C.P. WITTER LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Registered office address changed from Sixth Avenue, Deeside Industrial Park Deeside CH5 2LB United Kingdom to Dyke Yaxley Limited 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA on 2025-05-01

View Document

20/02/2520 February 2025 Compulsory strike-off action has been discontinued

View Document

20/02/2520 February 2025 Compulsory strike-off action has been discontinued

View Document

19/02/2519 February 2025 Confirmation statement made on 2024-08-29 with no updates

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Termination of appointment of Intertrust (Uk) Limited as a secretary on 2023-11-12

View Document

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

View Accounts

30/09/2330 September 2023 Full accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Registered office address changed from Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY to Sixth Avenue, Deeside Industrial Park Deeside CH5 2LB on 2023-09-01

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

23/08/2323 August 2023 Termination of appointment of David William Parker as a director on 2023-06-13

View Document

23/08/2323 August 2023 Termination of appointment of Jay Russell Machado as a director on 2023-06-13

View Document

24/04/2324 April 2023 Termination of appointment of Matthew Joseph Meyer as a director on 2023-02-08

View Document

24/04/2324 April 2023 Appointment of Mr David William Parker as a director on 2023-02-08

View Document

24/04/2324 April 2023 Termination of appointment of Matthias Josef Siemer as a director on 2023-02-08

View Document

24/04/2324 April 2023 Termination of appointment of Karin Johanna Nienhuis as a director on 2023-02-08

View Document

24/04/2324 April 2023 Termination of appointment of Jay Samuel Goldbaum as a director on 2023-02-08

View Document

24/04/2324 April 2023 Appointment of Mr Shekhar Kumar as a director on 2023-02-08

View Document

24/04/2324 April 2023 Appointment of Mr Michael Simon Baker as a director on 2023-02-08

View Document

24/04/2324 April 2023 Appointment of Mr Stephen Edward Kingsley Graham as a director on 2023-02-08

View Document

24/04/2324 April 2023 Appointment of Mr Jay Russell Machado as a director on 2023-02-08

View Document

24/02/2324 February 2023 Satisfaction of charge 013624200010 in full

View Document

24/02/2324 February 2023 Satisfaction of charge 013624200011 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-29 with updates

View Document

17/01/2217 January 2022 Termination of appointment of Reiner Gunter Spatke as a director on 2021-12-31

View Document

28/10/2128 October 2021 Statement of capital following an allotment of shares on 2021-10-25

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

25/03/2025 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013624200006

View Document

25/03/2025 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013624200001

View Document

25/03/2025 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013624200004

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON ENRIGHT

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED DR REINER GUNTER SPATKE

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR JASON KIESEKER

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MESUT GURSOY

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

26/06/1926 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/08/2017

View Document

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013624200009

View Document

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013624200005

View Document

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013624200006

View Document

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013624200007

View Document

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013624200008

View Document

18/06/1918 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013624200004

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAY SAMUEL GOLDBAUM / 01/06/2016

View Document

07/06/197 June 2019 DIRECTOR APPOINTED SIMON PATRICK ENRIGHT

View Document

06/06/196 June 2019 DIRECTOR APPOINTED JASON CAMERON KIESEKER

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID RICE

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL CARUSO

View Document

10/05/1910 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013624200003

View Document

10/05/1910 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013624200002

View Document

09/05/199 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013624200001

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

07/09/187 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALDO ZEFFIRO

View Document

21/06/1821 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/09/1712 September 2017 29/08/17 STATEMENT OF CAPITAL GBP 31579

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES CARUSO / 18/08/2017

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

19/08/1619 August 2016 SAIL ADDRESS CREATED

View Document

19/08/1619 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

30/01/1630 January 2016 DISS40 (DISS40(SOAD))

View Document

29/01/1629 January 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED PAUL CHARLES CARUSO

View Document

13/01/1613 January 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAY SAMUEL GOLDBAUM / 01/07/2015

View Document

06/10/156 October 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERARD RICE / 01/07/2015

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALDO MARK ZEFFIRO / 01/07/2015

View Document

05/10/155 October 2015 DIRECTOR APPOINTED DAVID GERARD RICE

View Document

05/10/155 October 2015 DIRECTOR APPOINTED JAY SAMUEL GOLDBAUM

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WATHEN

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR CARL BIZON

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOSHUA SHERBIN

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM FIFTH FLOOR 9-10 MARKET PLACE LONDON W1W 8AQ

