BAADER HELVEA LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Full accounts made up to 2024-12-31

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

12/06/2412 June 2024 Termination of appointment of Timothy Francis Dawson as a director on 2024-06-12

View Document

12/06/2412 June 2024 Appointment of Mr Timon Hauser as a director on 2024-06-12

View Document

04/05/244 May 2024 Full accounts made up to 2023-12-31

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

21/04/2221 April 2022 Full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Termination of appointment of Ralf Schmidgall as a director on 2022-01-05

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

06/04/206 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

22/03/1922 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR GORDON CAMPBELL

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR RALF SCHMIDGALL

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

04/05/174 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

25/10/1625 October 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/08/2016

View Document

12/09/1612 September 2016 24/08/16 STATEMENT OF CAPITAL GBP 800001

View Document

29/08/1629 August 2016 26/08/16 STATEMENT OF CAPITAL GBP 800001.00

View Document

09/06/169 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER RIEDEL / 01/07/2015

View Document

01/06/161 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR. MORGAN JOHN DEANE / 01/06/2016

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MORGAN JOHN DEANE / 01/07/2015

View Document

09/05/169 May 2016 COMPANY NAME CHANGED HELVEA LIMITED CERTIFICATE ISSUED ON 09/05/16

View Document

28/08/1528 August 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR LUKAS BURKART

View Document

11/05/1511 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR GORDON CAMPBELL

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR GUY HILL

View Document

28/08/1428 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK ROSENBERG

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR OLIVER RIEDEL

View Document

30/08/1330 August 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/09/123 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MORGAN JOHN DEANE

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR TIMOTHY FRANCIS DAWSON

View Document

25/06/1225 June 2012 SOLVENCY STATEMENT DATED 06/06/12

View Document

20/06/1220 June 2012 REDUCE ISSUED CAPITAL 06/06/2012

View Document

20/06/1220 June 2012 STATEMENT BY DIRECTORS

View Document

20/06/1220 June 2012 20/06/12 STATEMENT OF CAPITAL GBP 1

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR JENS HUNSBEDT

View Document

18/10/1118 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DODSON

View Document

29/03/1129 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR. MORGAN JOHN DEANE / 29/03/2011

View Document

09/11/109 November 2010 SECRETARY APPOINTED MR. MORGAN JOHN DEANE

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY JENS-ODD HUNSBEDT

View Document

18/10/1018 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, SECRETARY SANDRA BLAKE

View Document

09/07/109 July 2010 SECRETARY APPOINTED JENS-ODD HUNSBEDT

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERALD MAYNARD LINDSELL DODSON / 16/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WOLFGANG ROSENBERG / 16/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENS ODD HUNSBEDT / 16/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY HENRY CHARLES HILL / 16/10/2009

View Document

19/10/0919 October 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/10/0817 October 2008 SECRETARY'S CHANGE OF PARTICULARS / SANDRA BLAKE / 02/06/2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

12/04/0712 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 £ NC 100/750000 25/08

View Document

02/09/042 September 2004 NC INC ALREADY ADJUSTED 25/08/04

View Document

15/12/0315 December 2003 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

17/10/0317 October 2003 REGISTERED OFFICE CHANGED ON 17/10/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company