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)
05 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
05 Dec 2012 AD04 Register(s) moved to registered office address
21 Jun 2012 AA Full accounts made up to 31 December 2011
03 Feb 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 31/12/2011
10 Jan 2012 SH01 Statement of capital following an allotment of shares on 31 December 2011
  • GBP 65,600,679
  • ANNOTATION A second filed SH01 was registered on 03/02/2012
03 Jan 2012 AP03 Appointment of Mr Nigel Grace as a secretary
03 Jan 2012 TM02 Termination of appointment of Julia Lucas as a secretary
22 Dec 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6
22 Dec 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5
22 Dec 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5
05 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
26 Apr 2011 AD01 Registered office address changed from , Unit 3 Chase Way, Eurocam Technology Park, Bradford, West Yorkshire, BD5 8HW on 26 April 2011
15 Mar 2011 AD03 Register(s) moved to registered inspection location
14 Mar 2011 AR01 Annual return made up to 5 December 2010 with full list of shareholders
14 Mar 2011 AD02 Register inspection address has been changed
06 Dec 2010 MISC Section 519(2)
10 Nov 2010 AP03 Appointment of Mrs Julia Catherine Lucas as a secretary
10 Nov 2010 TM02 Termination of appointment of Bryan Bletso as a secretary
01 Nov 2010 AA Group of companies' accounts made up to 31 December 2009
09 Sep 2010 CH01 Director's details changed for Mr Andrew Connor on 9 September 2010
09 Jul 2010 AA Group of companies' accounts made up to 31 December 2008
22 Feb 2010 SH01 Statement of capital following an allotment of shares on 31 December 2009
  • GBP 65,600,679.00
16 Feb 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2009 AR01 Annual return made up to 5 December 2009 with full list of shareholders