About

Registered Number: 05364861
Date of Incorporation: 15/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Wittich & Co Ltd Holly Grove, Hatching Green, Harpenden, Hertfordshire, AL5 2JS

 

Mark Wittich Ltd was registered on 15 February 2005 and has its registered office in Hertfordshire, it has a status of "Active". This organisation has 2 directors listed as Wittich, Erin Bridget, Wittich, Mark David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WITTICH, Erin Bridget 15 February 2005 - 1
WITTICH, Mark David 15 February 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 19 February 2018
CH03 - Change of particulars for secretary 24 December 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 05 December 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 10 November 2011
AD01 - Change of registered office address 06 May 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 22 February 2006
288c - Notice of change of directors or secretaries or in their particulars 22 February 2006
288c - Notice of change of directors or secretaries or in their particulars 22 February 2006
287 - Change in situation or address of Registered Office 30 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2005
225 - Change of Accounting Reference Date 20 May 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
NEWINC - New incorporation documents 15 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.