Advanced company searchLink opens in new window

C.P. WITTER LIMITED

Company number 01362420

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jun 2019 MR01 Registration of charge 013624200007, created on 11 June 2019
19 Jun 2019 MR01 Registration of charge 013624200008, created on 11 June 2019
19 Jun 2019 MR01 Registration of charge 013624200005, created on 5 June 2019
19 Jun 2019 MR01 Registration of charge 013624200006, created on 5 June 2019
19 Jun 2019 MR01 Registration of charge 013624200009, created on 5 June 2019
18 Jun 2019 MR01 Registration of charge 013624200004, created on 11 June 2019
07 Jun 2019 AP01 Appointment of Simon Patrick Enright as a director on 9 November 2018
07 Jun 2019 CH01 Director's details changed for Jay Samuel Goldbaum on 1 June 2016
06 Jun 2019 TM01 Termination of appointment of Paul Charles Caruso as a director on 14 September 2018
06 Jun 2019 AP01 Appointment of Jason Cameron Kieseker as a director on 14 September 2018
06 Jun 2019 TM01 Termination of appointment of David Gerard Rice as a director on 9 November 2018
10 May 2019 MR01 Registration of charge 013624200003, created on 23 April 2019
10 May 2019 MR01 Registration of charge 013624200002, created on 23 April 2019
09 May 2019 MR01 Registration of charge 013624200001, created on 23 April 2019
11 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
07 Sep 2018 TM01 Termination of appointment of Aldo Mark Zeffiro as a director on 8 May 2018
21 Jun 2018 AA Full accounts made up to 31 December 2017
27 Dec 2017 AA Full accounts made up to 31 December 2016
12 Sep 2017 CS01 29/08/17 Statement of Capital gbp 31579
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 26/06/2019.
24 Aug 2017 CH01 Director's details changed for Paul Charles Caruso on 18 August 2017
13 Oct 2016 AA Full accounts made up to 31 December 2015
12 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
19 Aug 2016 AD03 Register(s) moved to registered inspection location 1 C/O Kpmg Llp St. Peters Square Manchester M2 3AE
19 Aug 2016 AD02 Register inspection address has been changed to 1 C/O Kpmg Llp St. Peters Square Manchester M2 3AE
30 Jan 2016 DISS40 Compulsory strike-off action has been discontinued