CWT COMMODITIES PROPERTIES (UK) LTD

Company Documents

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

View Document

15/10/2415 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 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

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

View Document

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

View Document

14/10/2214 October 2022 Appointment of Mrs Papinder Athwal as a secretary on 2022-10-01

View Document

14/10/2214 October 2022 Termination of appointment of Neil Simson as a secretary on 2022-09-30

View Document

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

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 ACCOUNTS FOR 'SMALL' CO. 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 'SMALL' 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
TILBURY
ESSEX
RM18 7EB
UNITED KINGDOM

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

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLEM FREDERIK BRINK / 01/02/2013

View Document

28/11/1228 November 2012 COMPANY NAME CHANGED CWT SITOS PROPERTIES (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 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 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

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

View Document

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

View Document

27/09/1027 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

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 'SMALL' CO. MADE UP TO 31/12/08

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 & LOGISTICS PROPERTIES LIMITED CERTIFICATE ISSUED ON 19/11/08; RESOLUTION PASSED ON 19/11/08

View Document

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

View Document

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

View Document

07/08/087 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR'S PARTICULARS WILLEM BRINK

View Document

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

View Document

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

View Document

06/11/076 November 2007 RETURN MADE UP TO 22/07/07; 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

22/01/0722 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

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

View Document

28/12/0628 December 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 SECRETARY RESIGNED

View Document

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

View Document

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

View Document

22/07/0522 July 2005 RETURN MADE UP TO 22/07/05; 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

20/08/0420 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0415 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 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