About

Registered Number: 06336637
Date of Incorporation: 07/08/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Althorne Cottage Norwell Lane, Cromwell, Newark, NG23 6JQ,

 

Based in Newark, Elliott Wells Developments Ltd was founded on 07 August 2007, it's status is listed as "Active". Elliott, Vanessa Jane, Elliott, David Mervyn, Elliott, Vanessa Jane, Wells, Matthew Colin are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, David Mervyn 07 August 2007 - 1
ELLIOTT, Vanessa Jane 20 October 2008 - 1
WELLS, Matthew Colin 07 August 2007 31 January 2009 1
Secretary Name Appointed Resigned Total Appointments
ELLIOTT, Vanessa Jane 07 August 2007 - 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 27 May 2019
CS01 - N/A 18 August 2018
AD01 - Change of registered office address 18 August 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 12 August 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 03 October 2016
AD01 - Change of registered office address 24 August 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 19 November 2010
CH01 - Change of particulars for director 19 November 2010
CH01 - Change of particulars for director 18 November 2010
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 08 October 2009
AP01 - Appointment of director 08 October 2009
AR01 - Annual Return 08 October 2009
288c - Notice of change of directors or secretaries or in their particulars 02 October 2009
288c - Notice of change of directors or secretaries or in their particulars 02 October 2009
287 - Change in situation or address of Registered Office 02 October 2009
AA - Annual Accounts 09 June 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
395 - Particulars of a mortgage or charge 20 December 2008
363s - Annual Return 07 October 2008
400 - Particulars of a mortgage or charge subject to which property has been acquired 23 July 2008
NEWINC - New incorporation documents 07 August 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage 11 December 2008 Outstanding

N/A

Legal charge 06 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.