Advanced company searchLink opens in new window

HELLER MACHINE TOOLS LIMITED

Company number 01414150

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)
06 Nov 2015 TM01 Termination of appointment of Geoffrey Edward Lloyd as a director on 6 November 2015
06 Nov 2015 TM02 Termination of appointment of Geoffrey Edward Lloyd as a secretary on 6 November 2015
26 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 4,500,000
28 Aug 2015 AUD Auditor's resignation
07 Jan 2015 AP01 Appointment of Mr Matthias Carsten Meyer as a director on 6 January 2015
06 Jan 2015 AA Full accounts made up to 31 December 2013
22 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 4,500,000
22 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 4,500,000
25 Apr 2013 AA Full accounts made up to 31 December 2012
16 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
26 Jun 2012 AA Full accounts made up to 31 December 2011
21 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
20 Oct 2011 AD02 Register inspection address has been changed from 33 Lionel Street Birmingham West Midlands B31AB United Kingdom
20 Oct 2011 AD03 Register(s) moved to registered inspection location
18 May 2011 AA Full accounts made up to 31 December 2010
23 Nov 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
22 Nov 2010 CH03 Secretary's details changed for Mr Geoffrey Edward Lloyd on 28 September 2010
22 Nov 2010 AD03 Register(s) moved to registered inspection location
19 Nov 2010 AD02 Register inspection address has been changed
19 Nov 2010 CH01 Director's details changed for Klaus Winkler on 28 September 2010
19 Nov 2010 CH01 Director's details changed for Mr Geoffrey Edward Lloyd on 28 September 2010
28 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 Sep 2010 AA Full accounts made up to 31 December 2009
07 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
07 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5