PAUL HARTMANN LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

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

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

02/05/232 May 2023 Termination of appointment of Emma Deakin as a director on 2023-05-02

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Appointment of Mr Jens Dieter Marquard as a director on 2021-07-02

View Document

02/07/212 July 2021 Termination of appointment of Marc Perez as a director on 2021-06-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN WOOSEY

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HARTMANN AG

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS GEORGELIN

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR MARC PEREZ

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARKETING DIRECTOR KAREN RACHEL WOOSEY / 03/01/2017

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MARKETING DIRECTOR KAREN RACHEL WOOSEY

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR OLAF HEINZEL

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MR RICHARD CORNWELL

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/07/167 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR FRANCOIS GEORGELIN

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR WOLFGANG ROEHRL

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR WERNER CASPER

View Document

19/06/1419 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

03/06/143 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER STYLES

View Document

09/10/139 October 2013 DIRECTOR APPOINTED OLAF HEINZEL

View Document

09/10/139 October 2013 DIRECTOR APPOINTED WOLFGANG ROEHRL

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR BENGT GUSTAFSON

View Document

27/06/1327 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/06/1215 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

08/12/118 December 2011 23/11/11 STATEMENT OF CAPITAL GBP 2510000

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

08/12/108 December 2010 23/11/10 STATEMENT OF CAPITAL GBP 1010000

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/06/1025 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

26/10/0926 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN COUPE / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENGT GUSTAFSON / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER STYLES / 01/10/2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / TREVOR JOHN COUPE / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR WERNER CASPER / 01/10/2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED DR WERNER HELMUT CASPER

View Document

08/07/088 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS

View Document

02/07/072 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 AUDITOR'S RESIGNATION

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/06/0217 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/06/0118 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/06/9925 June 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/06/9830 June 1998 RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/06/9725 June 1997 RETURN MADE UP TO 11/06/97; NO CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 REGISTERED OFFICE CHANGED ON 13/11/96 FROM: UNIT F ROYLE PENNINE TRADING ESTATE ROYLE ROAD ROCHDALE LANCASHIRE OL11 3EX

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/06/9615 June 1996 RETURN MADE UP TO 11/06/96; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/07/954 July 1995 RETURN MADE UP TO 11/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/10/9412 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/06/9413 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/9413 June 1994 RETURN MADE UP TO 11/06/94; NO CHANGE OF MEMBERS

View Document

22/02/9422 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/935 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/06/9316 June 1993 RETURN MADE UP TO 11/06/93; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/08/9214 August 1992 DIRECTOR RESIGNED

View Document

15/06/9215 June 1992 RETURN MADE UP TO 11/06/92; NO CHANGE OF MEMBERS

View Document

15/06/9215 June 1992 DIRECTOR RESIGNED

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/07/9116 July 1991 RETURN MADE UP TO 11/06/91; NO CHANGE OF MEMBERS

View Document

26/06/9026 June 1990 RETURN MADE UP TO 11/06/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

21/06/8921 June 1989 RETURN MADE UP TO 12/06/89; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

03/08/883 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

03/08/883 August 1988 RETURN MADE UP TO 23/05/88; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/10/879 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

10/09/8710 September 1987 RETURN MADE UP TO 12/05/87; FULL LIST OF MEMBERS

View Document

21/05/8721 May 1987 RETURN MADE UP TO 28/10/86; FULL LIST OF MEMBERS

View Document

14/08/8614 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/08/8614 August 1986 RETURN MADE UP TO 28/10/85; FULL LIST OF MEMBERS

View Document

24/07/8624 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

05/01/815 January 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/01/81

View Document

17/10/8017 October 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/8017 October 1980 CERTIFICATE OF INCORPORATION

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