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MELVIN WATHEN / 24/09/2014

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALDO MARK ZEFFIRO / 24/09/2014

View Document

24/09/1424 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

20/05/1420 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/09/1324 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

20/05/1320 May 2013 FULL ACCOUNTS MADE UP TO 01/02/13

View Document

13/05/1313 May 2013 AUDITOR'S RESIGNATION

View Document

07/05/137 May 2013 ADOPT ARTICLES 12/04/2013

View Document

07/05/137 May 2013 AUDITOR'S RESIGNATION

View Document

02/05/132 May 2013 AUDITOR'S RESIGNATION

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED ALDO MARK ZEFFIRO

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR BRENDAN WITTER

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM UNIT 11 DROME ROAD DEESIDE INDUSTRIAL PARK DEESIDE FLINTSHIRE CH5 2NY UNITED KINGDOM

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP SMITH

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED JOSHUA ALAN SHERBIN

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED DAVID MELVIN WATHEN

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED CARL STANLEY BIZON

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HINCHLIFFE

View Document

24/04/1324 April 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

12/09/1212 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 29/01/12

View Document

22/09/1122 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

01/06/111 June 2011 FULL ACCOUNTS MADE UP TO 30/01/11

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM FLOOR 6 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL MERSEYSIDE L2 5RH

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HINCHLIFFE / 29/08/2010

View Document

21/09/1021 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

18/09/0918 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 GBP NC 30000/31579 10/09/2009

View Document

18/06/0918 June 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

15/10/0815 October 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 SECRETARY APPOINTED MR PHILIP JAMES SMITH

View Document

16/06/0816 June 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

01/12/071 December 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL MERSEYSIDE L2 5RH

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM: 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL MERSEYSIDE L2 5RH

View Document

02/12/052 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: UNIT 11 DROME ROAD DEESIDE INDUSTRIAL PARK DEESIDE FLINTSHIRE CH5 2NY

View Document

23/09/0523 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

07/09/037 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

20/11/0120 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

19/11/0119 November 2001 REGISTERED OFFICE CHANGED ON 19/11/01 FROM: 18, CANALSIDE CHESTER CH1 3LL

View Document

03/09/013 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 NEW SECRETARY APPOINTED

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

26/11/9726 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 29/08/96; NO CHANGE OF MEMBERS

View Document

08/10/968 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/968 October 1996 NEW SECRETARY APPOINTED

View Document

08/10/968 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

04/09/954 September 1995 RETURN MADE UP TO 29/08/95; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 S366A DISP HOLDING AGM 13/12/94

View Document

06/06/956 June 1995 S252 DISP LAYING ACC 13/12/94

View Document

06/06/956 June 1995 S386 DISP APP AUDS 13/12/94

View Document

22/02/9522 February 1995 FULL ACCOUNTS MADE UP TO 31/01/94

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

12/10/9412 October 1994 RETURN MADE UP TO 29/08/94; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

19/10/9319 October 1993 RETURN MADE UP TO 29/08/93; NO CHANGE OF MEMBERS

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 29/08/92; NO CHANGE OF MEMBERS

View Document

15/02/9215 February 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

07/11/917 November 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/10/90

View Document

07/11/917 November 1991 £ NC 15000/30000 12/10/91

View Document

10/09/9110 September 1991 RETURN MADE UP TO 29/08/91; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

10/01/9110 January 1991 RETURN MADE UP TO 18/10/90; FULL LIST OF MEMBERS

View Document

03/12/903 December 1990 COMPANY NAME CHANGED DERBYSEEK LIMITED CERTIFICATE ISSUED ON 04/12/90

View Document

03/12/903 December 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/12/90

View Document

20/11/9020 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/11/9013 November 1990 REGISTERED OFFICE CHANGED ON 13/11/90 FROM: 2 GEORGE STREET CHESTER CH1 3EG

View Document

19/01/9019 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/10/8826 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/10/8826 October 1988 RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987 RETURN MADE UP TO 16/10/87; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 FULL ACCOUNTS MADE UP TO 29/03/87

View Document

12/12/8612 December 1986 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

05/12/865 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/05/789 May 1978 MEMORANDUM OF ASSOCIATION

View Document

11/04/7811 April 1978 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