ZWILLING J A HENCKELS (UK) LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

02/06/252 June 2025 Termination of appointment of Klaus Werner Kuhl as a director on 2025-05-31

View Document

14/05/2514 May 2025 Full accounts made up to 2024-12-31

View Document

06/03/256 March 2025 Appointment of Mrs Karen Joan Feldpausch-Sturm as a director on 2025-02-01

View Document

09/01/259 January 2025 Appointment of Mr Klaus Werner Kuhl as a director on 2024-11-01

View Document

08/01/258 January 2025 Termination of appointment of Volker Herrmann as a director on 2024-09-26

View Document

03/01/253 January 2025 Termination of appointment of Norbert Heinrich Linnenberg as a director on 2024-12-19

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

22/08/2322 August 2023 Full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

15/03/2315 March 2023 Registered office address changed from C/O Mccoles & Co (Herts) Ltd First Floor 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ England to First Floor 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ on 2023-03-15

View Document

08/11/228 November 2022 Registered office address changed from C/O Mccoles & Co (Herts) Ltd Suite a, 15 Royston Road Baldock SG7 6QZ England to C/O Mccoles & Co (Herts) Ltd First Floor 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ on 2022-11-08

View Document

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

22/04/2222 April 2022 Secretary's details changed for Mr Matthew Dennison on 2022-04-22

View Document

22/04/2222 April 2022 Registered office address changed from Ashleys Hitchin Limited Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY to C/O Mccoles & Co (Herts) Ltd Suite a, 15 Royston Road Baldock SG7 6QZ on 2022-04-22

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

13/06/1913 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

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

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR NORBERT HEINRICH LINNENBERG

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR ACHIM WOLFGARTEN

View Document

06/01/176 January 2017 AUDITOR'S RESIGNATION

View Document

02/06/162 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

16/03/1616 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

20/05/1520 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

18/03/1518 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR VOLKER HERRMANN / 15/05/2014

View Document

12/06/1412 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ACHIM WOLFGARTEN / 15/05/2014

View Document

20/03/1420 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/05/1323 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

15/03/1315 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/05/1217 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

13/03/1213 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/06/1120 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

26/04/1126 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, SECRETARY ASHLEYS COMPANY SERVICES LIMITED

View Document

16/07/1016 July 2010 SECRETARY APPOINTED MR MATTHEW DENNISON

View Document

20/05/1020 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHLEYS COMPANY SERVICES LIMITED / 15/05/2010

View Document

20/05/1020 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR VOLKER HERRMANN / 15/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ACHIM WOLFGARTEN / 15/05/2010

View Document

30/04/1030 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/05/0822 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM ASHLEY S HITCHIN INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY

View Document

20/03/0820 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

13/12/0713 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/09/0720 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0717 September 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

03/08/073 August 2007 SECRETARY RESIGNED

View Document

03/08/073 August 2007 NEW SECRETARY APPOINTED

View Document

03/08/073 August 2007 REGISTERED OFFICE CHANGED ON 03/08/07 FROM: 8 THE DRIVE HOVE EAST SUSSEX BN3 3JT

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/075 April 2007 NEW SECRETARY APPOINTED

View Document

21/08/0621 August 2006 SECRETARY RESIGNED

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 COMPANY NAME CHANGED ZWILLING JA HENCKELS LIMITED CERTIFICATE ISSUED ON 26/05/06

View Document

15/05/0615 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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