SCHOTT - History of Changes


DateDescription
2024-04-07 delete alias SCHOTT Pharma Brazil Ltda.
2024-04-07 delete person Dr. Eckhard Müller
2024-04-07 delete person Dr. Richard Pott
2024-04-07 delete person Dr. Stefan Marcinowski
2024-04-07 delete person Franz Malzer
2024-04-07 delete source_ip 13.107.213.64
2024-04-07 delete source_ip 13.107.246.64
2024-04-07 insert alias SCHOTT Glas China Ltd.
2024-04-07 insert alias SCHOTT Glass Technologies (Suzhou) Co., Ltd.
2024-04-07 insert alias SCHOTT Pharma Brasil Ltda.
2024-04-07 insert person Dr. Detlef Kratz
2024-04-07 insert person Emese Weissenbacher
2024-04-07 insert person Frauke von Polier
2024-04-07 insert person Michael Hinz
2024-04-07 insert source_ip 13.107.213.52
2024-04-07 insert source_ip 13.107.246.52
2024-04-07 update person_title Stefan Brandl: Vice Chairman, Dräxlmaier Group, Vilsbiburg; Member of the Supervisory Board => Member of the Supervisory Board; Vice Chairman and CEO, Dräxlmaier Group, Vilsbiburg
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-09-10 delete address Jebel Ali Free Zone Room 22, Ground Floor, LOB 5 AE-17480, Dubai United Arab Emirates
2023-09-10 delete person Hermann Ditz
2023-09-10 delete person Salvatore Ruggerio
2023-09-10 delete phone +97 1488 72571
2023-09-10 delete phone +97 1509 680473
2023-09-10 delete source_ip 13.107.237.64
2023-09-10 delete source_ip 13.107.238.64
2023-09-10 insert address Hattenbergstr. 10 55122 Mainz
2023-09-10 insert alias SCHOTT Asia IT Services Sdn. Bhd.
2023-09-10 insert alias SCHOTT Japan Corporation
2023-09-10 insert person Dr. Andrea Frenzel
2023-09-10 insert person Salvatore Ruggiero
2023-09-10 insert source_ip 13.107.213.64
2023-09-10 insert source_ip 13.107.246.64
2023-09-10 update person_description Dr. Heinz Kaiser => Dr. Heinz Kaiser
2023-09-10 update person_description Dr. Jens Schulte => Dr. Jens Schulte
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES
2023-04-07 delete company_previous_name SCHOTT GLASS LIMITED
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-01-30 delete alias SCHOTT Brasil Ltda.
2023-01-30 delete source_ip 13.107.213.64
2023-01-30 delete source_ip 13.107.246.64
2023-01-30 insert alias SCHOTT Pharma Brazil Ltda.
2023-01-30 insert source_ip 13.107.237.64
2023-01-30 insert source_ip 13.107.238.64
2023-01-30 update description
2022-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/22
2022-11-01 insert alias SCHOTT Australia Pty. Limited
2022-11-01 insert alias SCHOTT Brasil Ltda.
2022-11-01 insert alias SCHOTT CR, s.r.o.
2022-11-01 insert alias SCHOTT Glass India Pvt. Ltd.
2022-11-01 insert alias SCHOTT Hungary Kft.
2022-11-01 insert alias SCHOTT Pharma USA, Inc.
2022-11-01 insert alias SCHOTT Singapore Pte. Ltd.
2022-11-01 insert alias SCHOTT Suisse SA
2022-11-01 insert alias SCHOTT Technologies Brazil Ltda.
