buy now
09 Apr 2001 officers Secretary resigned 1 Buy now
09 Apr 2001 address Registered office changed on 09/04/01 from: c/o eleco PLC belcon house essex road hoddesdon herts EN11 0DR 1 Buy now
19 Dec 2000 annual-return Return made up to 10/12/00; full list of members 7 Buy now
10 Nov 2000 accounts Annual Accounts 12 Buy now
28 Sep 2000 officers New director appointed 2 Buy now
25 Jul 2000 officers New director appointed 3 Buy now
03 May 2000 accounts Annual Accounts 12 Buy now
23 Dec 1999 annual-return Return made up to 10/12/99; full list of members 7 Buy now
22 Nov 1999 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now