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)
29 Jan 2016 AA Full accounts made up to 31 December 2014
28 Jan 2016 AP01 Appointment of Paul Charles Caruso as a director on 14 September 2015
13 Jan 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 31,579
06 Oct 2015 CH01 Director's details changed for David Gerard Rice on 1 July 2015
06 Oct 2015 CH01 Director's details changed for Mr Aldo Mark Zeffiro on 1 July 2015
06 Oct 2015 CH01 Director's details changed for Jay Samuel Goldbaum on 1 July 2015
05 Oct 2015 AP01 Appointment of David Gerard Rice as a director on 1 July 2015
05 Oct 2015 AP01 Appointment of Jay Samuel Goldbaum as a director on 1 July 2015
02 Oct 2015 TM01 Termination of appointment of Carl Stanley Bizon as a director on 14 September 2015
02 Oct 2015 TM01 Termination of appointment of David Melvin Wathen as a director on 1 July 2015
02 Oct 2015 TM01 Termination of appointment of Joshua Alan Sherbin as a director on 1 July 2015
05 May 2015 AD01 Registered office address changed from Fifth Floor 9-10 Market Place London W1W 8AQ to Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY on 5 May 2015
30 Sep 2014 CH01 Director's details changed for Mr Aldo Mark Zeffiro on 24 September 2014
30 Sep 2014 CH01 Director's details changed for Mr David Melvin Wathen on 24 September 2014
24 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 31,579
20 May 2014 AA Accounts made up to 31 December 2013
24 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 31,579
20 May 2013 AA Accounts made up to 1 February 2013
13 May 2013 AUD Auditor's resignation
07 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 May 2013 AUD Auditor's resignation
02 May 2013 AUD Auditor's resignation
30 Apr 2013 TM01 Termination of appointment of Brendan Witter as a director