2022-08-03 delete person Wolfgang Heinrich
2022-08-03 insert about_pages_linkeddomain schott-pharma.com
2022-08-03 insert contact_pages_linkeddomain schott-pharma.com
2022-08-03 insert impressum_pages_linkeddomain schott-pharma.com
2022-08-03 insert index_pages_linkeddomain schott-pharma.com
2022-08-03 insert management_pages_linkeddomain schott-pharma.com
2022-08-03 insert person Hans-Jürgen Mundorff
2022-08-03 insert product_pages_linkeddomain schott-pharma.com
2022-08-03 insert service_pages_linkeddomain schott-pharma.com
2022-08-03 insert terms_pages_linkeddomain schott-pharma.com
2022-08-03 update person_title Franz Malzer: Chairman of the Employee Council of SCHOTT Mitterteich; Member of the Supervisory Board => Member of the Supervisory Board; Chairman of the Works Council at the Mitterteich Site
2022-08-03 update person_title Rudolf Wagner: Chairman of the SCHOTT Landshut Works Council; Member of the Supervisory Board => Vice Chairman of the Supervisory Board
2022-08-02 update statutory_documents SOLVENCY STATEMENT DATED 11/07/22
2022-08-02 update statutory_documents REDUCE ISSUED CAPITAL 01/07/2022
2022-08-02 update statutory_documents 02/08/22 STATEMENT OF CAPITAL GBP 50000
2022-08-02 update statutory_documents STATEMENT BY DIRECTORS
2022-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, NO UPDATES
2022-04-28 delete managingdirector John Meadows
2022-04-28 delete otherexecutives John Meadows
2022-04-28 insert managingdirector Martin White
2022-04-28 insert otherexecutives Martin White
2022-04-28 delete person John Meadows
2022-04-28 insert person Martin White
2022-03-07 update account_category FULL => SMALL
2022-03-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-03-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-02-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/21
2022-02-05 delete chairman Dr. Dieter Kurz
2022-02-05 delete person Dr. Dieter Kurz
2022-02-05 insert person Dr. Michael Bolle
2021-09-22 delete source_ip 72.246.97.83
2021-09-22 delete source_ip 72.246.97.114
2021-09-22 insert source_ip 13.107.213.64
2021-09-22 insert source_ip 13.107.246.64
2021-08-12 delete contact_pages_linkeddomain schott-pictures.net
2021-08-12 update person_title Stefan Brandl: Chairman of the Management Board of Ebm - Papst Mulfingen GmbH & Co. KG, Mulfingen => Vice Chairman, Dräxlmaier Group, Vilsbiburg
2021-06-03 delete alias SCHOTT FRANCE
2021-06-03 delete person Hartmuth Baumann
2021-06-03 insert address Otto-Schott-Str. 2 55127 Mainz Germany
2021-06-03 insert person Matthias Hille
2021-06-03 update website_status FlippedRobots => OK
2021-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES
2021-04-07 update website_status OK => FlippedRobots
2021-04-07 update account_category SMALL => FULL
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-03-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20
2021-01-29 delete address Otto-Schott-Strasse 2 55127 Mainz Germany
2021-01-29 delete terms_pages_linkeddomain privacyshield.gov
2021-01-29 insert alias SCHOTT FRANCE
2020-10-01 update statutory_documents DIRECTOR APPOINTED MR MARTIN BURFORD WHITE
2020-10-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN BURFORD WHITE
2020-10-01 update statutory_documents CESSATION OF JOHN BERNARD MEADOWS AS A PSC
2020-10-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MEADOWS
2020-07-08 delete address DRUMMOND ROAD ASTONFIELDS INDUSTRIAL ESTATE STAFFORD ST16 3EL
2020-07-08 insert address SCIENCE CENTRE, PD106 WOLVERHAMPTON SCIENCE PARK GLAISHER DRIVE WOLVERHAMPTON ENGLAND WV10 9RU
2020-07-08 update registered_address
2020-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2020 FROM DRUMMOND ROAD ASTONFIELDS INDUSTRIAL ESTATE STAFFORD ST16 3EL
2020-05-20 update statutory_documents SECRETARY APPOINTED MR MATTHEW CRIPPS
2020-05-18 delete source_ip 72.246.97.90
2020-05-18 insert source_ip 72.246.97.114
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES
2020-04-18 delete source_ip 72.246.97.114
2020-04-18 insert source_ip 72.246.97.90
2020-04-07 update account_category FULL => SMALL
2020-04-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-04-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-03-19 delete about_pages_linkeddomain slideshare.net
