ROLF C. HAGEN (U.K.) LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewFull accounts made up to 2024-12-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

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

View Accounts

01/05/241 May 2024 Appointment of Mr Paul Lincoln Jenkins as a director on 2024-05-01

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

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

View Accounts

19/10/2319 October 2023 Cessation of Philip James Parkinson as a person with significant control on 2023-07-21

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Termination of appointment of Christopher Mark Woodcock as a director on 2023-09-07

View Document

20/07/2320 July 2023 Termination of appointment of Phil Parkinson as a director on 2023-07-20

View Document

19/07/2319 July 2023 Appointment of Mr Christopher Mark Woodcock as a director on 2023-07-19

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

12/08/1912 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MR ADRIAN NEIL BURGESS / 17/04/2018

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN NEIL BURGESS / 17/04/2018

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES PARKINSON / 17/04/2018

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP JAMES PARKINSON / 17/04/2018

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/04/1612 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR LEONARD MILBURN

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR PHILIP JAMES PARKINSON

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/08/156 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/07/1525 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/04/1514 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN NEIL BURGESS / 12/04/2014

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROLF HORST HAGEN / 12/04/2014

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / TOM HAGEN / 12/04/2014

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD MILBURN / 12/04/2014

View Document

26/06/1426 June 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

24/04/1424 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016704840003

View Document

24/04/1424 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016704840004

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM WHITWOOD INDUSTRIAL ESTATE CALIFORNIA DRIVE WHITWOOD INDUSTRIAL ESTATE CASTLEFORD WEST YORKSHIRE WF10 5QH ENGLAND

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 82 ST JOHN STREET LONDON EC1M 4JN

View Document

24/09/1324 September 2013 AUDITOR'S RESIGNATION

View Document

12/04/1312 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

12/04/1312 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/04/1213 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROLF HORST HAGEN / 12/04/2012

View Document

20/03/1220 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/04/1115 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/11/1023 November 2010 AUDITOR'S RESIGNATION

View Document

07/06/107 June 2010 DIRECTOR APPOINTED ADRIAN NEIL BURGESS

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARTYLA

View Document

13/04/1013 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

30/03/1030 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/11/095 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

22/04/0822 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0512 October 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

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

View Document

03/06/043 June 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/07/021 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/07/012 July 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/06/008 June 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/03/00

View Document

30/03/0030 March 2000 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/05/999 May 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/03/98

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/06/972 June 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

22/05/9622 May 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

21/04/9521 April 1995 RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 NEW DIRECTOR APPOINTED

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

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/05/949 May 1994 RETURN MADE UP TO 12/04/94; FULL LIST OF MEMBERS

View Document

04/03/944 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9325 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/08/9321 August 1993 REGISTERED OFFICE CHANGED ON 21/08/93 FROM: 16/18NEW BRIDGE STREET LONDON EC4V 6AU

View Document

29/04/9329 April 1993 RETURN MADE UP TO 12/04/93; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/05/927 May 1992 RETURN MADE UP TO 12/04/92; FULL LIST OF MEMBERS

View Document

07/05/927 May 1992 REGISTERED OFFICE CHANGED ON 07/05/92 FROM: 89 FLEET ST LONDON EC4Y 1DH

View Document

13/01/9213 January 1992 RETURN MADE UP TO 14/04/91; NO CHANGE OF MEMBERS

View Document

09/01/929 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/10/9122 October 1991 DIRECTOR RESIGNED

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/05/9030 May 1990 RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/05/8915 May 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/07/8828 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/8814 June 1988 RETURN MADE UP TO 28/03/88; FULL LIST OF MEMBERS

View Document

08/04/888 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/8726 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

03/08/873 August 1987 RETURN MADE UP TO 30/03/87; FULL LIST OF MEMBERS

View Document

01/11/861 November 1986 RETURN MADE UP TO 25/03/86; FULL LIST OF MEMBERS

View Document

01/11/861 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

05/09/865 September 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/8215 December 1982 ARTICLES OF ASSOCIATION

View Document

07/10/827 October 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/827 October 1982 CERTIFICATE OF INCORPORATION

View Document


More Company Information