CWT SITOS (UK) LTD

Company Documents

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

View Document

23/10/2423 October 2024 Micro company accounts 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

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

View Document

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

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 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

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

View Document

13/10/2213 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 FULL ACCOUNTS 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

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

View Document

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

View Document

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

View Document

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

View Document

21/02/1221 February 2012 Annual return made up to 21 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: 1

View Document

16/02/1116 February 2011 SECRETARY'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

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLEM FREDERIK BRINK / 01/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GERARDUS VERSTEEG / 01/01/2010

View Document

27/01/1027 January 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

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 SITOS (UK) LIMITED 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 REGISTERED OFFICE CHANGED ON 13/11/08 FROM: GISTERED OFFICE CHANGED ON 13/11/2008 FROM GRANT HOUSE, 1ST FLOOR 56 - 60 ST JOHN STREET LONDON EC1M 4HG

View Document

13/11/0813 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/11/0813 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

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 OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM: G OFFICE CHANGED 27/04/07 GRANT HOUSE, 1ST FLOOR 56 - 60 ST JOHN STREET LONDON EC1M 4HG

View Document

27/04/0727 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0727 April 2007 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 REGISTERED OFFICE CHANGED ON 15/01/07 FROM: G OFFICE CHANGED 15/01/07 C/O B&P COMMODITIES AND LOGISTICS LTD 70 QUEEN VICTORIA STREET LONDON EC4N 4SJ

View Document

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

View Document

16/03/0616 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

22/04/0422 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

20/10/0320 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0320 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 SECRETARY RESIGNED

View Document

15/08/0315 August 2003 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003 REGISTERED OFFICE CHANGED ON 21/07/03 FROM: G OFFICE CHANGED 21/07/03 70 QUEEN VICTORIA STREET LONDON EC4N 4SJ

View Document

04/07/034 July 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/06/03

View Document

02/07/032 July 2003 COMPANY NAME CHANGED CLICKGLOBE LIMITED CERTIFICATE ISSUED ON 02/07/03

View Document

03/06/033 June 2003 SECRETARY RESIGNED

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 NEW SECRETARY APPOINTED

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 REGISTERED OFFICE CHANGED ON 03/06/03 FROM: G OFFICE CHANGED 03/06/03 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/06/033 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0215 October 2002 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