2020-03-19 delete career_pages_linkeddomain slideshare.net
2020-03-19 delete casestudy_pages_linkeddomain slideshare.net
2020-03-19 delete contact_pages_linkeddomain slideshare.net
2020-03-19 delete directions_pages_linkeddomain slideshare.net
2020-03-19 delete impressum_pages_linkeddomain slideshare.net
2020-03-19 delete index_pages_linkeddomain slideshare.net
2020-03-19 delete management_pages_linkeddomain slideshare.net
2020-03-19 delete phone +61 (0)2 8426 1603
2020-03-19 delete phone +61 (0)2 8426 1605
2020-03-19 delete phone +61 (0)2 8426 1606
2020-03-19 delete phone +61 (0)2 8426 1609
2020-03-19 delete phone +61 (0)2 8426 1611
2020-03-19 delete product_pages_linkeddomain slideshare.net
2020-03-19 delete service_pages_linkeddomain slideshare.net
2020-03-19 delete terms_pages_linkeddomain slideshare.net
2020-03-19 insert person George Pasti
2020-03-19 insert person Shelley Liu
2020-03-19 insert phone +61 (0) 448 698 844
2020-03-19 insert phone +61 (0)456 398 883
2020-03-19 insert phone +61 (0)488 071 273
2020-03-19 insert phone +61(0) 416 572 126
2020-03-19 update person_title Brad Irwin: Sales Manager - ANZ / Architectural Solutions => Sales Manager, ANZ / Fire, Security & Architectural
2020-03-19 update person_title David Bell: Sales Manager, Labware; General Manager => General Manager / Sales
2020-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19
2020-02-17 insert general_emails in..@schott.com
2020-02-17 delete email in..@schott.com
2020-02-17 delete person Dr. Fabian Lenk
2020-02-17 delete phone +49 (0) 6131 66 3611
2020-02-17 insert address 901 Cherry Ave, San Bruno, CA 94066, USA
2020-02-17 insert address One Microsoft Way, Redmond, WA 98052-6399, USA
2020-02-17 insert email in..@schott.com
2020-02-17 insert terms_pages_linkeddomain google.de
2020-02-17 insert terms_pages_linkeddomain privacyshield.gov
2020-01-17 insert person Dr. Fabian Lenk
2019-12-17 delete person Christian Köhler
2019-12-17 delete phone +49 (0)175 187 5689
2019-10-17 delete address Trade fair Automotive LiDAR 2019, Detroit, MI
2019-10-17 delete person Iris Hopfengärtner
2019-07-16 delete address Dr. Roland Leroux Hattenbergstrasse 10 55122 Mainz Germany
2019-07-16 delete fax +61 (0)2 8426 1666
2019-07-16 delete fax +61 (0)2 9975 7711
2019-07-16 delete fax +61 (0)488 071 273
2019-07-16 delete source_ip 95.101.136.132
2019-07-16 delete source_ip 95.101.136.148
2019-07-16 insert source_ip 72.246.97.83
2019-07-16 insert source_ip 72.246.97.114
2019-06-15 delete index_pages_linkeddomain schott-ceran.com
2019-06-15 insert address Trade fair Automotive LiDAR 2019, Detroit, MI
2019-06-15 update person_title Wolfgang Heinrich: Chairman of the Employee Council of SCHOTT AG, Mainz => Deputy Chairman
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-04-12 delete person Dr. Eduard Kulenkamp
2019-04-12 delete person Dr.-Ing. Thomas Hünlich
2019-04-12 delete person Jürgen Breier
2019-04-12 delete person Martina Mehlan
2019-04-12 delete person Prof. Dr. Klaus Backhaus
2019-04-12 insert index_pages_linkeddomain schott-ceran.com
2019-04-12 insert person Manfred Miehe
2019-04-12 insert person Rudolf Wagner
2019-04-12 insert person Stefan Brandl
2019-04-12 insert person Uta Kemmerich-Keil
2019-04-12 update person_title Andrea Würzburger: Marketing and Communication => Innovation and Technology Communication
2019-04-12 update person_title Wolfgang Heinrich: Deputy Chairman => Chairman of the Employee Council of SCHOTT AG, Mainz
2019-03-12 update website_status FlippedRobots => OK
2019-03-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-03-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-02-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18
2019-01-19 update website_status OK => FlippedRobots
2018-12-11 delete source_ip 104.86.110.27
2018-12-11 delete source_ip 104.86.110.32
2018-12-11 insert source_ip 95.101.136.132
2018-12-11 insert source_ip 95.101.136.148
2018-10-02 update statutory_documents 02/10/18 STATEMENT OF CAPITAL GBP 500000
2018-09-18 update statutory_documents SOLVENCY STATEMENT DATED 06/09/18
2018-09-18 update statutory_documents REDUCE ISSUED CAPITAL 06/09/2018
