Download leads from Nexok and grow your business. Find out more

Heller Machine Tools Limited

Documents

Total Documents195
Total Pages1,602

Filing History

23 October 2023Confirmation statement made on 1 October 2023 with no updates
29 September 2023Full accounts made up to 31 December 2022
10 October 2022Confirmation statement made on 1 October 2022 with updates
6 October 2022Full accounts made up to 31 December 2021
1 January 2022Notification of Manfred Peter Rosenberger as a person with significant control on 1 January 2022
1 January 2022Termination of appointment of Klaus Winkler as a director on 1 January 2022
1 January 2022Appointment of Mr Manfred Peter Rosenberger as a director on 1 January 2022
1 January 2022Cessation of Klaus Winkler as a person with significant control on 1 January 2022
15 October 2021Confirmation statement made on 1 October 2021 with no updates
12 August 2021Full accounts made up to 31 December 2020
4 November 2020Full accounts made up to 31 December 2019
12 October 2020Confirmation statement made on 1 October 2020 with updates
10 October 2019Confirmation statement made on 1 October 2019 with updates
3 May 2019Full accounts made up to 31 December 2018
9 October 2018Confirmation statement made on 1 October 2018 with updates
14 May 2018Full accounts made up to 31 December 2017
4 October 2017Confirmation statement made on 1 October 2017 with updates
4 October 2017Confirmation statement made on 1 October 2017 with updates
24 May 2017Full accounts made up to 31 December 2016
24 May 2017Full accounts made up to 31 December 2016
18 October 2016Confirmation statement made on 1 October 2016 with updates
18 October 2016Confirmation statement made on 1 October 2016 with updates
17 October 2016Director's details changed for Mr Matthias Carsten Meyer on 30 September 2016
17 October 2016Director's details changed for Mr Matthias Carsten Meyer on 30 September 2016
13 May 2016Full accounts made up to 31 December 2015
13 May 2016Full accounts made up to 31 December 2015
21 December 2015Appointment of Juliette Angela Dyer as a secretary on 17 December 2015
21 December 2015Appointment of Juliette Angela Dyer as a secretary on 17 December 2015
24 November 2015Full accounts made up to 31 December 2014
24 November 2015Full accounts made up to 31 December 2014
6 November 2015Termination of appointment of Geoffrey Edward Lloyd as a director on 6 November 2015
6 November 2015Termination of appointment of Geoffrey Edward Lloyd as a director on 6 November 2015
6 November 2015Termination of appointment of Geoffrey Edward Lloyd as a secretary on 6 November 2015
6 November 2015Termination of appointment of Geoffrey Edward Lloyd as a secretary on 6 November 2015
6 November 2015Termination of appointment of Geoffrey Edward Lloyd as a secretary on 6 November 2015
6 November 2015Termination of appointment of Geoffrey Edward Lloyd as a director on 6 November 2015
26 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 4,500,000
26 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 4,500,000
26 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 4,500,000
28 August 2015Auditor's resignation
28 August 2015Auditor's resignation
7 January 2015Appointment of Mr Matthias Carsten Meyer as a director on 6 January 2015
7 January 2015Appointment of Mr Matthias Carsten Meyer as a director on 6 January 2015
7 January 2015Appointment of Mr Matthias Carsten Meyer as a director on 6 January 2015
6 January 2015Full accounts made up to 31 December 2013
6 January 2015Full accounts made up to 31 December 2013
22 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 4,500,000
22 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 4,500,000
22 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 4,500,000
22 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 4,500,000
22 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 4,500,000
22 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 4,500,000
25 April 2013Full accounts made up to 31 December 2012
25 April 2013Full accounts made up to 31 December 2012
16 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
16 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
16 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
26 June 2012Full accounts made up to 31 December 2011
26 June 2012Full accounts made up to 31 December 2011
21 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
21 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
21 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
20 October 2011Register inspection address has been changed from 33 Lionel Street Birmingham West Midlands B31AB United Kingdom
20 October 2011Register inspection address has been changed from 33 Lionel Street Birmingham West Midlands B31AB United Kingdom
20 October 2011Register(s) moved to registered inspection location
20 October 2011Register(s) moved to registered inspection location
18 May 2011Full accounts made up to 31 December 2010
18 May 2011Full accounts made up to 31 December 2010
23 November 2010Annual return made up to 1 October 2010 with a full list of shareholders
23 November 2010Annual return made up to 1 October 2010 with a full list of shareholders
23 November 2010Annual return made up to 1 October 2010 with a full list of shareholders
22 November 2010Register(s) moved to registered inspection location
22 November 2010Secretary's details changed for Mr Geoffrey Edward Lloyd on 28 September 2010
22 November 2010Register(s) moved to registered inspection location
22 November 2010Secretary's details changed for Mr Geoffrey Edward Lloyd on 28 September 2010
19 November 2010Director's details changed for Klaus Winkler on 28 September 2010
19 November 2010Register inspection address has been changed
19 November 2010Register inspection address has been changed
19 November 2010Director's details changed for Klaus Winkler on 28 September 2010
19 November 2010Director's details changed for Mr Geoffrey Edward Lloyd on 28 September 2010
19 November 2010Director's details changed for Mr Geoffrey Edward Lloyd on 28 September 2010
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 September 2010Full accounts made up to 31 December 2009
28 September 2010Full accounts made up to 31 December 2009
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
