CWT COMMODITY LOGISTICS (UK) LTD

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

01/10/241 October 2024 Accounts for a small company made up to 2023-12-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

06/03/246 March 2024 Registered office address changed from Cwt House Tilbury Docks Tilbury Essex RM18 7EB to Suite 2 Building 13 - Thames Industrial Park Princess Margaret Road East Tilbury RM18 8RH on 2024-03-06

View Document

02/08/232 August 2023 Accounts for a small company made up to 2022-12-31

View Document

28/04/2328 April 2023 Director's details changed for Mr Jason Cross on 2023-04-28

View Document

28/04/2328 April 2023 Termination of appointment of Papinder Athwal as a secretary on 2023-04-28

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

27/03/2327 March 2023 Appointment of Mr Reinier Siepman as a secretary on 2023-03-15

View Document

13/10/2213 October 2022 Termination of appointment of Neil Simson as a secretary on 2022-09-30

View Document

13/10/2213 October 2022 Appointment of Mrs Papinder Athwal as a secretary on 2022-10-01

View Document

03/05/223 May 2022 Accounts for a small company made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

13/01/2013 January 2020 ARTICLES OF ASSOCIATION

View Document

13/01/2013 January 2020 ALTER ARTICLES 23/12/2019

View Document

13/01/2013 January 2020 23/12/19 STATEMENT OF CAPITAL GBP 1375527

View Document

19/12/1919 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CWT SITOS (UK) LTD

View Document

19/12/1919 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/12/2019

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

25/07/1825 July 2018 CORPORATE DIRECTOR APPOINTED CWT EUROPE B.V.

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR JASON CROSS

View Document

24/07/1824 July 2018 SECRETARY APPOINTED MR NEIL SIMSON

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN VERSTEEG

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR WILLEM BRINK

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, SECRETARY WILLEM BRINK

View Document

06/06/186 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

01/09/171 September 2017 ARTICLES OF ASSOCIATION

View Document

01/09/171 September 2017 ALTER ARTICLES 26/07/2017

View Document

31/07/1731 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028677760003

View Document

21/04/1721 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/02/1629 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

15/04/1515 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/03/1518 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/03/147 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM CWT HOUSE TILBURY DOCKS TILBURY ESSEX RM18 7EB UNITED KINGDOM

View Document

03/10/133 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM CWT HOUSE TILBURY DOCKS PORT OF TILBURY TILBURY ESSEX RM18 7EB ENGLAND

View Document

28/11/1228 November 2012 COMPANY NAME CHANGED SITOS COMMODITIES (UK) LTD CERTIFICATE ISSUED ON 28/11/12

View Document

22/02/1222 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/02/1221 February 2012 SECRETARY'S CHANGE OF PARTICULARS / WILLEM FREDERIK BRINK / 23/12/2010

View Document

21/02/1221 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 1ST FLOOR, GRANT HOUSE 56-60 ST JOHN STREET LONDON EC1M 4HG

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR JASON CROSS

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARIA VERCRUYSSE

View Document

16/02/1116 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLEM FREDERIK BRINK / 23/12/2010

View Document

11/11/1011 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA AUGUSTA LILIANA VERCRUYSSE / 25/01/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON CROSS / 25/01/2010

View Document

13/04/1013 April 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

13/11/0913 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED MARIA AUGUSTA LILIANA VERCRUYSSE

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON CROSS / 01/01/2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 COMPANY NAME CHANGED B & P COMMODITIES AND LOGISTICS LTD CERTIFICATE ISSUED ON 19/11/08

View Document

17/11/0817 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

13/11/0813 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM, 1ST FLOOR GRANT HOUSE, 56-60 ST JOHN STREET, LONDON, EC1M 4HG

View Document

13/11/0813 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/081 November 2008 CURRSHO FROM 30/06/2009 TO 31/12/2008

View Document

14/04/0814 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLEM BRINK / 04/03/2008

View Document

14/04/0814 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLEM BRINK / 04/03/2008

View Document

08/11/078 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

06/11/076 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: GRANT HOUSE, 1ST FLOOR, 56 - 60 ST JOHN STREET, LONDON, EC1M 4HG

View Document

12/01/0712 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0712 January 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: 70 QUEEN VICTORIA STREET, LONDON, EC4N 4SJ

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: GRANT HOUSE, 1ST FLOOR, 56 - 60 ST JOHN STREET, LONDON, EC1M 4HG

View Document

29/11/0629 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 SECRETARY RESIGNED

View Document

13/03/0613 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 LOCATION OF REGISTER OF MEMBERS

View Document

14/12/0414 December 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

20/08/0420 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0417 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

22/11/0322 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS; AMEND

View Document

20/10/0320 October 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0326 February 2003 COMPANY NAME CHANGED CORNELDER (UK) LTD CERTIFICATE ISSUED ON 26/02/03

View Document

17/02/0317 February 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03

View Document

26/11/0226 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/12/0013 December 2000 COMPANY NAME CHANGED CORNELDER HOOGEWERFF (UK) LIMITE D CERTIFICATE ISSUED ON 14/12/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 NEW SECRETARY APPOINTED

View Document

28/05/9928 May 1999 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 £ NC 100/50000 31/07/

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/02/9924 February 1999 REGISTERED OFFICE CHANGED ON 24/02/99 FROM: THE CANNON CENTRE, 12TH FLOOR, 78 CANNON STREET, LONDON EC4 6AP

View Document

24/02/9924 February 1999 SECRETARY RESIGNED

View Document

19/01/9919 January 1999 SECRETARY RESIGNED

View Document

19/01/9919 January 1999 NEW SECRETARY APPOINTED

View Document

10/11/9810 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9823 April 1998 COMPANY NAME CHANGED HRT (U.K.) LIMITED CERTIFICATE ISSUED ON 24/04/98

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/11/9711 November 1997 RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS

View Document

10/11/9510 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/10/9530 October 1995 RETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994 RETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS

View Document

12/08/9412 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/08/9412 August 1994 REGISTERED OFFICE CHANGED ON 12/08/94 FROM: STATION ROAD, THEALE, READING, BERKSHIRE RG7 4JG

View Document

04/02/944 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/944 February 1994 NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 REGISTERED OFFICE CHANGED ON 04/02/94 FROM: RM COMPANY SERVICES LTD., 3RD FLOOR,124/30 TABERNACLE ST., LONDON. EC2A 4SD.

View Document

10/12/9310 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/11/931 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company