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-04-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-03-25 delete contact_pages_linkeddomain google.de
2018-03-25 delete person Dr. Tobias Kälber
2018-03-25 delete phone +49 (0)6131/66-7271
2018-03-25 insert address 1600 Amphitheatre Parkway, Mountain View, CA 94043, United States
2018-03-25 insert address Hattenbergstraße 10 55122 Mainz Germany
2018-03-25 insert address Otto-Schott-Strasse 2 55127 Mainz Germany
2018-03-25 insert address PO Box 2480 55014 Mainz Germany
2018-03-25 insert address ROBAX® EXPERIENCE at the Progetto Fuoco in Verona, Italy 2018
2018-03-25 insert person Christian Köhler
2018-03-25 insert phone +49 (0)175 187 5689
2018-03-25 insert phone +49 (0)6131 66 3611
2018-03-25 insert phone +49 (0)6131-66-5566
2018-03-25 insert terms_pages_linkeddomain privacyshield.gov
2018-03-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17
2017-11-01 update statutory_documents DIRECTOR APPOINTED MR DANIEL VASSEUR
2017-10-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUERGEN HAMMERSCHMIDT
2017-10-24 delete index_pages_linkeddomain schott-ceran.com
2017-10-24 delete phone +49 (0)6131/66-1645
2017-10-24 insert about_pages_linkeddomain instagram.com
2017-10-24 insert address 203, 2nd Floor Andheri Kurla Road Andheri(E) 400 059 Mumbai
2017-10-24 insert address 203, 2nd Floor Andheri Kurla Road Andheri(E) 400 059 Mumbai India
2017-10-24 insert casestudy_pages_linkeddomain instagram.com
2017-10-24 insert contact_pages_linkeddomain instagram.com
2017-10-24 insert directions_pages_linkeddomain instagram.com
2017-10-24 insert impressum_pages_linkeddomain instagram.com
2017-10-24 insert index_pages_linkeddomain instagram.com
2017-10-24 insert management_pages_linkeddomain instagram.com
2017-10-24 insert person Joana Kornblum
2017-10-24 insert product_pages_linkeddomain instagram.com
2017-10-24 insert terms_pages_linkeddomain instagram.com
2017-06-19 delete address 122 Hillhead Road BT45 8ET Castledawson
2017-06-19 delete address Skan House 425 - 433 Stratford Road, Shirley B90 4AE West Midlands United Kingdom
2017-06-19 delete address Unit 10 Halifax Industrial Centre, Marshway, Pellon Lane HX1 5RW Halifax United Kingdom
2017-06-19 delete fax +353 (1)454/1774
2017-06-19 delete fax +44 (0) 1986 788551
2017-06-19 delete fax +44 (0)028/7946-9785
2017-06-19 delete fax +44 (0)121 733 1030
2017-06-19 delete fax +44 (0)1422 861126
2017-06-19 delete phone +353 (1)454/1711
2017-06-19 delete phone +44 (0) 1986 788788
2017-06-19 delete phone +44 (0)121 733 3003
2017-06-19 delete phone +44 (0)1422 861116
2017-06-19 delete phone +44 (0)28/7946-9133
2017-06-19 delete source_ip 88.221.134.195
2017-06-19 delete source_ip 88.221.134.203
2017-06-19 insert index_pages_linkeddomain schott-ceran.com
2017-06-19 insert source_ip 104.86.110.27
2017-06-19 insert source_ip 104.86.110.32
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-04-04 delete contact_pages_linkeddomain nec-schott.co.jp
2017-02-06 delete source_ip 104.86.110.27
2017-02-06 delete source_ip 104.86.110.32
2017-02-06 insert source_ip 88.221.134.195
2017-02-06 insert source_ip 88.221.134.203
2017-01-08 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-01-08 update accounts_next_due_date 2017-06-30 => 2018-06-30
2016-12-30 delete alias SCHOTT Israel
2016-12-30 delete phone +971(0)48872578
2016-12-30 delete phone +972 (0)3-5361710
2016-12-30 delete terms_pages_linkeddomain networkadvertising.org
2016-12-30 insert directions_pages_linkeddomain facebook.com
2016-12-30 insert directions_pages_linkeddomain linkedin.com
2016-12-30 insert directions_pages_linkeddomain plus.google.com
2016-12-30 insert directions_pages_linkeddomain slideshare.net
2016-12-30 insert directions_pages_linkeddomain twitter.com
2016-12-30 insert directions_pages_linkeddomain xing.com
2016-12-30 insert directions_pages_linkeddomain youtube.com
2016-12-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16
2016-11-16 delete index_pages_linkeddomain schott-pictures.net
2016-11-16 insert management_pages_linkeddomain schott-pictures.net
2016-11-16 insert person Michael Müller
2016-08-21 delete person Dr. Haike Frank
2016-08-21 delete source_ip 88.221.134.195
2016-08-21 delete source_ip 88.221.134.203