28 October 2009Full accounts made up to 31 December 2008
28 October 2009Full accounts made up to 31 December 2008
27 October 2009Director's details changed for Mr Geoffrey Edward Lloyd on 1 October 2009
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
27 October 2009Director's details changed for Mr Geoffrey Edward Lloyd on 1 October 2009
27 October 2009Director's details changed for Klaus Winkler on 1 October 2009
27 October 2009Director's details changed for Klaus Winkler on 1 October 2009
27 October 2009Director's details changed for Mr Geoffrey Edward Lloyd on 1 October 2009
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
27 October 2009Director's details changed for Klaus Winkler on 1 October 2009
22 October 2008Full accounts made up to 31 December 2007
22 October 2008Full accounts made up to 31 December 2007
16 October 2008Return made up to 01/10/08; full list of members
16 October 2008Location of register of members
16 October 2008Return made up to 01/10/08; full list of members
16 October 2008Location of register of members
19 November 2007New director appointed
19 November 2007Director resigned
19 November 2007Director resigned
19 November 2007New director appointed
27 October 2007Full accounts made up to 31 December 2006
27 October 2007Full accounts made up to 31 December 2006
19 October 2007Return made up to 01/10/07; full list of members
19 October 2007Location of register of members
19 October 2007Return made up to 01/10/07; full list of members
19 October 2007Location of register of members
23 October 2006Full accounts made up to 31 December 2005
23 October 2006Full accounts made up to 31 December 2005
4 October 2006Return made up to 01/10/06; full list of members
4 October 2006Return made up to 01/10/06; full list of members
21 October 2005Full accounts made up to 31 December 2004
21 October 2005Full accounts made up to 31 December 2004
6 October 2005Return made up to 01/10/05; full list of members
6 October 2005Return made up to 01/10/05; full list of members
29 October 2004Return made up to 01/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
29 October 2004Return made up to 01/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
18 October 2004Full accounts made up to 31 December 2003
18 October 2004Full accounts made up to 31 December 2003
28 October 2003Return made up to 01/10/03; full list of members
28 October 2003Return made up to 01/10/03; full list of members
23 October 2003Full accounts made up to 31 December 2002
23 October 2003Full accounts made up to 31 December 2002
22 October 2002Full accounts made up to 31 December 2001
22 October 2002Full accounts made up to 31 December 2001
21 October 2002Return made up to 01/10/02; full list of members
21 October 2002Return made up to 01/10/02; full list of members
11 October 2001Return made up to 01/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
11 October 2001Return made up to 01/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
5 October 2001Full accounts made up to 31 December 2000
5 October 2001Full accounts made up to 31 December 2000
27 October 2000Full accounts made up to 31 December 1999
27 October 2000Return made up to 01/10/00; full list of members
27 October 2000Secretary's particulars changed;director's particulars changed
27 October 2000Return made up to 01/10/00; full list of members
27 October 2000Full accounts made up to 31 December 1999
27 October 2000Secretary's particulars changed;director's particulars changed
11 January 2000Director resigned
11 January 2000Director resigned
29 October 1999Return made up to 01/10/99; full list of members
29 October 1999Return made up to 01/10/99; full list of members
28 October 1999Full accounts made up to 31 December 1998
28 October 1999Full accounts made up to 31 December 1998
23 March 1999Company name changed heller machine tools (U.K.) limi ted\certificate issued on 24/03/99
23 March 1999Company name changed heller machine tools (U.K.) limi ted\certificate issued on 24/03/99
18 November 1998Particulars of mortgage/charge
18 November 1998Particulars of mortgage/charge
27 October 1998Full accounts made up to 31 December 1997
27 October 1998Return made up to 01/10/98; full list of members
27 October 1998Return made up to 01/10/98; full list of members
27 October 1998Full accounts made up to 31 December 1997
6 January 1998Nc inc already adjusted 19/12/97
6 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
6 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
6 January 1998Nc inc already adjusted 19/12/97
29 October 1997Full accounts made up to 31 December 1996
29 October 1997Full accounts made up to 31 December 1996
29 October 1997Return made up to 01/10/97; full list of members
  • 363(287) ‐ Registered office changed on 29/10/97
29 October 1997Return made up to 01/10/97; full list of members
  • 363(287) ‐ Registered office changed on 29/10/97
3 July 1997Registered office changed on 03/07/97 from: ravensbank drive moons moat north redditch worcestershire B98 9NA
3 July 1997Registered office changed on 03/07/97 from: ravensbank drive moons moat north redditch worcestershire B98 9NA
25 January 1997Ad 19/12/96--------- £ si 2999900@1=2999900 £ ic 100/3000000
25 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
25 January 1997£ nc 100/3000000 19/12/96
25 January 1997Ad 19/12/96--------- £ si 2999900@1=2999900 £ ic 100/3000000
25 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
25 January 1997£ nc 100/3000000 19/12/96
13 November 1996Return made up to 01/10/96; full list of members
13 November 1996Return made up to 01/10/96; full list of members
3 November 1996Full accounts made up to 31 December 1995
3 November 1996Full accounts made up to 31 December 1995
1 July 1996Secretary's particulars changed;director's particulars changed
1 July 1996Secretary's particulars changed;director's particulars changed
26 October 1995Full accounts made up to 31 December 1994
26 October 1995Full accounts made up to 31 December 1994
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
2 March 1994Particulars of mortgage/charge
2 March 1994Particulars of mortgage/charge
16 December 1992Particulars of mortgage/charge
16 December 1992Particulars of mortgage/charge
9 February 1979Incorporation
9 February 1979Incorporation
Sign up now to grow your client base. Plans & Pricing