About

Registered Number: 05852080
Date of Incorporation: 20/06/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 73a High Street, Egham, TW20 9HE

 

Bell Weir Boats Ltd was registered on 20 June 2006 and has its registered office in Egham, it has a status of "Active". The organisation has 2 directors listed as Llewelyn, Richard David, Stevens, Howard Clive. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLEWELYN, Richard David 20 June 2006 - 1
STEVENS, Howard Clive 01 October 2006 25 April 2007 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
PSC04 - N/A 01 June 2020
CH01 - Change of particulars for director 01 June 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 10 July 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 14 July 2016
CH01 - Change of particulars for director 13 July 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 15 July 2015
CH01 - Change of particulars for director 10 July 2015
AD01 - Change of registered office address 10 July 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 25 October 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 25 July 2011
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 14 July 2009
DISS40 - Notice of striking-off action discontinued 14 July 2009
AA - Annual Accounts 13 July 2009
287 - Change in situation or address of Registered Office 19 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
363a - Annual Return 09 July 2008
363a - Annual Return 15 August 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 03 October 2006
NEWINC - New incorporation documents 20 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.