2016-08-21 insert source_ip 104.86.110.27
2016-08-21 insert source_ip 104.86.110.32
2016-08-21 update person_title Christina Rettig: Innovation and Technology Communication; Public Relations North America => Innovation and Technology Communication
2016-08-21 update person_title Christine Fuhr: Electronic Packaging, Lighting & Imaging => Innovation and Technology Communication
2016-07-18 delete source_ip 23.222.28.139
2016-07-18 delete source_ip 23.222.28.161
2016-07-18 insert person Dr. Jens Schulte
2016-07-18 insert source_ip 88.221.134.195
2016-07-18 insert source_ip 88.221.134.203
2016-07-18 update person_title Christina Rettig: Pharmaceutical Systems, Tubing, Solar; Public Relations North America => Innovation and Technology Communication; Public Relations North America
2016-06-20 delete cfo Dr. Jens Schulte
2016-06-20 delete person Dr. Jens Schulte
2016-06-20 delete source_ip 104.86.110.27
2016-06-20 delete source_ip 104.86.110.32
2016-06-20 insert source_ip 23.222.28.139
2016-06-20 insert source_ip 23.222.28.161
2016-06-08 update returns_last_madeup_date 2015-04-30 => 2016-04-30
2016-06-08 update returns_next_due_date 2016-05-28 => 2017-05-28
2016-05-05 update statutory_documents 30/04/16 FULL LIST
2016-04-04 insert cfo Dr. Jens Schulte
2016-04-04 delete person Stephen Wilson
2016-04-04 insert person Brad Irwin
2016-04-04 insert person Dr. Jens Schulte
2016-02-15 delete source_ip 23.212.109.161
2016-02-15 delete source_ip 23.212.109.162
2016-02-15 insert source_ip 104.86.110.27
2016-02-15 insert source_ip 104.86.110.32
2016-02-11 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-02-11 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-01-17 delete person Dr.-Ing. Hans-Joachim Konz
2016-01-17 delete source_ip 104.86.110.27
2016-01-17 delete source_ip 104.86.110.32
2016-01-17 insert person Dr.-Ing. Heinz Kaiser
2016-01-17 insert person Hermann Ditz
2016-01-17 insert source_ip 23.212.109.161
2016-01-17 insert source_ip 23.212.109.162
2016-01-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15
2015-11-03 delete phone +61 (0)2 8426 1601
2015-11-03 delete terms_pages_linkeddomain burdadirektservices.de
2015-11-03 delete terms_pages_linkeddomain vertriebsassistent.de
2015-11-03 insert person Stephen Wilson
2015-11-03 insert phone +61 (0)2 8426 1606
2015-11-03 insert phone +61 (0)2 9975 7711
2015-11-03 insert phone +61 (0)414 968 062
2015-11-03 insert phone +61 (0)488 071 273
2015-11-03 insert terms_pages_linkeddomain networkadvertising.org
2015-11-03 update person_title David Bell: Sales Manager for Labware & Tubing; General Manager => Sales Manager, Labware; General Manager
2015-11-03 update person_title Dr. Iman Khandaker: Sales Manager Advanced Optics, Lighting & Imaging, Architecture, Electronics Packaging => Sales Manager, Advanced Optics, Lighting & Imaging, Tubing & Electronic Packaging
2015-11-03 update person_title Lesley Aitkin: Director, Sales and Marketing for Home Tech, Flat Glass, Fire Resistant Glazing and Pharmaceutical Packaging => Director, Sales and Marketing / Sales Manager, Home Tech & Flat Glass
2015-08-25 delete source_ip 23.205.169.114
2015-08-25 delete source_ip 23.205.169.128
2015-08-25 insert source_ip 104.86.110.27
2015-08-25 insert source_ip 104.86.110.32
2015-07-17 delete person Justin Murphy
2015-07-17 delete phone +61 (0)2 8426 1606
2015-07-17 delete phone +61 (0)414 968 062
2015-07-17 delete source_ip 77.67.21.26
2015-07-17 delete source_ip 77.67.21.32
2015-07-17 insert source_ip 23.205.169.114
2015-07-17 insert source_ip 23.205.169.128
2015-07-17 update person_title David Bell: General Manager => Sales Manager for Labware & Tubing; General Manager
2015-07-17 update person_title Lesley Aitkin: Director, Sales and Marketing for Home Tech, Flat Glass and Fire Resistant Glazing => Director, Sales and Marketing for Home Tech, Flat Glass, Fire Resistant Glazing and Pharmaceutical Packaging
2015-06-09 update returns_last_madeup_date 2014-04-30 => 2015-04-30
2015-06-09 update returns_next_due_date 2015-05-28 => 2016-05-28
2015-05-19 delete source_ip 23.205.169.106
2015-05-19 delete source_ip 23.205.169.128
2015-05-19 insert source_ip 77.67.21.26
2015-05-19 insert source_ip 77.67.21.32
