Advanced company searchLink opens in new window

HELLMANN WORLDWIDE LOGISTICS LIMITED

Company number 01108485

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2017 AP01 Appointment of Mr Matthias Simon Emil Magnor as a director on 1 February 2017
30 Jan 2017 SH01 Statement of capital following an allotment of shares on 30 December 2016
  • GBP 83,355,679
  • ANNOTATION Clarification a second filed SH01 was registered on 09/05/2017
13 Dec 2016 TM01 Termination of appointment of Juergen Paul Josef Burger as a director on 9 December 2016
09 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
01 Sep 2016 AA Full accounts made up to 31 December 2015
16 Jun 2016 TM01 Termination of appointment of Adrian Mark Jennings as a director on 31 May 2016
16 Jun 2016 AP01 Appointment of Mr Juergen Paul Josef Burger as a director on 1 June 2016
04 Apr 2016 AA Full accounts made up to 31 December 2014
26 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Jan 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 82,840,679
16 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 75,500,679
01 Jun 2015 TM01 Termination of appointment of Stefan Wimmer as a director on 31 May 2015
30 Apr 2015 AP01 Appointment of Mr Adrian Mark Jennings as a director on 28 April 2015
02 Feb 2015 TM01 Termination of appointment of Matthew Stephen Marriott as a director on 30 January 2015
08 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 75,500,679
18 Jun 2014 AA Full accounts made up to 31 December 2013
06 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 Jan 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 75,500,679
12 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
09 Sep 2013 MR01 Registration of charge 011084850009
24 Jul 2013 MR04 Satisfaction of charge 8 in full
24 Jul 2013 MR04 Satisfaction of charge 6 in full
24 Jul 2013 MR04 Satisfaction of charge 5 in full
03 Jun 2013 AA Full accounts made up to 31 December 2012
14 Jan 2013 MISC Auditors resignation