HAHN AUTOMATION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Brian Gerard Murphy as a director on 2025-07-31

View Document

31/07/2531 July 2025 NewAppointment of Mr Malcolm Sydney Scott as a director on 2025-07-31

View Document

12/06/2512 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/04/248 April 2024 Accounts for a small company made up to 2023-12-31

View Document

16/01/2416 January 2024 Secretary's details changed for Mrs Dianne Ingham on 2023-12-20

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Termination of appointment of Christopher Whiteley as a secretary on 2023-12-20

View Document

20/12/2320 December 2023 Appointment of Mrs Dianne Ingham as a secretary on 2023-12-20

View Document

30/08/2330 August 2023 Accounts for a small company made up to 2022-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/02/2215 February 2022 Accounts for a small company made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/06/2121 June 2021 Satisfaction of charge 4 in full

View Document

31/01/2131 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/11/2018 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046281230007

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/09/1823 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

26/03/1826 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/11/177 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/11/177 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/11/177 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/03/176 March 2017 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

06/01/166 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

05/08/155 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

05/08/155 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

21/07/1521 July 2015 PREVSHO FROM 31/10/2015 TO 30/04/2015

View Document

28/01/1528 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOK

View Document

22/12/1422 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER WHITELEY / 19/12/2014

View Document

31/03/1431 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

06/01/146 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

17/05/1317 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

15/01/1315 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

21/03/1221 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

02/02/122 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/01/123 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

08/06/118 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

20/01/1120 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

16/06/1016 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

07/01/107 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 SAIL ADDRESS CREATED

View Document

06/06/096 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER RUDD

View Document

06/01/096 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WHITELEY / 09/10/2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED MR MICHAEL JOHN COOK

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM TOWN FARM HOUSE GREAT WHITTINGTON NEWCASTLE UPON TYNE NORTHUMBERLAND NE19 2HA

View Document

21/05/0821 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/04/0821 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

29/01/0529 January 2005 DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 SECRETARY RESIGNED

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM: 30 CLOTH MARKET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1EE

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED

View Document

16/06/0416 June 2004 SECT 320 SALE OF COMPAN 02/06/04

View Document

11/06/0411 June 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/0415 May 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS; AMEND

View Document

21/04/0421 April 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/08/036 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/032 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0329 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/037 February 2003 NC INC ALREADY ADJUSTED 30/01/03

View Document

07/02/037 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/037 February 2003 SECRETARY RESIGNED

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 COMPANY NAME CHANGED BUILDWILLOW LIMITED CERTIFICATE ISSUED ON 07/02/03

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 REGISTERED OFFICE CHANGED ON 07/02/03 FROM: 20 COLLINGWOOD STREET NEWCASTLE UPON TYNE TYNE & WEAR NE99 1YQ

View Document

07/02/037 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/037 February 2003 £ NC 100/50000 30/01/

View Document

07/02/037 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/037 February 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/10/03

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information