2015-05-05 update statutory_documents 30/04/15 FULL LIST
2015-04-19 delete phone +44 (0)1785/275-941
2015-04-19 delete source_ip 23.10.250.72
2015-04-19 delete source_ip 23.10.250.82
2015-04-19 insert source_ip 23.205.169.106
2015-04-19 insert source_ip 23.205.169.128
2015-03-22 delete address Unit 1, 4 Skyline Place, NSW 2086 Frenchs Forest Australia
2015-03-22 delete source_ip 77.67.21.26
2015-03-22 delete source_ip 77.67.21.32
2015-03-22 insert address Ground Floor Unit 5/4, Skyline Place NSW 2086 Frenchs Forest Australia
2015-03-22 insert source_ip 23.10.250.72
2015-03-22 insert source_ip 23.10.250.82
2015-02-19 delete address Point 2015 Orlando, FL
2015-02-19 delete source_ip 23.212.109.19
2015-02-19 delete source_ip 23.212.109.65
2015-02-19 insert source_ip 77.67.21.26
2015-02-19 insert source_ip 77.67.21.32
2015-02-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-02-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-02-02 update statutory_documents DIRECTOR APPOINTED MR JUERGEN HAMMERSCHMIDT
2015-02-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KLAUS AARESTRUP
2015-01-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14
2015-01-16 delete source_ip 77.67.21.26
2015-01-16 delete source_ip 77.67.21.32
2015-01-16 insert source_ip 23.212.109.19
2015-01-16 insert source_ip 23.212.109.65
2015-01-16 update person_title Christina Rettig: PR Manager; Pharmaceutical Systems, Flachglas, Solar => Pharmaceutical Systems, Flat Glass, Solar
2014-08-28 delete source_ip 23.212.108.97
2014-08-28 delete source_ip 23.212.108.174
2014-08-28 insert source_ip 77.67.21.26
2014-08-28 insert source_ip 77.67.21.32
2014-07-19 update website_status FlippedRobots => OK
2014-07-19 delete person Dr. Helmut Olyschläger
2014-07-19 delete person Judith Krone
2014-07-19 delete person Markus Kraft
2014-07-19 delete person Udo Raue
2014-07-19 delete source_ip 77.67.21.26
2014-07-19 delete source_ip 77.67.21.32
2014-07-19 insert address 2014 PDA/FDA Joint Regulatory Conference Washington, DC
2014-07-19 insert person Dr.-Ing. Thomas Hünlich
2014-07-19 insert person Martina Mehlan
2014-07-19 insert person Salvatore Ruggiero
2014-07-19 insert source_ip 23.212.108.97
2014-07-19 insert source_ip 23.212.108.174
2014-07-19 update person_description Dr. Frank Heinricht => Dr. Frank Heinricht
2014-07-19 update person_title Hartmuth Baumann: Secretary of the Industrial Trade Union of Mining, Chemicals and Energy ( IG BCE ), Regional Manager Northeast Bavaria, Marktredwitz => Secretary
2014-06-07 update returns_last_madeup_date 2013-04-30 => 2014-04-30
2014-06-07 update returns_next_due_date 2014-05-28 => 2015-05-28
2014-05-02 update statutory_documents 30/04/14 FULL LIST
2014-04-29 update website_status OK => FlippedRobots
2014-01-16 delete address 9F, 4-16-3, Yotsuya, Shinjuku-ku 160-0004 Tokyo Japan
2014-01-16 delete source_ip 92.122.49.16
2014-01-16 delete source_ip 92.122.49.58
2014-01-16 insert source_ip 77.67.21.26
2014-01-16 insert source_ip 77.67.21.32
2014-01-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-01-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2013-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13
2013-12-18 delete source_ip 32.58.174.128
2013-12-18 insert about_pages_linkeddomain slideshare.net
2013-12-18 insert career_pages_linkeddomain slideshare.net
2013-12-18 insert contact_pages_linkeddomain slideshare.net
2013-12-18 insert directions_pages_linkeddomain slideshare.net
2013-12-18 insert management_pages_linkeddomain slideshare.net
2013-12-18 insert product_pages_linkeddomain slideshare.net
2013-12-18 insert service_pages_linkeddomain slideshare.net
2013-12-18 insert solution_pages_linkeddomain slideshare.net
2013-12-18 insert source_ip 92.122.49.16
2013-12-18 insert source_ip 92.122.49.58
2013-12-18 insert terms_pages_linkeddomain slideshare.net
2013-11-04 insert address Andheri Kurla Road Andheri(E) 400 059 Mumbai India
2013-11-04 insert alias SCHOTT Glass India Pvt. Ltd.
2013-11-04 insert alias SCHOTT India
2013-11-04 insert phone +91 (0)22/4094-7000
2013-11-04 insert phone +91 (0)22/4094-7001
2013-10-28 delete address Andheri Kurla Road Andheri(E) 400 059 Mumbai India
2013-10-28 delete alias SCHOTT Glass India Pvt. Ltd.
2013-10-28 delete alias SCHOTT India
2013-10-28 delete phone +91 (0)22/4094-7000
2013-10-28 delete phone +91 (0)22/4094-7001
2013-10-21 insert index_pages_linkeddomain schott-pictures.net
2013-10-09 delete phone +1 (201) 310 4742
2013-09-19 delete address 2013 PDA/FDA Joint Regulatory Conference Washington, DC
2013-08-26 delete source_ip 93.184.221.133
2013-08-26 insert source_ip 32.58.174.128
2013-08-12 insert address 2013 PDA/FDA Joint Regulatory Conference Washington, DC
2013-06-30 delete person Adele Zhang
2013-06-30 delete person Dr. Martin Heming
2013-06-30 delete person Dr. Ulrich Ackermann
2013-06-30 delete person Hans-Peter Langer
2013-06-30 delete person Matthew Kraft
2013-06-30 delete phone +1 (914)831-2287
2013-06-30 delete phone +49 (0)6131/66-2083
2013-06-30 delete phone +49 (0)6131/66-2300
2013-06-30 delete phone +86 21 33678000
2013-06-30 delete phone +86 21 33678080
2013-06-30 insert phone +1 (201) 310 4742
2013-06-30 insert phone +1 (914) 831 2285
2013-06-30 update person_title Christina Rettig: Solar, Pharmaceutical Systems Russland => Pharmaceutical Systems, Flachglas, Solar
2013-06-30 update person_title Christine Fuhr: PR Manager; International Trade Press, Customer Magazine Solutions, Advanced Materials, Electronic Packaging, Flat Glass; ( Editor - in - Chief ) => Staff Member; Technology Communications & Innovation; ( Editor - in - Chief )
2013-06-30 update person_title Dr. Frank Heinricht: Chairman; Chairman of the Board of Management => Chairman; Member of the Supervisory Board; Chairman of the Management Board; Chairman of the Board of Management
2013-06-30 update person_title Dr. Haike Frank: PR Manager => PR Manager; Vice President Public Relations; Public Relations Asia; Home Tech, Electronic Packaging, Advanced Optics, Lighting & Imaging
2013-06-30 update person_title Klaus Rübenthaler: Member of the Management Board; Member of the Management and Supervisory Board => Member of the Management Board; Member of the Supervisory Board; Supervisory Board
2013-06-26 update returns_last_madeup_date 2012-04-04 => 2013-04-30
2013-06-26 update returns_next_due_date 2013-05-02 => 2014-05-28
2013-06-23 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-23 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-03 insert chairman Dr. Frank Heinricht
2013-06-03 insert person Dr. Frank Heinricht
2013-05-14 update statutory_documents SECTION 519
2013-05-12 insert phone +49 (0)6131/66-2083
2013-05-12 insert phone +49 (0)6131/66-2300
2013-05-01 update statutory_documents 30/04/13 FULL LIST
2013-04-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN JONES
2013-04-20 delete address 2013 PDA Annual Meeting Orlando, FL
2013-04-20 delete source_ip 12.120.114.128
2013-04-20 insert source_ip 93.184.221.133
2013-04-10 update statutory_documents DIRECTOR APPOINTED MR KLAUS AARESTRUP
2013-04-06 delete person Frank Heinricht
2013-04-06 insert address 2013 PDA Annual Meeting Orlando, FL
2013-04-06 update person_title Klaus Bernhard Hofmann
2013-03-05 update website_status OK
2013-03-05 insert person Frank Heinricht
2013-03-05 update person_description Klaus Rübenthaler
2013-02-18 update website_status FlippedRobotsTxt
2013-02-04 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2012-11-30 delete person Glass Wall
2012-11-17 delete person Prof. Dr. Günther Schuh
2012-11-17 insert person Dr. Richard Pott
2012-11-17 insert person Glass Wall
2012-11-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12
2012-11-05 delete address 151 Lorong Chuan #06-01A Main Lobby New Tech Park 556741 Singapore Singapore
2012-11-05 insert address 8 Admiralty Street #05-01 Admirax 757438 Singapore Singapore
2012-10-24 delete person Jürgen Fitschen
2012-04-10 update statutory_documents 04/04/12 FULL LIST
2011-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11
2011-09-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WOLFGANG BAUER
2011-04-21 update statutory_documents 04/04/11 FULL LIST
2010-11-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10
2010-08-03 update statutory_documents DIRECTOR APPOINTED MR WOLFGANG BAUER
2010-07-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS NIERAAD
2010-04-30 update statutory_documents 04/04/10 FULL LIST
2010-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD MEADOWS / 01/10/2009
2010-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NIERAAD / 01/10/2009
2010-04-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09
2009-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NIERAAD / 28/04/2009
2009-04-28 update statutory_documents RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-02-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08
2008-04-24 update statutory_documents RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-04-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07
2007-04-19 update statutory_documents RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-04-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06
2006-09-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05
2006-08-17 update statutory_documents DELIVERY EXT'D 3 MTH 30/09/05
2006-07-06 update statutory_documents RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS; AMEND
2006-04-06 update statutory_documents RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2005-08-25 update statutory_documents S252 DISP LAYING ACC 01/08/05
2005-08-25 update statutory_documents S366A DISP HOLDING AGM 01/08/05
2005-08-25 update statutory_documents S386 DISP APP AUDS 01/08/05
2005-07-21 update statutory_documents AUDITOR'S RESIGNATION
2005-06-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04
2005-04-26 update statutory_documents RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2005-04-22 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-22 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-19 update statutory_documents DIRECTOR RESIGNED
2005-04-19 update statutory_documents DIRECTOR RESIGNED
2005-04-19 update statutory_documents DIRECTOR RESIGNED
2005-01-19 update statutory_documents DIRECTOR RESIGNED
2004-11-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03
2004-07-06 update statutory_documents DELIVERY EXT'D 3 MTH 30/09/03
2004-05-05 update statutory_documents RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2004-01-05 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-05 update statutory_documents DIRECTOR RESIGNED
2003-10-28 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-15 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-15 update statutory_documents DIRECTOR RESIGNED
2003-08-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02
2003-08-01 update statutory_documents DELIVERY EXT'D 3 MTH 30/09/02
2003-05-07 update statutory_documents RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2003-03-24 update statutory_documents COMPANY NAME CHANGED SCHOTT GLASS LIMITED CERTIFICATE ISSUED ON 23/03/03
2003-03-14 update statutory_documents AUDITOR'S RESIGNATION
2002-12-30 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-30 update statutory_documents DIRECTOR RESIGNED
2002-07-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01
2002-05-17 update statutory_documents RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2002-02-12 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-25 update statutory_documents DIRECTOR RESIGNED
2001-05-08 update statutory_documents RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2000-12-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00
2000-09-18 update statutory_documents NEW DIRECTOR APPOINTED
2000-09-18 update statutory_documents DIRECTOR RESIGNED
2000-05-10 update statutory_documents RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS
1999-11-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99
1999-09-28 update statutory_documents DIRECTOR RESIGNED
1999-06-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-04-24 update statutory_documents RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS
1999-03-12 update statutory_documents NEW DIRECTOR APPOINTED
1998-12-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98
1998-08-07 update statutory_documents AUDITOR'S RESIGNATION
1998-07-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97
1998-05-08 update statutory_documents DIRECTOR RESIGNED
1998-05-05 update statutory_documents RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS
1997-04-24 update statutory_documents RETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS
1997-04-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96
1997-03-27 update statutory_documents NEW DIRECTOR APPOINTED
1997-02-07 update statutory_documents DIRECTOR RESIGNED
1996-11-29 update statutory_documents NEW SECRETARY APPOINTED
1996-11-29 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-05-08 update statutory_documents RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS
1996-05-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95
1995-10-06 update statutory_documents DIRECTOR RESIGNED
1995-10-06 update statutory_documents DIRECTOR RESIGNED
1995-10-06 update statutory_documents NEW DIRECTOR APPOINTED
1995-10-06 update statutory_documents NEW DIRECTOR APPOINTED
1995-05-30 update statutory_documents RETURN MADE UP TO 04/04/95; NO CHANGE OF MEMBERS
1995-05-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94
1994-05-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-05-19 update statutory_documents RETURN MADE UP TO 04/04/94; NO CHANGE OF MEMBERS
1994-05-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93
1993-10-19 update statutory_documents NEW SECRETARY APPOINTED
1993-10-19 update statutory_documents SECRETARY RESIGNED
1993-08-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92
1993-04-21 update statutory_documents DIRECTOR RESIGNED
1993-04-21 update statutory_documents RETURN MADE UP TO 04/04/93; FULL LIST OF MEMBERS
1993-03-25 update statutory_documents DIRECTOR RESIGNED
1993-03-25 update statutory_documents NEW DIRECTOR APPOINTED
1993-03-25 update statutory_documents NEW DIRECTOR APPOINTED
1992-06-25 update statutory_documents DIRECTOR RESIGNED
1992-04-13 update statutory_documents RETURN MADE UP TO 04/04/92; NO CHANGE OF MEMBERS
1992-04-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91
1992-03-30 update statutory_documents NEW DIRECTOR APPOINTED
1992-03-11 update statutory_documents DIRECTOR RESIGNED
1991-04-19 update statutory_documents DIRECTOR RESIGNED
1991-04-19 update statutory_documents RETURN MADE UP TO 04/04/91; FULL LIST OF MEMBERS
1991-04-19 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/90
1991-04-10 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/89
1991-02-27 update statutory_documents NEW DIRECTOR APPOINTED
1990-08-16 update statutory_documents ADOPT MEM AND ARTS 21/06/90
1990-08-07 update statutory_documents RETURN MADE UP TO 05/07/90; FULL LIST OF MEMBERS
1990-08-01 update statutory_documents NEW DIRECTOR APPOINTED
1989-10-11 update statutory_documents DIRECTOR RESIGNED
1989-10-11 update statutory_documents RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS
1989-10-06 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/88
1989-04-05 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/87
1988-08-16 update statutory_documents RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS
1988-07-21 update statutory_documents NEW DIRECTOR APPOINTED
1987-06-25 update statutory_documents RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS
1987-06-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86
1986-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/86 FROM: 2ND FLOOR EDMUND HOUSE 12-22 NEWHALL ST BIRMINGHAM B3 3DX
1976-03-24 update statutory_documents CERTIFICATE OF INCORPORATION
1976-03-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION